^.>

■>*,

,/'• *

'\ II

^,^' :

2 0-'

■5.^ .^

,v ' «

-O

V"

,0 .,

0-

)i"

%. '-^^^

■V -^. . : * .-.'o'^ •-^, c , ... aV '^ = ,.'=></*

- ^ _^. ., ^.. ... ,

<*

.0^

-f-

s**'

> -/

Av'' c « ^

■>•

,.\^^%. '

K'

.^■■'^

■^:^'% '^V^i/^..V'%. ^W

vO

^"\\^\>-'.;^

c^ '.:^^^^-.^o3

r,-

» 1 V

^ 0 » v * ,o O

"C^, "^ 11 -^ «. -/-

-^■

*, o.

^ = A°^. - ■■■' '—Vi

\> . <( * 0 . C'. ,0^

•ft'

^ - - <^>f- ^'^

,0 .^

..y

.0-

..v^^'%

: ..^'-%

Ye Historie

OF YE

TOWN OF GREENWICH

County of Fairfield and State of Connecticut

WITH

Genealogical Notes on the Adams, Avery, Banks, Betts, Brown, Brundage, Brush, Budd, Bush, Close, Davis, Dayton, Denton, Ferris, Finch, Green, Hendrie, Hobby, Holly, Holmes, Horton, Howe, Hubbard, Husted, Ingersoll, Knapp, Lockwood, Lyon, Marshall, Mead, Merritt, Mills, Palmer, Peck, Purdy, Reynolds, Ritch, Rundle, Sackett, Scofield, Selleck, Seymour, Sherwood, Slater, Smith, Studwell, Sutherland, Sutton, Todd, Waring, Water- bury, Webb, Weed, White, Wilcox, Wilson, AND Worden Families

BY

Spencer P. Mead, LL.B.

OF THE NEW YORK BAR

MEMBER OF THE SONS OF THE REVOLUTION, AND THE SOCIETY OF COLONIAL WARS AUTHOR OF THE HISTORY AND GENEALOGY OF THE MEAD FAMILY, AND OF THE REYNOLDS

FAMILY, IN AMERICA

Being a Revision, Amplification, and Continuation of the History of the Town of

Greenwich, published in 1857, by Daniel M. Mead, Major loth

Regiment, Connecticut Volunteer hifantry

NEW YORK

^bc f?nichcrbocl?ec pccee

iqil

F/04-

Copyright, 19 ii By spencer P. MEAD

All rights reserved

>CI.A305257

NO B

PREFACE.

The present volume may be considered to be principally due to the genealogical work heretofore collated by the author. In the research for which he collected a mass of data of such general interest that it could not consistently be embodied in any one family genealogy; consequently he became impressed with the idea that a revised history of the Town of Greenwich ought to be compiled, so as to pre- serve and present to the public for reference the valuable information which he had in his possession, and which in a few years would probably be obliterated; therefore this volume is submitted to the public for its consideration.

In the collection of data, the author has in every instance selected the most reliable authorities and the best authenti- cated records, and has endeavored to set forth a true state- ment of the facts; but as there exists among the public various traditions with reference to historical matters, and as those traditions are in many instances at variance with the facts, it is to be hoped that the pubHc will not be too severe in its criticisms on learning that many of those traditions are mere fairy tales.

The author is especially indebted to the Hon. Frederick A. Hubbard, better known by the literary name of Ezekiel Lemondale, for the loan of his historical articles and valuable collection of data relating to the Town of Greenwich; also to the Hon. Robert Wellstood, Town Clerk of the Town of Greenwich ; the Hon. WilHam F. Waterbury, Town Clerk of the Town of Stamford; and the Hon. Charies D. Lockwood, Judge of Probate for the District of Stamford, for the many courtesies extended by them.

jii

?

IV

Preface

The author has also made reference to O'Callaghan's Documentary History of New York; Thompson's History of Long Island; Huntington's History of Stamford, Connecticut; Colonial Records of the New Haven Colony; Hoadley 's Colonial Records of Connecticut; Kurd's History of Fairfield County, Connecticut; Beer's History of Fairfield County, Connecticut; Schenck's History of the Town of Fairfield, Connecticut; Scharf's History of Westchester County, New York; Bolton's History of Westchester County, New York; Baird's History of the Town of Rye, New York; Military and Naval Service of Connecticut Men, by Johnson; historical articles published in The Greenwich Graphic, Greenwich, Connecticut; Collec- tions of the Connecticut Historical Society; also many others, which the author trusts have been duly credited with the information obtained therefrom. If not, it is an oversight, which he hopes will be excused.

The author has also made extensive researches at the State Library, Hartford, Connecticut; the Library of the Connecticut Historical Society, Hartford, Connecticut; the Greenwich Library, Greenwich, Connecticut; the Astor and Lenox Libraries, New York City; the Library of the New York Genealogical and Biographical Society, New York City ; the probate records of New York County, New York ; the land and probate records of Westchester County, New York; the town and land records of Greenwich, Con- necticut; the town, land, and probate records of Stamford, Connecticut; and the town, land, and probate records of Fairfield, Connecticut.

The author has been treated with the greatest courtesy while engaged in his researches, with but one exception, and that was while making an abstract of the probate records at Fairfield, Connecticut. The custodian in charge refused to allow the author to make copies thereof on the ground that they were not public records, and he has been put to great expense and inconvenience in securing abstracts of the wills and intestacies at that place.

As regards the records in the Town of Greenwich, the

Preface v

author has made a Hst of all the landowners to 1752; a list of all the town officers to 191 o; an abstract of the births, marriages, and deaths to 1845; and of all the gravestones in existence in the Town of Greenwich ; which he had hoped to have published for ready public reference and thereby save the old records from so much use. Therefore he made application to the proper authorities of the Town of Green- wich for an appropriation to cover the expense of publication, but they failed to see the necessity for it, and the matter has been dropped.

Greenwich, Connecticut, July I, 191 1.

CONTENTS

CHAPTER I

PAGE

Indian Occupancy .......... i

CHAPTER II

First Settlers Boundary Line between Greenwich and Stamford Sub- mission to the Jurisdiction of the Dutch ..... 4

CHAPTER III

Indian Troubles Legend of Laddin's Rock Battle of Strickland

Plains Captain John Underbill Jurisdiction of the Dutch . . 10

CHAPTER IV

Greenwich under the Jurisdiction of the New Haven Colony Green- wich a Part of Stamford Early Deeds John Mead Greenwich under the Jurisdiction of the Colony of Connecticut Incorpora- tion of Greenwich into a Town Early Town Meetings Patrick Compromise Settlement at Horseneck (Borough of Greenwich) . 23

CHAPTER V

Rev. EUphalet Jones, First Settled Minister— William Grimes' Will WiUiam Grimes' Land— The First Society— Dissension in the First Society the Town Divided into Two Ecclesiastical Societies Incorporation of the Second Society ....-• 35

CHAPTER VI

Boundary Line Lieutenant Jonathan Lockwood List for 1688 Ye Old Tavern— Greenwich Patent— List for 1697— Rev. Joseph Morgan, Miller, at Cos Cob— Cos Cob Mill and Landing— Grants for Mills at Dumpling Pond and Horseneck— Wharf at Horseneck Mianus Mill and Landing— Rev. John Jones— Probate Court at Stamford— Letter of Rev. Stephen Munson— Incorporation of the Stanwich Society ....•••• 4"

viii Contents

CHAPTER VII

King George's War, 1 744-1 748 French and Indian War, 1 754-1 764 Dr. Amos Mead Timothy Reynolds Town Supply of Powder Town Building First Society without a Settled Minister Popula- tion in 1762 School Fund of 1762 Norwalk Proposed as a County Seat Claim to Lands in Pennsylvania ..... 68

CHAPTER VIII Commissioned Officers in the Militia during the Colonial Period . . 92

CHAPTER IX

Organization of the Continental Army Washington Continental

Guard Uniforms of the Continental Army . . . -99

CHAPTER X

The Revolutionary War Extracts from Minutes of Town Meetings Soldiers in the Revolution Incidents of the Revolution Tories Effect of the Revolution Ratification of the Constitution The New York and Boston Stage Line Turnpike Roads Toll Gate Connecticut Turnpike Company . . . . . 115

CHAPTER XI

War of 18 12 Soldiers in the War of 1812 Incidents of the War of 1812 Major Ebenezer Mead Colonel Jabez Fitch State Con- stitution of 1818 Visit of General Lafayette Town Building Bridgeport proposed as a County Seat War with Mexico Pro- bate Court Town Poor-House . . . . . . .188

CHAPTER XII

The Civil War, 1 861-1865 Extracts from Minutes of Town Meetings

Soldiers in the Civil War . . . .201

CHAPTER XIII

From the Close of the Civil War to the Present Time Town Bonds Indebtedness of the Town Centennial Celebration of General Putnam's Ride Lock-up Burning of Barns of Alexander Mead Docks at Rocky Neck Point and on Byram Shore Spanish-Ameri- can War UnveiHng of the Putnam Monument Unveiling of the Soldiers' and Sailors' Monument Town Meetings and Dedication of the Present Town Hall Death of Robert M. Bruce Bruce Memorial Park Dedication of Putnam Cottage Captain's Island MiUtia Investigation of Town Affairs New Form of Govern- ment— Borough of Greenwich ....... 259

Contents

IX

CHAPTER XIV

Courts Incidents and Modes of Life of the Early Settlers A Jour- ney by Stage in 1826— Market Boats— Steamboats— Railroads —Trolley Roads— Business Centres— Industries— Newspapers- Lawyers— Physicians— Hospitals— Fire Companies— Libraries Public Schools Private Schools— Churches —Hotels— Societies and Clubs ......

306

CHAPTER XV Alphabetic List of Landowners from the First Indian Deed, 1640, to 1752. 446

Adams . Avery . Banks .

^ Betts . Brown Brundage Brush Budd Bush Close Davis Dayton Denton . Ferris Finch Green Hendrie Hobby Holly Holmes Horton Howe .

"^ Hubbard Husted IngersoU Knapp . Lockwood Lyon Marshall

GENEALOGIES

PAGE

489 Mead .

491 Merritt.

495 Mills .

501 ^Palmer

503 Peck .

510 Purdy .

511 Reynolds

514 Ritch .

515 Run die 517 Sackett.

530 Scofield

531 Selleck . 533 Seymour 536 Sherwood 545 Slater . 550 Smith .

554 Studwell

555 -s Sutherland 561 Sutton . 566 Todd .

568 Waring

569 Waterbury 574 Webb 576 Weed 593 White 593 Wilcox 607 Wilson 607 Worden

607

Index to Places and Subjects

Index to Persons

PAGE 612

613 617 618 629 630 638 638

639 642

643 645 645 647 652

659 662

665 669 670

673 677 679 682 682 682

686

689 699

ILLUSTRATIONS

FACING PAGE

Arncliff, Residence of Charles T. Wills, Belle Haven. Frontispiece **

Gate Lodge on the Old Post Road at the Entrance to Laddin's ,

Rock Farm, NOW THE Property of William L. Marks . . 15

A Horse and Rider in the Place where Laddin and his Horse

Fell ........... 16

Indian Village of Petuquafaen ....... 19

A View of Part of the Old Grimes Tract at Sound Beach, now

Known as Shorelands ........ 36

Ye Old Tavern, Borough of Greenwich. Ebenezer Mead, Land- lord IN 1696 .......... 48

Old Tide Mill at Cos Cob 56

Old Map of the Town of Greenwich 86

Ruins of Fort Nonsense . . . . .120

The House at Mianus in which Captain Sylvanus Mead was Shot ,^.

BY Cowboys during the Revolutionary War . . . .146

Residence of Oliver D. Mead, Field Point Park. Built in 1792

BY Captain Abraham Mead, an Officer in the Revolutionary ^^

War 154

Residence of the late Colonel Thomas A. Mead, Borough of Greenwich. Built in 1798 by Richard Mead, a Revolution- ary Soldier. Visited BY General Lafayette IN 1824 .160

General Putnam's Ride ^^2

Old Knapp Tavern, later Known as the Tracy House. Dedicated ^>

AS THE Putnam Cottage IN 1906 '^^

Old Cave at Bruce Memorial Park ^70

John Elbert White, Proprietor of "Ye Greenwich Shop," Jew- elry AND Art Goods, Borough of Greenwich. A Descendant ^,

OF Captain Israel Knapp '73

xi

Xll

Illustrations

FACING PAGE

Residence of the late General Ebenezer Mead . . . 193

The First Brick House in Greenwich, formerly at Indian Field.

Built BY Ephraim Mead IN 1830 ...... 198

Putnam Monument, Borough of Greenwich .... 274

Soldiers' and Sailors' Monument, Borough of Greenwich . .278

Old Americus Club House, later the Indian Harbor Hotel.

Torn down in 1895 335

Residence of Commodore Elias C. Benedict at Indian Harbor, and his Steam Yacht "Oneida" with the Mendelssohn Glee

Club Singing on the Bridge ....... 339'

Mills of the Mianus Manufacturing Company at North Mianus . 342 '

Plant of the Palmer Brothers at Cos Cob ..... 346**

Mills of the American Felt Company at Glenville . . 348

Captain Henry S. Lockwood ....

Residence of Captain E. Frank Lockwood, Cos Cob

Erwin Edwards, Editor of "The Greenwich Graphic "

Frederick W. Lyon, Editor OF "The Greenwich News" . . 358

Norman Talcott, Editor OF " The Greenwich Press " . 359

Cos Cob District Schoolhouse. Built in 1851 .... 396

Second Congregational Church ....... 406

Arthur S. Kimball, East Orange, New Jersey .... 517

Old Davis Tide Mill. Confiscated during the Revolutionary

War. Torn down in 1889 ....... 530

Clarence C. Ferris, A.B., LL.B. ....... 544

Residence of Augustus Knapp, Borough of Greenwich . . 597

Robert B. Miller, Editor of the "Lyon Memorial, New York

Families" .......... 607

Spencer P. Mead, LL.B., Author of the "History and Genealogy

OF THE Mead Family" ........ 612^

Residence of Mrs. James K. O. Sherwood, at Red Spring Point on

Long Island Sound, near Glen Cove. ..... 650

George A. Slater, of the New York Bar 652

/

'7

/

"I v/

y

355'

356

>/■ 357

^y

^

YE HISTORIE

OF YE

TOWN OF GREENWICH

/

Ye Historic of Ye Town of Greenwich

CHAPTER I.

INDIAN OCCUPANCY.

The Town of Greenwich lies in the southwest comer of the State of Connecticut, and is bounded westerly and northerly by Westchester County, New York; easterly by the Town of Stamford; and southerly by the waters of Long Island Sound. It is named after Greenwich, County Kent, England. The surface is hilly and rocky, and the soil is very fertile.

At the time the first settlement of Connecticut was made at Windsor, in 1633, by the EngHsh, there were four different Indian tribes occupying the southern portion of the present Town of Greenwich. The Miossehassaky, Petuquapaen, Asamuck, and Patomuck tribes. The Miosse- hassaky tribe occupied the territory now included in and ad- jacent to the Borough of Greenwich; the Petuquapaen tribe was located at Cos Cob ; and the Asamuck and Pato- muck tribes were at Sound Beach. Amogerone and Owen- oke were sachems of the Asamuck tribe, and Rammatthone and Nawhorone were sachems of the Patomuck tribe.

The most powerful of these tribes was the Petuquapaen, of which Mayn Mayano was sachem, which numbered about

2 Ye Historic of Ye Town of Greenwich

five hxindred warriors. The plains at Cos Cob, called the Strickland Plains, are divided by a small brook bearing the same name, which .empties into the Mianus River near the old mill at Cos Cob. On the west side of this brook, and close under a high bluff with tall oaks, a short distance north of the mill pond at Cos Cob and on the road to North Cos Cob, was situated the village of the Petuquapaen tribe, which consisted of three rows of closely collected Indian huts made of bark, extending for a distance of somewhat more than eighty yards. The road to North Cos Cob now runs through the site of this village. On the plain, east of the Indian village and between it and Strickland Brook, the wood and underbrush had been cleared away and the grotmd prepared for raising com. On the banks of this brook the Indians drew up their canoes after a fishing excur- sion upon the Mianus River or the Long Island Sound. To the north, far away for miles, extended the Green Moun- tains, abounding in game, which the Indians hunted for a subsistence. To the southwest lay an extended swamp, a part of which still exists, which afforded a safe retreat to the inhabitants when attacked by their enemies. North- east from this Indian village, about a mile north of the present settlement of Steep Hollow (now called North Mianus), was an Indian fort, known to them as Betuck- quapock, to which they could retire when any danger approached from across the sound.

Petuquapaen and Miossehassaky territories were nearly equal in extent, together forming Sioascock. Over this territory and Poningoe, which was on the west side of the Byram River, Ponus was the ruUng sachem, which were called Siwanoys. On the northwest of them were the Weeckquesqueecks, friends of the Siwanoys, both belonging to the great tribe of Mohegans, who were possessed of a great part of Quinnehtukqut (Connecticut), which, ac- cording to the Indian interpretation thereof, means "the long river."

Before the discovery and settlement of this part of the

Indian Occupancy 3

country by the Etiropeans, this was one of the most thickly inhabited sections of the whole region. Those living regu- larly at Petuquapaen were estimated at between three hundred and five himdred warriors. This number was increased afterwards to more than one thousand, when others were driven by the Dutch from their customary abodes near New Amsterdam. This village was afterwards, in 1644, annihilated by the combined forces of the Dutch and English, an accotmt of which is given later.

CHAPTER II.

FIRST SETTLERS BOUNDARY LINE BETWEEN GREENWICH AND STAMFORD SUBMISSION TO THE JURISDICTION OF THE DUTCH.

The historical accounts connected with the discovery of America, the exploration of Long Island Sound and settle- ment at New Amsterdam by the Dutch, the settlements of the English at Plymouth and Boston, and the French in Canada, are so familiar to everybody that it will not be necessary to repeat them. Suffice it to say that the first English settlement in the Colony of Connecticut was made at Windsor in October, 1633, by a company of planters from Plymouth, which was followed by others from the Massa- chusetts Colony, The charter of the Colony of Connecticut, which included the New Haven Colony, was granted on the thirtieth day of May, 1662, by Charles II, and it was accepted by the New Haven Colony in 1665.

The territory now embraced in the State of Connecticut, as well as the eastern part of Long Island, was first explored by the Dutch from New Amsterdam, who laid claim to it before 1620; but no settlement was made within its boun- daries until the eighth day of June, 1633, when the first settlement was made at Dutch Point, Hartford, which was followed by settlements at Windsor, Wethersfield, Saybrook, and Hartford. Settlements were also made at about the same time by the English at Windsor, Wethersfield, and Hartford. Many disputes arose between the Dutch and English settlers, which at one time threatened a resort to

4

First Settlers 5

arms, but were amicably settled, and the Dutch and Eng- lish afterwards joined their forces in fighting the Indians. The first settlement of the Town of Greenwich was made on the eighteenth day of July, 1640, when Captain Daniel Patrick and Robert Peaks, formerly of Watertown, Massa- chusetts, as agents for the New Haven Colony, landed at Greenwich Point, which the Indians called "Monakewego," and purchased from them lands lying between the Asamuck and the Patomuck rivers, as described by the following deed. (Town records) :

Wee Amogerone and Owenoke, Sachems of Asamuck, and Rammatthone, Nawhorone, Sachems of Patomuck, have sould unto Robert Peaks and Daniell Patricke all theire rights and interests in all ye severall lands betwene Asamuck River and Patomuck, which Patomuck is a littel river which divideth ye bounds betwene Capt. Turner's Perchase and this, except ye neck by ye Indians called Mona- kewego, by us Elizabeth Neck, which neck is ye peticaler per- chace of Elizabeth Peaks, ye sd Robt Peaks his wife, to be hers and her heaires or assigns, forever, or else to be at ye disposal of ye aforementioned purchasers forever, to them and theire heaires, executors or assigns, and theye to enjoy all rivers, Islands, and ye severall naturall adjuncts of all ye forementioned places, neigther shall ye indians fish within a mille of aney english ware, nor invite nor permit aney other indians to sett down in ye forementioned lands ; in considera- tion of which lands ye forementioned purchasers are to give unto ye above named sachems twentie five coates, whereof theye have reserved eleven in part payment; to witness all which, theye have hereunto sett :heire hands this 18 July 1640.

Amogerone

Nawhorone 7"^ ( their

Amsetthehone •T-^-K"'^ [ marks

Keofferam

6 Ye Historic of Ye Town of Greenwich

Witness :

Robert A. Heusted,

his Andrew ^ - ' Messenger,

mark

Rasobibitt Saponas

Whonehom Akeroque

Pauonohas

Powiatoh

J (their marks)

Keofferam hath sould all his right in ye above sd to Jeff ere Ferris. Witness :

Richard Williams Angell Heusted.

They immediately located on a portion of the property and proceeded to form a settlement. They were both noted personages in the early history of New England, and had been the pioneers in the settlement of many places and were ready to push out into the wilderness at any time when the steady habits of the Puritans threw too many restraints upon their conduct. Elizabeth Fones Feaks, the wife of Robert Feaks, was the widow of Henry Winthrop, son of Governor Winthrop. Captain Patrick and Mr. Feaks both died within a few years after their settlement in the town, and Mrs. Feaks afterwards married William Hallett.

With these men there were also some Dutch and Eng- lish settlers, namely:

Boundary Line between Greenwich and Stamford 7

Everardus Bogardus, John Bowers, Jeffre Ferris, Angell Husted, Robert Husted, Andrew Messenger, Robert Wil- liams, John Winkelman.

They commenced the construction of their houses, the clearing of their land, and attended to such other duties as were incimibent on the Uves of the early pioneers; having little to do with the neighboring settlements until forced into controversies, which required settlement. The first of which was a contention between Greenwich and Stamford, as to the dividing line between the two settlements.

The Town of Stamford was settled in the spring of 1641, by a company of planters from Wethersfield, Connecticut, and in October of the same year a dispute arose between the two settlements as to the dividing line. Accordingly, on the second day of November, a meeting was held by the committees representing the two settlements, at which the following agreement defining the boundary line was executed:

Wee, the underwritten, mutually agreed that the di- viding line betwene both our Plantations of Greenwich and Wetherfield Men's Plantation shall begin at Patommog Brook, where the path at present cuts, and run on in a straight Hne to ye west end of a line drawne from ye sides of Wetherfield Men's Plantation River, which runs by theire towne plot, to bee drawne on a due west point towards Greenwich bounds, a neat mile, and from ye west end of ye sd line to run due north up into ye contrie, about twenty miles. These lines to run on ye meridian compass. Nether will aney of us or shall aney for us object against this agreement upon ye account of ye Indians; although we shall at aney time hereafter conclude a mistake in respect of what each one bought, yett this to stand unalterable, with- out a mutual consent on both sides. To Testifie which, wee each for our townes have sett to our hands this 2nd Nov. 1641.

Daniell Patrick, Andrew Warde,

Robt. Fekes, Robert Coe,

Richard Gildersleve.

The first two of these men were the representatives of

8 Ye Historic of Ye Town of Greenwich

the settlement at Greenwich, and the remainder repre- sented the Stamford settlement. With the removal of this vexatious question the inhabitants of Greenwich expected to live in peace, but it was of short duration.

The Dutch at New Amsterdam laid claim to the terri- tory of Connecticut as far east as the Connecticut River, and during the latter part of the year 1641, determined to bring that part of Connecticut under its jurisdiction. The governor of New Netherlands, Director Kieft, as he was called, met with but little success. The inhabitants of Greenwich, however, became convinced that they were on Dutch territory, gave in their adherence to the authorities at Fort Amsterdam, to whom they swore allegiance on the ninth day of April, 1642, on condition that they should be protected from the Indians, and enjoy, as a manor, the same privileges as patrons. The following is a translation of the agreement entered into when Greenwich submitted to the jurisdiction of the Dutch, as found in O'Callaghan's Documentary History of New York.

Whereas we. Captain Daniel Patrick and Elizabeth Feake, duly authorized by her husband Robert Feake, now sick, have resided two years about five or six miles (Dutch) east of the Netherlands, subjects of the Lords States Gen- eral, who have protested against us, declaring that the said land lay within their limits, and that they should not suffer any person to usurp it against their lawful rights; and whereas, we have equally persisted in our course, during these two years, having been well assured that his Majesty King of England had pretended some right to this soil ; and whereas, we understand nothing thereof, and cannot longer presume to remain thus, on account both of the strifes of the English, the danger consequent thereon, and these treacherous and villainous Indians, of whom we have seen sorrowful examples enough.

We therefore, betake ourselves under the protection of the Noble Lords States General, His Highness the Prince of Orange, and the West India Company, or their Governor- General of New Netherlands, promising, for the future to be faithful to them, as all honest subjects are bound to be.

Submission to the Jurisdiction of the Dutch 9

Whereunto we bind ourselves by solemn oath and sig- nature, provided we be protected against our enemies as much as possible, and enjoy henceforth the same privileges that all Patroons of New Netherlands have obtained agree- ably to the freedoms.

In Fort Amsterdam, ninth day of April, 1642. Witness.

Everardus Bogardus, Daniel Patrick.

Johannes Winkelman.

Greenwich, from that time, became a manor, and Cap- tain Daniel Patrick and Robert Peaks were patroons of the manor, with all the privileges of other patroons. The two witnesses to the foregoing agreement were residents of the manor; and it was, doubtless, in a great measure owing to their influence that the agreement was executed, and also to the fact that Captain Daniel Patrick had married Annetje Van Beyeren, a Dutchwoman from New Amsterdam.

CHAPTER III.

INDIAN TROUBLES LEGEND OF LADDIN'S ROCK BATTLE OF STRICKLAND PLAINS CAPTAIN JOHN UNDERBILL JURISDICTION OF THE DUTCH.

For three or four years after the first settlement of Greenwich in 1640, its inhabitants had much trouble with their Indian neighbors, the indirect cause being rum, "cussed fire-water," as the Indians called it, bought of the Dutch at New Amsterdam. The primary cause, however, was the dishonest, cruel, and revengeful treatment they received at the hands of the Dutch at New Netherlands, the governor of which was William Kieft. He was the successor of Wouter Von Twiller, the good natured Dutchman, who had by a kind and hospitable manner in a great measure conciliated the fierce Indians about the settlements. But with the new governor came a change. He was cruel-minded and revengeful in the extreme. Having selected some half-a- dozen advisers, all congenial spirits, he brought the col- ony, and all connected with it, into the greatest trouble, by the extreme severity which he exercised toward the natives.

The Dutch traders, before bargaining with the natives for furs, so befuddled the owners of them with rum as to get valuable articles for little or no consideration, and not in- frequently having made their victim well drunken, stole his richest furs. An incident is related of how an Indian, after having been made very drunk by some Dutch traders and then stripped by them of a valuable dress of beaver skins,

Indian Troubles ii

upon recovering from his stupor revenged himself by killing two Dutchmen and then fleeing to a distant tribe.

The Indians, during their visits to the Dutch and Eng- lish settlements, after having been freely supplied with "fire- water," gave full display of their roguish inclinations, and were never scrupulous in their bargains, frequently taking goods without stopping to pay for them, and in many in- stances they robbed and miu-dered the inhabitants. Return- ing to their own coimtry they there, with a feeling of safety, often boasted of their deeds, and these boasts were duly reported to the governor by those straggling settlers who chanced to hear of them.

Before the arrival of Governor Kieft, and as early as 1626, an aged Indian was murdered and his furs stolen by a com- pany of traders to whom he had offered his skins for sale. They secreted the body, not observing, however, his little nephew, who, hidden among the bushes, had witnessed in silence the bloody deed, and secretly vowed vengeance against the murderers of his uncle. He was one of the tribe of Weeckquesqueecks, Uving northwest of Mamaroneck, New York. When a fiill grown Indian, still bent on his purpose, he watched anxiously the faces of the traders that he might discern the countenances of those upon whom he hoped for vengeance. As a result of his constant search he fell in with one whom he recognized one Claes Comeliz Smitz, now become an old man. On him he revenged his uncle's death by a like punishment, and then fled, A prompt demand was made on his tribe for the murderer. It replied that he had escaped to Sioascock, and that they could not give him up. Demand after demand brought but the same reply.

The governor now resolved to pimish the whole tribe for the crime of the one who had escaped, and two distinct ex- peditions were planned against the Indians: one against the tribe to which the Indian belonged, on the east bank of the Hudson River, and the other against the Petuquapaen at Cos Cob, whither he was supposed to have fled. Both of

12 Ye Historic of Ye Town of Greenwich

these expeditions were, however, delayed for a considerable time by a difficulty which arose between Governor Kieft and his advisers. Such was the impatience and haste of the former, that the latter refused to comply with all his requi- sitions, and the expedition as then planned against the Petuquapaen was never carried out, owing partly to this delay, but more especially to the failure which attended the other expedition. The latter Governor Kieft undertook on his own authority, and ordered Ensign Van Dyck to muster and equip eighty men and immediately proceed against the Indians and inflict upon them summary punish- ment. The governor felt sure of the complete success of this expedition, as Ensign Hendrick Van Dyck had been in the service of the colony for years, and was well trained in Indian warfare. To make success still more certain, a trusty scout had been employed to conduct the party. They moved forward in the early evening of a dark and cloudy night, in March, 1642. An injudicious halt was made by Ensign Van Dyck, during which the darkness came on so thick and fast that the scout was quite unable to point out the way. The commander, thus disappointed and angry at his own delay, led his force back to New Amster- dam, disheartened at not having seen a single Indian.

Soon after, some traders from Staten Island came up the bay to trade with the Indians, and barter rum for furs. Having treated one until they had made him well drunken, they robbed him of all his furs, and left him in a helpless condition. Afterwards, becoming sober and realizing the treatment to which he had been subjected, the enraged Indian swore vengeance against the first "Swannekin," whom he should meet; and true to his oath, he killed one Dutchman and an Englishman, whom he chanced to meet. The murderer fled to the Tankitekes, a tribe of which Paeham, who was friendly to the Dutch, was sachem, and who knew full well that cruel measures were now likely to be adopted against the Indians. He therefore expostulated with the Dutch for selling to the Indians the "cussed fire-

Indian Troubles 13

water," laying to its charge all their troubles, and claiming that the Indians had been more wronged than the traders. Governor Kieft, however, turned a deaf ear to all their en- treaties and was fully bent on their destruction.

The next winter, early in the year 1643, the Mohawks fell upon two of the Hudson River tribes, and after kilHng their warriors, scattered the remnant in utter destitution to find food and shelter from the piercing cold among the Dutch at New Amsterdam and in its vicinity. The time for a civilized revenge had now come, and at the instigation of Governor Kieft, with the sanction of his counsellors, more than a hundred of these helpless fugitives were sent from their quiet sleep on earth to the spirit world of their race by a blow from the Dutch soldiers, so sudden that they could not even beg for life. This massacre was conducted by the governor so secretly and with so much strategy that the Indians for a long time laid the cold-blooded deed to the Mohawks. Many of the Dutch, even, were so deceived. After some days, however, during which time the Mohawks had departed, the truth became evident. Then Indian blood was stirred. Savage vengeance awoke. With almost electric despatch, Indian warrior pledged to Indian warrior, and clan to clan, the direst vengeance on their foe. '"More than fifteen hundred warriors," according to De Forest, raUied from the confederacy of eleven clans, to constitute this avenging army. "A fierce war blazed wherever a Dutch settlement was to be found; on Long Island and on Manhattan, along the Connecticut and along the Hudson." From Manhattan to Stamford the coast was desolated, Dutch and English alike atoning to the in- exorable spirit of Indian revenge for the needless injuries that had been heaped upon the Indian race.

Ann Hutchinson was among the victims of these Indian atrocities. Says De Forest, "until the last moment the Indians came to the house in their usual friendly manner; then the hatchet fell, and the ill-fated woman perished, with

I See Huntington's History of Stamford, Conn.

14 Ye Historic of Ye Town of Greenwich

seventeen others in the massacre. To close the scene, the horses and cattle were driven into the bams, the bams were set on fire, and the helpless animals were roasted to death in the flames."

Captain Daniel Patrick and the Dutch settlers in Green- wich had excited the wrath of the restless and brave Mayn Mayano, sachem of the Petuquapaen tribe at Cos Cob, who attacked Captain Patrick and two Dutchmen single handed. And although they were armed, Mayn Mayano had killed one and felled the other to the ground with his tomahawk, before Captain Patrick, the survivor, could shoot him dead. The daring of this fallen sachem had made the extermination of his tribe a necessity to the safety of the settlers.

The legend of Laddin's Rock is told in many different ways, and perhaps it might be well to digress here and relate it.

A rough old Dutchman named Cornelius Labden was riding away from the settlement in Greenwich, Old Town (now Soimd Beach), on horseback, when he discovered that he was pursued by three Indians on foot. They could pass more nimbly through the forest than he, and unless he could free himself by some desperate attempt, he weU knew the destruction that awaited him. In this strait he be- thought him of that steep precipice which now bears the name of Laddin's Rock, and resolved rather to die by plunging down its depths than by the torturing hand of the red man. Just as his pursuers were about overtaking him, he dashed over the steep, and they, too eager on their pur- suit, went headlong after him. Of the whole mass of mangled flesh, Labden only lived to tell the story, and that with his two legs broken. This rock still presents much of its old appearance, and is visited to this day by many.

The legend, as it appeared in the Stamford Advocate in 1854, under the initials C. L. B., is as follows:

Soon after the settlement of New York by the Dutch, a few English families emigrated to the eastern part of Green-

Legend of Laddin's Rock 15

wich, and began a settlement upon an eminence commanding an extensive view of Long Island Sound. The names of these families are now forgotten, with the exception of that of Laddin, who, with his wife and daughter, a lovely girl of six- teen summers, located himself a short distance, in an easterly direction, from the main settlement. The little hamlet for some time continued to enjoy the blessings of peace and security, but its grateful quietude was soon to be disturbed by its hostile neighbors, who were stimulated by the Dutch traders to deeds of violence and revenge against the English.

While Laddin was one day occupied in his usual occu- pation of clearing and cultivating his farm, he was surprised at discovering the humble dwellings of his neighbors en- veloped in dense clouds of smoke. Knowing full well the merciless foes would next proceed to his own cottage, and would complete their fiendish work of devastation and slaughter, he hurried thither with the utmost speed, and prepared to defend it and his family to the last extremity. Scarcely had he barricaded the doors and loaded his trusty musket, when the savages with their passion whetted by the previous massacre, surrounded the house, yelling terrifically, and expecting to witness its speedy ruin with apparent de- light. But, stop! Laddin stands at the window with his trusty weapon; his resolute determination surprises them; they deliberate for a moment, then advances one of the fiercest warriors with lighted torch in hand; he approaches within a few feet of the house, and falls the victim of un- erring marksmanship. But they are not thus to be repulsed and deprived of their satisfaction, at beholding the hated pale faces writhing in the flames. At the word of command, on steps another and rolls back upon his former comrade with a heavy groan; another and another advances and shares the same fate; then with unearthly yells they rush upon the house en masse. They try to break down the well- barred doors, hoping to capture and consign the poor settlers to a more lingering torture, as vengeance for their fallen brethren.

In this confusion, Laddin's wife and daughter begged him to leave them to the mercy of the Indians, and secure his own safety; he steadily refused, determined to meet death with them and for them; but by earnest entreaties and solemn assurances that life without him would be worse than death, he is at length moved to make the attempt, with faint hopes that the foe would have some respect for their sex and spare

i6 Ye Historie of Ye Town of Greenwich

them. The front door begins to open all rush to enter, and thus the back door is left unguarded. Now is the time; the heroic wife and daughter brace the door against the savages, while with extreme reluctance the despairing man softly makes his escape in the rear. Scarcely has he done this, when the door gives way; his beloved wife and daughter are dragged from the house by the hair, toma- hawked and scalped before his eyes. Assistance to them was impossible. He mounts his horse, which he had con- cealed a short distance off, under a thick copse of alder bushes. He knows not whither to flee ; death is before and behind him; the savages behold him, and pursue. With despair stamped on his manly countenance, he suddenly turns his horse's head toward the well-known precipice, re- solved not to fall into the hands of inhuman victors. On came his pursuers, and reached the summit of the barren rock, to hear him cry out with a voice of thunder "Come on, ye foul fiends, I go to join your victims." A crash and all is hushed. The rider and his faithful steed shall here mingle their dust together.

'The settlers of Greenwich being unable to protect themselves from the attacks of the Indians, Captain Daniel Patrick, as Patroon of the Manor of Greenwich, called on Governor Kieft for help, who determined to exterminate the Indians in this vicinity. Accordingly, in the fall of 1643 an expedition of Dutch and English, consisting of one hundred and twenty men under the command of General La Mon- tague, was sent hither. The force landed in the evening from three boats at Greenwich, Old Town (now Sound Beach), marched the entire night, but could not find the Indians, either because Captain Patrick had given them warning, or had himself misdirected them. Retreat to their boats was made through the Stamford settlement, and on going through that town they found Captain Patrick at the house of Captain John Underhill. The soldiers charged Captain Patrick with deceit and treachery, and that he had purposely misled them. To resent this. Captain Patrick, who had hitherto remained silent, spat in the Dutchman's

' See O'Callaghan's Documentary History of New York.

Indian Troubles 17

face and turned to walk away. The other in turn drew a pistol and fired a ball through his head. For this homicide the soldier was arraigned, but never punished. Thus died Captain Daniel Patrick, the first settler and leading man of Greenwich. He left a wife and one son. His wife's name before marriage was Annetje Van Beyeren.

Some of the settlers at Stamford offered to conduct the forces to the place where some Indians were, whereupon four scouts were sent in divers directions to discover them. On their return, they reported that the Indians had been given some notice of the approach of the troops, but had not been given any specific details. Thereupon twenty of the bravest of the men were at once detailed to proceed to the nearest Indian village with great diligence. They made the march and killed about eighteen or twenty Indians, captured an old man, two women, and some children. The old Indian pro- mised to lead the troops to Weeckquesqueecks. Accordingly sixty-five men were despatched under the command of Lieu- tenant Baxter and Lieutenant Pieter Cock to this village, but on arrival found it deserted. After marching eight or nine miles further, they discovered nothing but some huts, which they could not surprise, as their approach had been dis- covered. They then returned, having killed only one or two Indians, taken some women and children prisoners, and burned some com. Meanwhile Governor Kieft had been advised that Pennewitz, sachem of the Canarsie tribe on Long Island, one of the oldest and most experienced Indians in the country, and who, in the first conspiracy, had given the most dangerous counsel, namely, that the Indians should wait and not attack the Dutch until all suspicion had been removed, and then divide themselves equally through the houses of the christians and slaughter them all in one night, was secretly waging war against the Dutch with his tribe, who had killed some settlers and set fire to their houses. It was, therefore, resolved to send this force of one hundred and twenty men; the English under Captain John Underhill of Stamford, who had volunteered his services to the Dutch;

i8 Ye Historic of Ye Town of Greenwich

the Dutch iinder Lieutenant Pieter Cock, and the entire ex- pedition under the command of General La Montagne. It proceeded in boats to Cow Bay, Long Island, marched toward Hempstead (where there was an English colony dependent upon the Dutch). The troops were then divided into two divisions. Captain Underhill with fourteen Eng- lishmen was sent to the smallest Indian village and eighty men were sent to the largest village, called Mespath, which resulted in the killing of one hundred and twenty Indians. One Dutchman was left on the field and three were wounded. The troops then returned to New Amsterdam.

Governor Kieft thereupon despatched Captain Under- hill to Stamford to get some information in regard to the Indians in this vicinity. He reported verbally to the gov- ernor that the Indians were again gathering about Greenwich and that there were five hiindred warriors at Petuquapaen. Accordingly, in February, 1644, an expedition of one hun- dred and thirty men, consisting of Dutch and English under the command of Captain Underhill and Ensign Hendrick Van Dyck, was embarked at Fort Amsterdam for Green- wich. It landed at Greenwich, Old Town (now Sound Beach), where it was obhged to pass the night by reason of a great snow-storm. In the morning the troops marched in a northwesterly direction over stony hills, and in the evening, about eight o'clock, came within a mile of the Indian village, after having crossed two rivers, one two hundred feet wide and three feet deep. Inasmuch as it was too early to make an attack, it was determined to remain there until about ten o'clock. The order was given as to the mode to be observed in making the attack. The hour having arrived they marched forward toward the village, which consisted of three rows of huts set up in street fashion, each eighty paces long, situated in a low recess of the mountain, affording complete shelter from the northwest wind. This village was located on the west side of Strickland Brook, a short distance north of the mill pond at Cos Cob, and the road to North Cos Cob now runs through its site. The moon was then at the full

INDIAN VILLAGE OF PETUOUAPAEN, Burned by the combined English and Dutch forces, February, 1644.

Battle of Strickland Plains 19

and threw a strong light against the mountain so that many a winter's day was not brighter than that night was. The Indians were on the alert and prepared to meet their assailants, so the troops determined to charge and sur- round the village sword in hand. They deployed and advanced rapidly and in a short time one Dutchman was killed and twelve woimded. The Indians were also so hard pressed that it was impossible for one to escape, and in a brief space of time there were counted one hundred and eighty dead outside of the huts. Presently, none dare come forth, but kept within the huts discharging arrows through the holes. Captain Underhill, therefore, resolved to set the huts on fire, and the casting of a firebrand upon the row of dry bark huts and wigwams was but the work of a moment, and the whole village was soon in a blaze. Whereupon the Indians tried every means to escape, but not succeeding they cast themselves into the flames, preferring to perish by fire rather than by the sword, and among the mass of men, women, and children none were heard to cry out or scream. According to the reports of the Indians themselves the num- ber then destroyed exceeded five hiindred; some say, fully seven hundred, among whom were twenty-five Wappingers, all gathered together to celebrate one of their festivals, from which escaped no more than eight men in all, three of whom were severely wounded. After the fight was finished several fires were built in consequence of the great cold; the wounded, fifteen in number, cared for; and sentinels having been posted the troops bivouacked for the night. On the next day the troops started out much refreshed and in good order, arrived in Stamford in the evening, where they were received in a friendly manner and every comfort extended to them. In two days they reached Fort Amsterdam and a thanksgiving was proclaimed on their arrival for the exter- mination of the Siwanoys.

This battle was equal to any ever fought in Connecticut, in the nimiber of those engaged in the fight, in the fierceness of the contest, and in the carnage and destruction made.

20 Ye Historic of Ye Town of Greenwich

Those killed were buried in a large mound on the easterly- side of the present road, which was levelled off only a few years ago. The Indians in this part of the country never recovered from the blow. It is true that a few desperate ones hung about the settlements seeking revenge; but they soon went away, and the remainder lived peaceably with the settlers and continued to trade w4th them.

Huntington's History of Stamford, Connecticut, contains a biographical sketch of Captain John Underbill in which it is stated that he was a descendant from an honorable family in Warwickshire, England; entered the English service and served during the wars with Spain, and this early military training fitted him for the brilliant achievements he attained while in command of the Colonial forces.

He is found in 1630 in Boston, then a new settlement, enrolled among the pioneer founders of New England; and that he was deemed worthy of position among them is at- tested to by his appointment to responsible offices, civil and military. The "Ancient and Honorable Artillery Company" of the Commonwealth of Massachusetts bears testimony to his military standing and the General Court of Massachusetts honored him as its metropolitan deputy. He was soon found to be most serviceable in the field. The exposed colonists were perpetually harassed and endangered by wily and hostile Indians, and Captain Underbill was more than a match for them. So successful was he in his expeditions against them, that as early as 1632 he received a pension of thirty pounds, and from thenceforth he was one of New England's most reliable defenders against their most dreaded foe. He is next found as the governor of the new colony at Dover, which office he held but a short time. From thence he returned to England where he published his history of the Pequod War, entitled News from America, or a new and experimental Discovery of New England; C07itaining a true relation of warlike proceedings these two years past, with a figure of the fort, or palisado, by John Underhill, a com- mander in the wars there.

Capt. John Underbill ^Jurisdiction of the Dutch 21

In 1639, he again appears in Boston, and in October, 1642, he had assigned to him at Stamford, Connecticut, a house- lot, eight acres, and a piece of woodland, and the following spring he was appointed a deputy to the General Court at New Haven. After the extermination of the Indians in this vicinity he removed to New Netherlands, and in 1660 he is found established at Oyster Bay, where he died in 1672. He married Elizabeth, the daughter of Elizabeth Fones Winthrop and Robert Peaks.

'On the ninth day of March, 1648, the council then in session at New Amsterdam passed a resolution whereby it enjoined Elizabeth Peaks from alienating any part of her late husband's property; placed her children under the care of a curator at Greenwich, where she was permitted to reside on condition that she quit the bed and board of William Hallett, her paramour, who was sentenced to be banished for his adultery.

In 1649 the settlers here had cause to complain of the treatment they were receiving from the inhabitants of Stam- ford, and therefore sent the following communication to Governor Stuyvesant, who was then in charge of affairs at New Amsterdam.

Right Honorable:

We the inhabitants of Greenwich doe make bould to present your honors with a few lins and to informe you with our state and condition as followeth:

Our neyghbors of Standford hath allways desired and endeavored to depoppolate this plase of Greenwich and to leave it without inhabitants that so the prophit may redoune to themselves as might be proved by divers instances; and now they lay howld upon a new ocasion as we aprehend, for such an end Mr. Peke being returned agayn from old Eng- land ; they make use of his wekenes and sillines to wring the land out of Mr. Hallett's hands and they stand redy as we think to gayne a grant from your honor for such a thmg. But we hoope your honor will seriously consider before they drawe forth such a request from you; we cannot see that

' See O'Callaghan's Documentary History of New York.

22 Ye Historic of Ye Town of Greenwich

Mr. Feke has any right to it although he joined in the pur- ches, yet the former governor protested agaynst them and sent the vandrager [ensign] and souldiers and required them to submit to the government or avoyde the plase. Mr. Feke allways withstood it whereupon when the governor required their answer the captain and Mrs. Feke submitted to them ; she having full power of his estate; whereupon the gover- nor judging him unfite to dispose a plantation, gave the land to Mrs. Feke as her own for inheritance to dispose of as she plesed and she has disposed of the land hithertoe and has given out it to this day; this therefore, is our request to your honor to mayntayn Mr. Hallett's right agaynst them and in his right our's, we having our land from her. If your honor conceive Mr. Feke should be payd for the piirches Mr. Hallett is wiUing to be countable to him for it, . . . hous and that little land he improved Mr. Hallett will keep . . . eldest Sonne and will lay some more land to it ; as for Mr. Feke . . . together according to the council of New England and doe not . . . his own right, whos coimseU we have groimd to thinke according to . . . custom will tend to the subversion of this plase for it is Greenwich, which they thirst for. Nayther would they sett satisfied with that; might they obtain their desires; we question not but many things might be brought to your honor which will never be proved; but we rest upon your honor's wisdom and fayth- fullness, that you will regard none of them; they persuaded Mr. Feke allso to take all the state from Mrs. Hallett, as we heer; not withstanding he had by writing given her halfe; your honor has established Mr. Hallett heer and we hoope you will mayntayn his right. We have told you above what they long for and soe being assured your honor will doe more and beter than we can direct we rest. From Greenwich, September i8, 1649, New Stille. Yours in what we may . , ,

Robert Heusted, Thomas Sherwood, Richard Crab, John Coo [Coe].

The following year, 1650, the Dutch ceded to the New Haven Colony their claim to territory now within the boimds of the State of Connecticut.

CHAPTER IV.

GREENWICH UNDER THE JURISDICTION OF THE NEW HAVEN

COLONY GREENWICH A PART OF STAMFORD EARLY

DEEDS JOHN MEAD GREENWICH UNDER THE JURIS- DICTION OF THE COLONY OF CONNECTICUT INCOR- PORATION OF GREENWICH INTO A TOWN EARLY TOWN

MEETINGS PATRICK COMPROMISE SETTLEMENT AT

HORSENECK (BOROUGH OF GREENWICH).

As has been before stated, the Dutch laid claim to Con- necticut as far east as the Connecticut River, and when the English made settlements within this territory at Windsor, Wethersfield, and Hartford in 1633, the Dutch, in order to recover it and remove the English settlers, threatened a re- sort to arms and sent an expedition up the Connecticut River for that purpose, but the dispute was afterwards ami- cably settled. By an agreement made at Hartford in 1650, between the Dutch governor of New Amsterdam and the English, the territory in question was surrendered to the New Haven Colony, and the boundary line was made as follows:^ to commence on Long Island on the westernmost part of Oyster Bay, and so in a straight and direct line to the sea; and upon the mainland a line to begin on the west side of Greenwich Bay and so run in a northerly line twenty miles up into the country, and after as it shall be agreed upon by the two governments, provided said line come not within ten miles of the Hudson River. In 1673 the western bound-

» See Colonial Records of Connecticut.

23

24 Ye Historic of Ye Town of Greenwich

ary line of Greenwich was made to commence at the mouth of the Byram River by an act of the Colonial Legislature.

Robert Peaks, one of the original purchasers of Green- wich, Old Town (now Sound Beach), from the Indians, through ill health, becoming unable to attend to his usual business affairs as early as 1642, had duly authorized his wife, Elizabeth Peaks, to act in his stead, and it was she and Captain Daniel Patrick, the other original purchaser, who surrendered the town to the jurisdiction of the Dutch in 1642, although they bought it as agents for the New Haven Colony. After the death of Captain Patrick in the fall of 1643, the Dutch governor placed the Manor of Greenwich in charge of William Hallett, who remained in charge until he was ban- ished by the Council at New Amsterdam in 1648, after which Richard Crab seems to have been the leading citizen until the town formally submitted to the jurisdiction of the New Haven Colony in 1656. He was a freeman at Hart- ford in 1639, and one of the first settlers in Stamford in 1641.

Although Greenwich, by the terms of the agreement made at Hartford in 1650, between the Dutch governor of New Amsterdam and the English, became a part of the New Haven Colony, it must be borne in mind that it was con- sidered as part of the Town of Stamford, and it was in fact principally settled by people from Stamford, who exercised jurisdiction over it until it was formally declared a town by an act of the Colonial Legislature, passed in 1665.

^In 1656, representations were made to the General Court at New Haven that the inhabitants of Greenwich lived in a disorderly and riotous manner, sold intoxicating liquors to the Indians, received and harbored servants who had fled from their masters, and joined persons unlawfully in marriage. The Colony of New Haven thereupon resolved to assert its jurisdiction over the town and bring its citizens to a more orderly manner of living, and sent letters to the settlers in Greenwich requesting them to submit to its au-

' See Records of the New Haven Colony.

Greenwich Part of Stamford 25

thority. They returned an answer, refusing on the grounds that Greenwich was an independent state under letters patent from the King of England; that New Haven had no right to set up such a claim, and that they would never submit to its jurisdiction unless compelled to do so by Parliament. The General Court, however, determined to maintain its position, and called upon the citizens of Greenwich to produce the alleged letters patent, and on their failure to do so, or submit to the jurisdiction of the New Haven Colony warrants for the arrest of Richard Crab and some others of the most stubborn would be issued. Richard Crab and his followers, being unable to produce the alleged letters patent and not ready for martyr- dom, promptly yielded to the jurisdiction of the New Haven Colony, and on the sixth day of October, 1656, the inhabitants of Greenwich declared their submission to the jurisdiction of the New Haven Colony by executing the following agreement :

At Greenwich ye 6th October 1656. Wee the inhabi- tants of Greenwich, whose names are underwritten, doe from this day forward freely yield ourselves, place and estate, to the government of Newhaven, subjecting ourselves to the order and dispose of that General Court, both in respect of relation and government, promising to yield due subjection unto the lawful authoritie and wholesome laws of the juris- diction aforesaid.

Angell Husted, Thomas Steed well, Jonathan Reanolds, Lawranc Turner, Henry Accorley, Hanc Peterson, John Austin, Peter Ferris, Henry Nicholson,

Richard Crab, Joseph Ferris, Jan, a Dutchman,

commonly called Varllier.

Greenwich was thereupon accepted by the New Haven Colony as a part of Stamford, and from the time of its sub- mission it was exempted from taxes for one year. The settle- ment and growth of the town thereafter progressed very rapidly.

26 Ye Historic of Ye Town of Greenwich

^ Richard Crab seems to have acquired the interest of Captain Daniel Patrick, and on the twenty-second day of February, 1658, he conveyed to Thomas Studwell a parcel of land consisting of three roods, more or less, lying between William Hubbard's land, the aforesaid Crab's house-lot, the highway boimding the front, and Angell Husted's land the rear. This parcel of land was afterwards, on the twenty- first day of December, 1661, conveyed to John Mead.

On the twentieth day of September, 1659, William Hubbard purchased a parcel of land from John Coe (being part of the Peaks' interest), consisting of a house with half an acre of land, more or less, with the swamp adjoining thereunto, bounded easterly by the land of Richard Crab, southerly by lands of Angell Husted, and westerly by the highway.

On the twenty- sixth day of October, 1660, John Mead made his first purchase of land in the Town of Greenwich from Richard Crab, as appears from the following deed found on the town records:

These presents witnesseth an agreement made betwene Richerd Crab, of Grenwich, on ye one side, and John Mead, of Heamstead, on Long Island, on ye other side, viz. : Ye said Richerd Crab hath sould unto ye sd John Mead all his houses and Lands, yt sd Richerd Crab hath in Greenwich with all ye Apurtenances, Rights, & Privileges, & Con- veniences, yt Doth belong unto ye sd houses & Lands, or shall here after belong unto them, viz. : ye house yt Richerd Crab liveth in, ye house yt Thomas Studwell liveth in, with ye Bame yt is on ye side of ye hye waye ; also ye home lott yt ye house stands on, being bounded with a fence lying about them on ye northwest, against ye house lott; also Eightene Acres of Land in Elizabeth neck, more or less, being bounded by ye sea on ye east and southeast, and a fence on ye west, northwest, and ye north.

Also ye Rig, with 5 acres of Meadow lying in it, more or less; ye rig being bounded by ye Sea on ye southeast, william low on ye east, and ye fence on ye northwest, & north ye hye waye & hethcut's & angell Heusteds on ye west ; also 3 acres

' Minutes of Town Meetings.

Early Deeds—John Mead— Greenwich a Town 2-]

of meadow in ye long meadow, & i acre of meadow by Ferris, bounded by Jeffere Ferris land on ye southeast, and ye cove on ye west and northwest ; also 5 acres of meadow in myanos neck, all ye above spesiffied I do hereby acknoledge to have sould unto ye above sd John Mead, his heaires and asignes, fully and freely to be possest forever, and for ye quiet and full performance hereof, I have hereunto sub- scribed my hand, anno 1660, October 26 Daye.

Richerd Crab. Adam Mott, ") ^^r^ Robt. Williams, }^^^"^^^^^-

John Mead married Hannah, daughter of William Potter of Stamford. Her father afterwards owned Shippan Point, and through her he received a considerable amount of property.

The following anecdote, which has been preserved by tra- dition, shows his character: One day when he was quite an old man, as he was going for his grist on horseback to the mill at Dumpling Pond, before he reached the Mianus River he overtook an old Quaker jogging slowly along loaded with a heavy budget. In a real spirit of kindness he offered to take the Quaker's load upon his horse, and thus give him a lift on his journey. "No," replied the Quaker, "thee don't get my bundle, for I can read men's thoughts. Thee wants to get my bundle, and then thee '11 run off. Thee don't get my bundle." "Very well," was the simple reply, and so they went slowly on together. At last they came to the brink of the Mianus River. Here the Quaker was really in trouble. How to cross a river, two or three feet deep, dry shod, was quite a puzzle. But he gladly accepted a second offer of assistance from the horseman. The bundle was mounted in front, John in the middle, and the Quaker behind. Arriving at the centre of the river, in pretending to adjust his stirrup, John caught the Quaker by the heel and gave him a gra- tuitous bath. Such treatment was too much, even for Quaker forbearance, and the victim, with his hands full of pebbles, would have taken summary vengeance, had not the other party threatened to put the bundle under a similar

28 Ye Historie of Ye Town of Greenwich

course of treatment. This threat, and the lecture following it, gradually cooled off the Quaker's anger. John informed him that all had been done for his good, to teach him a lesson, and the lecturer said he hoped the stranger would never again profess to read men's thoughts. "For," said he, "I asked you to ride, kindly in the first place, when you refused ; but at the second time of asking, I really intended to do as I have just done." So saying, and tossing the bundle back, he rode on, leaving his companion to apply the moral as he thought best.

In 1670 John Mead was propounded for a freeman of Greenwich by the Assembly, and was a member of the Assembly in 1679, 1680, and 1686.

The State of Connecticut was originally settled by two separate colonies, the Colony of Connecticut and the Colony of New Haven, the capital cities being Hartford and New Haven respectively. In 1665, these two colonies were united under one government called the Colony of Connect- icut, retaining, however, the two capital cities until May, 1875, and at a session of the General Court held at Hartford on the second day of May, 1665, Greenwich and Stamford were declared to be under the government of the Colony of Connecticut.

'At a session of the General Court held at Hartford on the eleventh day of May, 1665, "Upon ye motion and desire of ye people of Greenwich, this court doth declare that Greenwich shall be a township intire of itself, provided they procure and maintain an orthodox minister; and in the meantime and until that be effected they are to attend ye ministry at Stamford and to contribute proportionately with Stamford to ye maintenance of the ministry there." 'The patent was confirmed and issued in 1697.

According to the town records the first town meeting was held on the fifth day of February, 1664; whether this was new style or old style is not known, but it was probably after the petition was made for the incorporation of Green-

' Colonial Records of Connecticut. ' See copy of patent post.

Early Town Meetings, 1664- 1667 29

wich into a town. At this meeting "the proprietors having taken into consideration what wee thought might make best for ye Comfortable Settlement of our towne in Refference to which wee do conclude to laye downe our Rites in common lands lying without fence, menn's particular allotment exempted. Wee do agree and conclude that our Rites as above specified are now to bee Settled upon all inhabitants that now are or shall hereafter bee added unto us, that they shall bee admitted unto all our lands as aforesd with our- selves and as ourselves by a Rule of proportion according to what each man's estate shall bee visable, upon these con- siderations that they with us shall constantly endeavor to maintaine and too uphold the ministre amongst us. Secondly yt they with us shall maintaine and uphold, strengthen and confirme ye Privileges of ye town. The Proprietors are as followeth: Jeff re Ferris, Senre; Joshua Knapp, Senre; Joseph Ferris; Jonathan Reynolds; Angell Heusted, John Mead, Senre; John Hobbe."

The following year it was decided " that none shall bee admitted to bee an inhabitant, but only such who shall bringe under the hand of ministers and Magistrates, or selectmen of the place, from where they or hee come a Ser- teficate to testifie of their orderly life and conversation, and not untill then to be admitted inhabitants, excepting such who may bee well known to ye towne 's good satisfaction without a Serteficate; also that ye minister of ye place is to have his Hbertie of vout in order to ye receiving in of any inhabitant into ye place."

In 1667 a schoolhouse was estabHshed, and on the four- teenth day of October it was " agreed uppon and voted that the scoolmaster's sum for teaching scoole must be payd ac- cording to ye number of scoullars that went to scoole." The town records do not show where the schoolhouse was situ- ated at Greenwich, Old Town (now Sound Beach), but it was probably on the Long Island Sound side of the point, and the school, thus early established, shows that Green- wich, then as well as now, properly appreciates the

30 Ye Historic of Ye Town of Greenwich

advantages of a good education and the facilities for obtaining it.

In the year 1669, Daniel Patrick, the only son and heir of the original settler by that name, came hither from Flushing, Long Island, and opposed the doctrine of squatter sover- eignty, by asserting his claim to all the land which his father had owned here, but which had now passed to different hands. But as young Patrick, like his father, was of a roving disposition, a compromise was easily effected, and "all his right, title, and interest in any lands or estate in the settlement," were bought with a horse, saddle, and bridle, and fifty pounds, and a deed obtained from him on the four- teenth day of March, 1670, after which he left for parts unknown.

The town meeting held on the sixth day of May, 1669, considered for the first time the advisability of making a settlement at Horseneck (Borough of Greenwich), and Jonathan Reynolds, Sergeant Jonathan Lockwood, Good- man Huestead, John Hobby, and John Mead were appointed to make a survey "of Horseneck and the lands thereabouts to find whether or no ther can bee a sutable encouragement in point of land and other consideration for the settlement of a township." On the ninth day of December, of the same year, the committee on the proposed Horseneck Plantation were further empowered "to see how farr convenient it is to exchange forty accres with Mr. Banks, and if these men do find it convenient, then to lay it out uppon ye exchange."

The above coinmittee, owing to the ill health of Jona- than Reynolds, were unable to perform their duties as ex- peditiously as their fellow- townsmen wished, so a new committee was appointed, consisting of Sergeant Jonathan Lockwood, John Hobby, Joshua Knapp, John Reynolds, and Mr. HoUey' "to goe forth to take a survey of the afore- said land and to make report to ye towne how farr forth they find matters of encouragement for ye settlement of a town- ship and in case any three of ye first four men do goe forth, it

' John Holley, the leading citizen of Stamford.

Settlement at Horseneck 31

shall be as effectual as the four, only Mr. Holley is to bee one if it can bee." On the sixth day of February, 1670, the new committee made their report, and a committee was there- upon appointed, consisting of Mr. Holley, Sergeant Jonathan Lockwood, John Mead, and Joseph Ferris "to lay out a township uppon the land lieing near Horseneck Brook to ye number of thirty lots, four accres to a home lot, if ye tract will bear it, and bee mindful for a peece of land for a common whear it is most meet." Title to the property was obtained from the Indians as soon as possible and the land laid out into home-lots.

The landowners, at this time, in the Town of Greenwich were twenty-seven, and they were styled the "27 Pro- prietors of 1672," and their names as they appear on the town records, but alphabetically arranged, are as follows:

/- Asten, John, Lockwood, Jonathan,

Bowers, John, Marshall, John,

Butler, Walter, Mead, John,

Close, Thomas, Mead, Joseph,

Ferris, James, Palmer, Ephraim,

Ferris, Joseph, Palmer, John,

/ Finch, Joseph, Peck, Jeremiah,

Heusted, Angell, Peck, Samuel,

- Hubbert, William, Ratleff, Wilham,

Hubbe, John, Renalds, John,

Jankens, Samuel, Renalds, Jonathan,

Knapp, Joshua, Rundle, William,

Lockwood, Gershom, Sherwood, Stephen, Smith, Daniel.

The original Indian deed for the Horseneck Plantation is still in existence, and is dated the first day of February, 1686, but was not recorded until 1701. It appears as follows on the town records:

Witness these presents, yt whereas, wee to witt Kow- aconussa and Kouko, and Querrecqui and Peattun and Pakon- chero and Rumppanus, we do all owne and declare ourselves to be ye true proprietors of all ye land or lands which lyeth

32 Ye Historic of Ye Town of Greenwich

or yt is betweene Mianus River and Biram River and to run to New York line to mett yt line which is for ye deviding New York Collony bounds and Conectuct Collony bounds Respecting lands. Now wee ye proprietors of ye above sd lands as is above mentioned wee do all and each of us do freely acknowledge to have sould all our right, title and interest to ye above sd lands unto Lieut. Jonathan Lockwood, Sergt. John Bowers, John Renalds, Senir, John Marshall, Joseph Mead, Senir, John Hubbe, Senir, and John Mead, Senir, which are ye towne's committee to act and do what is don which is to be in ye Towne's Behalfe, and now wee ye above named to witt, Kowaconussa, Kouko, Querrecqui, Peattun, Pakohchero and Rumppanus, wee doe freely and firmly resigne up and pase over all our right, title and interest in ye above sd land or lands unto ye above sd Lieut. Jonathan Lockwood, Sergt. John Bowers, John Re- nalds, Senir, John Marshall, Joseph Mead, Senir, John Hubbe, Senir, and John Mead, Senir, for them and their executors, administrators and assigns Quietly to possess and enjoye as their own forever, promising to free ye sd sale from all former bargains, claims, mortgages or incumbrances of what nature or kinde soever, and wee also doe freely acknowledge yt for an in consideration of ye above sd land or lands, we have re- ceived full satisfaction in land to witt, planting land, the which land is fenced in at Cos Cob Neck ye lower point which is below ye Seller, ye quantitie of ye planting land is by estimation about thirtie acres, ye medow land is all excepted and excluded and ye above sd land to witt, ye planting land yt is fenced in at Cos Cob is to abid ours for our use during our lives and to returne to ye towne for ye towne to make use of and improve as their own propertie in reference to ye four pappooses, it is to be understood yt three of ye four are each of them tenn years olde and ye fourth pappoose is now a year olde and Pakekcho is ye mother of ye gerle which is tenn years olde and ye mother of ye second being a childe is a boye tenn years olde ye sd boye's mother's name is Oruns, and ye third being a boye tenn years olde his mother's name is Wetorrum and Kowakconnisso is gran mother, ye younge child is about a year olde a boye, and these four children as mentioned are ye four pappooses who are to enjoye ye above mentioned planting land during their lives and then at their decease or end of their lives ye land aforesaid is to bee as full satisfaction for ye land bought and sould as aforsd which is to be for ye use and beneffitt of Kowaconussa, Kouko,

Indian Deed 33

Querrecqui, Peattun, Pakohchero and Rumppanus during their lives and ye lives of ye children being in number four, and then to be returned to ye towne for their use and im- provement as their own propertie, ye towne to take pos- session and to be repossessed of ye aforesd land without molestation or aney disturbance and for ye true performance and making good ye premises . . . respecting what is here contained in every perticular yt is here mentioned, wee doe sett our hand as our now free act and deed in Greenwich. February ye

I, 1686. ,. ,^

Witness Rumppanus, j j

Thomas Close.

Pakohchero, Jy^ 1 O7 >

Kowaconussa, ^ ^rj.^^^ ^^^^^

Kouko, Q^

Querrecqui, y Peattun,^ ^ Y

February ye 2, 1686.

I, Wesskum, who am four score years old and upwards do testifie yt those Indians who have subscribed unto this Bill of Sale yt thaye were ye true proprietors of all ye land thaye sould as here mentioned on ye other side upon my sertaine knowledge of ye mater. _ , , 1. ^

Given under my hand to be ye Truth by me ye above sd Wesskum, who am a sagamore of Wappmg.

Wesskum -— --v (His mark).

We, Thomas Close and Henere Rich did heare two Indian sagamores say yt ye above named Indians who have sub- scribed yt thaye were ye true proprietors of all ye land thaye

34 Ye Historic of Ye Town of Greenwich

have sould according to what is here mentioned and ye above mentioned sagamores are very olde in aperance. This is the Truth.

Given under our hands ye day and date above sd.

Thomas Close, LO /tt- i \

HenereRich, ftx (His mark)

Anno, 1 701, July, 31, Thomas Close and Henere Rich apered and gave oath unto ye above written to which they have subscribed before mee.

Sam'll Peck,

Justice of the Peace.

This tract was afterwards divided between the above named proprietors, or their children, and such other persons as they chose to select, and on the twenty-seventh day of April, 1675, Lieutenant Jonathan Lockwood, Joseph Ferris, Angell Husted, John Reynolds, John Mead, Joshua Knapp and Sergeant John Bowers "were appointed and fully em- powered to lay out all ye lands lying between the Mianus and Byram Rivers, as it lieth below the Westchester Path [Post Road], and in May of the same year Angell Husted was appointed to draw the Ipts respecting each man's pro- portion in ye above lands and Mr. Holley was chosen to manage and order ye business respecting the lots to be drawn."

An Indian deed to that part of Greenwich, Old Town, not included in the first purchase, lying east of the Mianus River, is also recorded in the land records; as also an Indian deed to that part of the Town of Greenwich lying west of the Byram River, called the "Cauks Purchase."

CHAPTER V.

REV. ELIPHALET JONES, FIRST SETTLED MINISTER WILLIAM grimes' will WILLIAM GRIMES ' LAND THE FIRST

SOCIETY DISSENSION IN THE FIRST SOCIETY THE

TOWN DIVIDED INTO TWO ECCLESIASTICAL SOCIETIES INCORPORATION OF THE SECOND SOCIETY.

In order to comply with the requirements of the Colo- nial Legislature, which was that every town should maintain an orthodox minister (the Congregational Church was the authorized orthodox church of the Colony of Connecticut, and every freeman was obliged to contribute to its support unless specially exempted by some act of the Colonial Legis- lature), a call was extended by the town to the Rev. Eli- phalet Jones on the second day of February, 1669, with the understanding that if he should come and settle, "he is to have a parcel of land lying by Myanus River and a brook called Strickland Brook, and Sergeant Jonathan Lockwood, John Hobby and John Reynolds are hereby appointed to lay out said parcel of land." The call was accepted and the Rev. Mr. Jones remained settled as minister imtil 1672, when he was called to the church in Stamford, and in 1673 he was called to preach at Huntington, Long Island, where he died on the fifth day of June, 1731, leaving no children him surviving.

Huntington, in the History of Stamford, states that the Rev. Eliphalet Jones was the son of the Rev. John and Susannah Jones of Concord. His father came to New England in 1635 and settled at Concord, from whence he

35

36 Ye Historic of Ye Town of Greenwich

removed to Fairfield in 1644, where he died the same year, leaving six children, among whom was Eliphalet, bom Jan. 9, 1641, who entered Harvard College, but did not graduate. While settled here, he was a co-trustee with Joseph Mead and John Reynolds of the lands of William Grimes, late of Greenwich, Old Town (now Sound Beach), which were to be disposed of by them in such a way as they judged best for "inlarging of ye town of Greenwich," the details of which are herein fully set forth. After the Rev. Mr. Jones commenced his min- istry in Stamford, the parcels of land he was granted by this town were reconveyed to it on the tenth day of July,

1673.

Very little is known of an early settler by the name of William Grimes, except that he owned a tract of land con- sisting of something over thirty acres lying on the cove side of the point and west of the present trolley line, title to which was probably obtained by him before the incorpo- ration of the town in 1665. In 1670 he executed his will, and as far as can be ascertained from the records he died the same year. The will as it appears on the town records is as follows :

William Grimes, of Greenwich, his will. These testifie that I Weeliam Grimes of this towne of Greenwich, being of perfect memory and understanding, but being very sick in body, do give all my lands to ye disposal of Joseph Mead, John Renolds and Eliphalet Jones, to bee disposed of by them in such a way as thaye shall judge meet for ye inlarging of ye towne of Greenwich, by accommodating such inhabitant or inhabitants as shall bee admitted into ye towne in an orderly way, provided they be such men as the aforesd Mead, Re- nolds and Jones shall judge desirable for the prompting of church and commonwealth. This my deed of gift shall stand good and firme at ye time of my dissease. Witness my hand this i8th July, 1670.

William Grimes. Witness :

Ruth Ferris.

Debora Barlow.

z o o - u

1 1

a (0

bJ 2

0. O

O I

= «

> O

0 z

1 K

O <

1 5 ui H

: z "^ E . ui w Ul

u I o- i a: •- O

.J

Z oc z

0 o o

IT Q,

U DC

U O

It o

o„

X (J

(0 s

1 o

E U

s

O 3 < (0

O iij

z u

o <

u

i z

t- 3

. O

(7 «

Z

3

William Grimes' Will and Land 37

In 1 69 1 the town received the following communication from the Rev. Eliphalet Jones in compliance with a request from it for information in regard to the disposal of the parcel of land formerly belonging to William Grimes.

Inasmuch as the Townsmen (selectmen) of ye towne of Greenwich have sent unto me for information about ye dis- posal of yt persale of land and meadow, which was William Grimes, to ye disposal of Joseph Mead, John Renolds and myself, to be disposed of by them, and as they saw most ad- vantageous to ye good and proffit of ye towne of Greenwich ; so wee did all of us agree yt ye sd land should bee for ye use of a minister, as performing ye will, and it ought to have been so recorded and for as much as Joseph Mead is now deceased, and I myself being remote cannot act in my own person about it, I do constitute my friend Joseph Ferris of Green- wich, to act in my stead with John Renolds to see yt bee settled and recorded, as was firmly ordered. My mind is also that when at anytime the towne shall be without a minister, yt ye proffits of ye sd land shall go to helpe main- taine such as shall be imployed in teaching children to

reade.

Eliphalet Jones.

Huntington, Apr, 22, 1691.

This acknowledged by ye subscriber Eliphalet Jones, ye

date aforesaid.

John Arnold, Epenetus Platt.

Theire Majesties Justices of ye Peace, County of Suffolk, on Long Island. Greenwich, 1694, March ye 7th.

Wee, namely John Renolds and Joseph Ferris consemed in ye disposal of ye above so named Grimes' land as doth above appear, so for ourselves our heaires and sucksessors, now make this following disposal to stand good and Au- thentic for ever, namely, yt ye land and meadow yt was Grimes' be disposed of to ye towne for ye use of ye mmistne of personage land, and if no minister bee m ye place ye proffit of ye sd land and meadow be improved to help to maintain such as shall be imployed to teach children to read;

38 Ye Historic of Ye Town of Greenwich

and wee do jointly agree that this our disposal do stand good for ye method of ye improvement of ye towne. Witness our hands ye date above sd.

John Renolds.

Joseph Ferris.

Title to Grimes' land thereby became vested in the Town of Greenwich in trust, as aforesaid, and it held the same until the town was divided into two Ecclesiastical Societies in 1705, when it granted the same to the First Society "perpet- ually to ye use of ye ministrie," which was confirmed at the May Session of the General Assembly, 1705. The First Society held the title to the above premises until 1906, when it conveyed the same to George Archibald Macintosh by deed recorded on the twenty-eighth day of November, 1906.

On the twenty-second day of August, 1671, the town set apart a meadow, consisting of three acres, to be a parsonage meadow for the minister's use, lying near Grimes' land, and on the twenty-second day of January, 1672, Sergeant Jona- than Lockwood, Angell Husted, and Joshua Knapp were ap- pointed a committee "to act in ye towne' s behalf to treat and agree with Goodman Hobby for as much land as may be necessary and convenient for ye towne's use for to build a meeting house and for a common."

In 1673, May 23, Rev. William Leverich was called to be a minister of the gospel. 'He graduated from the Uni- versity of Cambridge, England, in 1625; arrived in the ship James at Salem, Massachusetts, on the tenth day of Oc- tober, 1633; was pastor of the church at Sandwich, Massa- chusetts, in 1638; pastor at Huntington, Long Island, 1658 to 1669; died at Newtown, Long Island, in 1692.

On the tenth day of May, 1675, Sergeant John Bowers, Joseph Ferris, and John Reynolds were chosen to be a com- mittee to arrange for a speedy construction of a comfortable house for a minister.

' See Thompson's History of Loyig Island, vol. i., p. 480.

Dissension in the First Society 39

In 1676, Rev. Mr. Bishop was called to preach, but did not accept.

In 1678, March 22, Rev. Mr. Mather of Milford was called to preach, but did not accept.

In 1678, September 3, Rev, Jeremiah Peck was called to preach and accepted. He was one of the "27 Proprietors of 1672" of the Town of Greenwich, and in the fall of 1678 he was settled as minister of the First Society of Greenwich, and became the progenitor of the numerous Pecks still to be found in this vicinity. The first salary paid to the Rev. Mr. Peck was fifty pounds with firewood, or sixty pounds with- out. He chose the latter. A controversy arose in 1688, among the members of the society, upon the subject of in- fant baptism, and the Rev. Mr. Peck refused to baptise the children of non-professors, because he claimed to be unable to find any biblical command authorizing such a practice. He was for a time supported by a majority of the members of the Society. The matter, however, was brought before a town meeting held on the twenty-first day of May, 1688, and "ye major part of ye town did per vote desire Mr. Jeremiah Peck's continuance, and going on in ye work of ye ministrie amongst us."

Protest.

"We John Mead, Sen. and Jun., Nathaniel Howe, Francis Thome, Thomas Close, John Hubbe, Sen. and Jonathan Heusted, do enter our protest against ye above sd rendering this our reason, which is as followeth, that this caule is not according to ye rules of ye gospel Mr. Jeremiah Peck refusing to baptise our children.

"Secondly, ye above sd John Mead's reasons are because sd Jeremiah Peck hath given him John Mead offence."

In compHance with the request of a majority of the in- habitants, the Rev. Mr. Peck continued to preach for the ensuing year, but at the end of that time there were so many to whom he had "given offence," that he was not again asked to continue, and was dismissed in 1689, after having preached

40 Ye Historic of Ye Town of Greenwich

here eleven years. He is said to have removed to Water- bury, Connecticut.

In 1 69 1, Rev. Abraham Pierson was called to preach and remained until 1694. 'His father, Rev. Abraham Pierson, graduated from the University of Cambridge, England, in 1632; came to Boston in 1639; imited with those at Lynn, Massachusetts, who designed a settlement at Southampton, on Long Island, where he settled in 1640, and remained until 1644, when he removed to Branford, Connecticut, and from thence to Newark, New Jersey, in 1666, where he died on the ninth day of August, 1678. His wife was a daughter of Rev. John Wheelwright. His son Abraham, was bom at Lynn, Massachusetts, in 1641 ; graduated from Harvard College in 1668; first assisted his father at Newark, New Jersey; re- moved to Connecticut and settled in Greenwich in 1691 ; settled at Killingworth in 1694; appointed first Rector of Yale College in 1701, which position he filled until the time of his death on the fifth day of May, 1707.

The town meeting on the ninth day of November, 1691, considered the necessity of a church and appointed the following building committee: John Mead, Sr., John Mead, Jr., John Hobby, Sr., Daniel Smith, Samuel Peck, and John Reynolds. At a subsequent meeting, held in 1694, it was decided that the meeting-house should be thirty- two feet long and twenty-six feet wide, and stand upon ye hill between the houses of Daniel Smith and Ephraim Palmer, which site was northwest of the old burying ground and southeast of the present church.

In 1695, Dec. 25, a call was extended to the Rev. Solo- mon Treat to preach, which was accepted, and he remained until 1 697. The settlement at Horseneck (Borough of Green- wich) had increased so rapidly, that in the year 1696 the Rev. Mr. Treat preached there one Sabbath out of every three.

In 1697, the Rev. Joseph Morgan was called and settled as minister. His salary was sixty pounds and firewood. It was increased in 1698 to sixty-five pounds. He then

' See Thompson's History of Long Island, vol. i., p. 337.

Dissension in the First Society 41

preached one half the time at Greenwich, Old Town (now Sound Beach), and the other half at Horseneck (Borough of Greenwich), there being a steady increase of inhabitants at the latter place. In 1699 a sectional dispute arose between the inhabitants of Greenwich, Old Town (now Sound Beach), and those of Horseneck (Borough of Greenwich), and the Rev. Mr. Morgan took sides with the latter. The difficulty arose simply on the question of how much time should be devoted to the Horseneck people by the minister, they claiming one half and their brethren being only willing for them to have one third. The Horseneck people obtained the sympathy of the minister, and he lost the favor of the people on the east side of the Mianus River. The latter turned their anger upon the Rev. Mr. Morgan and circu- lated slanderous stories against him ; while the former became his firmer friends, and were ready on every occasion to de- fend him.

It became evident, early in the year 1700, that should the Rev. Mr. Morgan choose to remain, a division would be the inevitable result of the difficulty, but he chose to resign rather than be the cause of bringing about a hopeless di- vision, and therefore tendered his resignation. It is as fol- lows on the town records:

Greenwich, 1700, May 9. Mr. Joseph Morgan's reasons wherefore hee seeth cause to leave ye work of ye Preaching ye Gospel in Greenwich.

istly. Because there is not unitie in ye place, viz., Greenwich and Horseneck, for the pubHque worship of God.

2ndly. Because I do not see a probabilitie of there coming in Gospel order having given you warning long ago yt if thay were not promoters of unitie, I would desert ye towne.

3rdly. Because I see not yt masters of families do laye restraint upon there families on ye Sabbath night, which is a hindrance of my work. i,- v, t

4thly. Because yt ye aforesaid was one article which i declared to ye towne when I first came. t u- 1

5thly. Because I see several good reasons yt I think it

42 Ye Historic of Ye Town of Greenwich

may bee ye most for ye towne's of Greenwich advantage for me to desert ye towne, which several perticulars I have publiquely declared at a towne meeting, 1700, May ye 6th. Then having expressed my mind to ye towne at which time I tendered heare reason to ye outside of aneything yt aney person should bring against it expressing my desire to remain with you, if it might bee for ye best.

I not finding these things answered, I desire to leave ye towne, being loth in respect of thouse which will want me, offering to help . . . to ye outside of my skill to gitt another minister.

Joseph Morgan.

His resignation was accepted by the town, and later he became the first minister of the Second Society at Horse- neck (Borough of Greenwich).

In 1700, July 23, Rev. Nathaniel Bowers of Rye was called, and settled as a minister shortly afterwards. He re- mained until 1708.

On the seventeenth day of September, 1700, it was "in order to ye peace of ye situation and settlement of a min- ister ye major part of ye towne per vote do conclude that what lands are given for his settlement be layd out to him at Horseneck, the major part of ye inhabitants being at Horse- neck, that ye minister's place of residence be in Greenwich, old towne, and to preach one halfe of ye time in ye old towne and ye other halfe at Horseneck." In order to provide a suitable place for ye preaching of ye Gospel at Horseneck, it was, on the twentieth day of March, 1701, decided that "a meeting house be built at Horseneck, in all respects like the present meeting house, between John Reynolds and Angell Husted, Jr.," and the following committee for the new meeting-house were appointed: Thomas Close, Sr., Joshua Knapp, and Ebenezer Mead.

^ In spite of all conciliatory measures, the troubles between the two settlements became so acute in 1705, that in order for ye peace of ye situation the town was divided into two ec-

' See Original Documents, Ecclesiastical Records, vol. i., pp. 166, 173, 194, 195, 196 in State Library and vol. ii., pp. 31-39.

Divided into Two Ecclesiastical Societies 43

clesiastical societies by the following agreement, which was confirmed by the Colonial Legislature at the May session, 1705, and the incorporation of the Second Society duly au- thorized.

Articles of Agreement.'

Between ye inhabitants on ye East sid of Myanos River and ye Inhabitants of sd Greenwich on ye West sid of sd Myanos River.

1st. That from the date of these presents there be liberty of calling, encouraging and settling the ministry of the gospel according to ye way of this Colony of Connec- ticut in two Societies on ye West side as well as on ye East sid of Myanos River.

2nd. That for ye encouragement of ye ministers on either sid of sd river there be a rate raised annually by ye yearly list of ye towne of Greenwich, of which ye one halfe to be collected for ye minister of ye East sid and ye other halfe to be collected for ye West sid of Myanos River, and yt for the present ye annual rate amount to forescore pounds in provision pay.

3rd. That all public charges consarning ye minister of ye gospel be equal, according to ye publick list.

4th. That thirty acres of land at Horseneck be se- questrated, to be continually for ye use of ye ministrie, according to ye way of sd Connecticut Colony at Horseneck, in ye lieu of Grimes' land commonly called, which belongs perpetually to ye use of ye ministrie on ye East sid of Myanos River, or Greenwich, old towne.

5th. That ye halfe of ye ordinary yearly salary for ye Minister in Greenwich be collected in proportion according to ye publick list of ye towne for ye minister residing at either place, whether Horseneck, or Greenwich, Old Towne, provided the other place be destitute of a minister.

6th. That it be at ye liberty of each Society to make choice of their respective ministers.

7th. That ye several percell of land on ye East sid of Myanos River, made choice of by Mr. Bowers and entered upon ye towne records, be absolutely given to ye mmister on ye east sid, provided he be ordained, or Dye in ye place of his Improvement in Greenwich, and that upon ye same

' Original Document in vol. ii., Ecclesiastical Records, p. 24, State Library.

44 Ye Historic of Ye Town of Greenwich

provesion the lands on the west side of ye sd river offered unto but not accepted by sd Mr. Bowers be absolutely given and confirmed to ye minister of ye West sid.

8th. That eney right in common lands in Greenwich Mr. Bowers hath granted to him, or may have granted to him, as large and full aright in sd common lands be granted to ye minister at Horseneck.

9th, And finally, that it is ye desire and agreement of ye Inhabitants, both on ye east and also on ye west sid of Myanos River, that ye Articles be obliging and binding upon themselves and their heirs also after them. All ye above articles and primeses were published unto and voted by ye towne. Ye subscribers, committee of six Inhabitants of sd Greenwich, were appointed and ordered in ye name of ye towne to subscribe in confirmation of all and every ye above articles. Subscribed in presence of us :

JONATH. SeLLECK, Sr.,

John Davenport, Samuel Hait, Sr., David Waterbury,

On ye West sid of Myanos River :

Ebenezer Mead, Timothy Knapp,

Joshua Knapp,

On ye East sid of Myanos River :

Samuel Peck, Jonathan Reynolds,

Robert Lockwood.

Dated, March 5, 1705.

Separate church organizations will be continued later.

Up to 1703, all town meetings had been held in Green- wich, Old Town, but in that year it was voted that they should be held one half of the time at Horseneck. Also about this time so many settlers from Stamford and else- where had located in the western and northwestern parts of the town, that in 1704 the settlement had become so ex- tended that it was found impossible for one minister to at- tend to the wants of the inhabitants at both Horseneck and Greenwich, Old Town, therefore, in 1705 an agreement, by

Divided into Two Ecclesiastical Societies 45

and with the consent of the General Court of the Colony of Connecticut was made "betweene ye Inhabitants on ye East sid of Myanos River and ye Inhabitants of sd Green- wich on ye West sid of sd Myanos River, whereby the town was divided into two societies, as authorized by the General Court at the May session, 1705, the First Society being on "ye East sid of sd Myanos River," and the Second Society being on "ye West sid of sd Myanos River," as above set forth, thereby incorporating the Second Society.

CHAPTER VI.

BOUNDARY LINE LIEUTENANT JONATHAN LOCKWOOD LIST FOR 1688 YE OLD TAVERN GREENWICH PATENT LIST FOR 1697 REV. JOSEPH MORGAN, MILLER AT COS COB

COS COB MILL AND LANDING GRANTS FOR MILLS AT

DUMPLING POND AND HORSENECK WHARF AT HORSE- NECK MIANUS MILL AND LANDING REV. JOHN JONES

PROBATE COURT AT STAMFORD LETTER OF REV.

STEPHEN MUNSON INCORPORATION OF THE STANWICH SOCIETY.

At a General Court held at Hartford on the eighth day of May, 1673, it was granted that the bounds of Greenwich were as follows :

^"That the line between Stamford and Greenwich at Tatomok Brook, where the lowermost path or road that now is to Greenwich cuts the said River and from thence to run a straight line to the west end of a line drawn from the falls of Stamford Mill River, which said line is to run a due west point toward Greenwich bounds, a meete mile; and from the west end of the said line to run due north to the present country road towards Rye; and from thence to run up into the country the same line as is between Norwalk and Stamford to the end of the bounds of the town." ii|

^"That the bounds between Greenwich and Rye is to be from the mouth of Byram River, to run up the river one quar- ter of a mile above the great stone lying in the cross path by the said river, and from thence the said course upwards, between Stamford bounds and the colony line, is to be equally di-

* Colonial Records of Connecticut.

' See Collections of Connecticut Historical Society, vol. iv. for boundary dispute between New York and Connecticut.

46

Lieutenant Jonathan Lockwood List for 1688 47

vided between them by a parallel line with Stamford and Norwalk, to the end of their boimds up in the country."

The Greenwich bounds, as fixed by the General Court at Hartford on the eleventh day of May, 1671, ran to the north- ward twelve miles. The foregoing bounds were confirmed by the General Court on the fourteenth day of May, 1696.

Lieutenant Jonathan Lockwood, one of the leading and influential citizens, and commandant of the military forces of the town, died early in the year 1688, and the people met in town meeting and passed resolutions deploring the loss of so valuable a citizen. His brother, Gershom Lockwood, was chosen to fill his place on the various town committees.

The town during the same year took into consideration the building of a gristmill on the Mianus River, and also a bridge across the Mianus River at Dumpling Pond, now North Mianus. This was the first bridge built in the Town of Greenwich, and was built by Gershom Lockwood and his brother William Lockwood. They received for the work, according to an agreement made just before the construc- tion of the bridge commenced, "whatever the town should see fit to give after the work was done." This was originally part of the King's Highway between New York and Boston, later the Post Road, and remained so for one htmdred years, until 1788, when the bridge at Mianus was rebuilt, and made into a cart and wagon bridge. The new arch bridge at Dumpling Pond, now known as North Mianus, was built in 1907, and it took the place of the bridge built in 1688.

The number of landowners had now increased to fifty- two, and the inhabitants probably exceeded three hundred. The Hst of landowners on the twenty-first day of May, 1688, as shown on the town records is as follows:

^ Austen, John, Ferris, John,

^Banks, John, Ferris, Joseph,

Bowers, John, Ferris, Peter,

Butler, Walter, . Finch, Joseph,

Close, Thomas, Howe, Nathaniel.

Ferris, James, Hubbert, George,

48 Ye Historic of Ye Town of Greenwich

Hubbert, William, St., Mead, Jonathan,

Hubbert, William, Jr., Mead, Joseph, St.,

Hubby, John, Sr., Mead, Joseph, son of John

Hubby, John, Jr., Mead,

Hubby, Thomas, Mead, Joseph, son of Joseph

Husted, Angell, St., Mead,

Husted, Angell, Jr., Palmer, Ephraim,

Husted, Jonathan, Palmer, James,

Husted, Joseph, Palmer, Joseph,

Knapp, Joseph, Peck, Caleb,

Knapp, Joshua, Peck, Rev. Jeremiah,

Lockwood, Gershom, Peck, Samuel,

Lockwood, Jonathan, Renalds, John, Sr.,

Lockwood, Jonathan, Jr., Renalds, John, Jr.,

Lockwood, Robert, Renalds, Jonathan,

Lyon, Thomas, Sr., Rich, Henery,

Lyon, Thomas, Jr., Rundle, William,

Marshall, John, Sr., Smith, Daniel,

Mead, Ebenezer, Tash, John,

Mead, John, Sr., Thorne, Francis,

Mead, John, Jr., Vedito, Jasper.

At a special town meeting holden on the twenty-ninth day of May, 1693, the death of John Mead, Jr., selectman, was an- nounced, and Lieutenant John Bowers was chosen in his place.

At a town meeting legally warned and holden on the twen- ty-third day of December, 1696, "ye town by vote has made choice of Ebenezer Mead to keep a house of publick entertain- ment." The old tavern stood on the same site for nearly two hundred years, and has a history linked with Colonial and Re- volutionary wars. Many a thrilling episode occurred around its doors and within its quaint rooms. One night during Colo- nial days, when some of the frivolous young people of the colony were holding a dance in the house, a besieging party of Puritans broke open the front door and drove them out like cattle, and the merry-makers retired in confusion. Jumping out of windows helter-skelter, they scattered in every direction before the clubs and invectives of the sad-faced Puritans. It was here also during the early days of the French and Indian War that a company of young men were surprised by a press-gang, and several of them forced into the service.

Old Taverns 49

The old tavern was built as were dwellings of those days. The laths were split from oak with an axe and the nails were made by the village blacksmith. There was an immense wine closet in the cellar, where the choicest wines and liquors were kept that gladdened the hearts of ye travellers as well as ye soldiers.

General Putnam here quaffed many a glass of Medford rum 'tis said, and frequently held conferences within its rooms with his fellow-officers of the Revolution. It was a common thing for the soldiers, tories, and cowboys, to ride up to the east window there was no fence about the lot and gracefully stoop while on their horses and catch the welcome cup hastily handed by ye genial landlord, who gave them ye latest news of ye doings of ye British hereabouts, in answer to their hurried questions.

When Governor Tryon made his raid, February 26, 1779, he made his quarters at this old tavern, then kept by Henry Mead, and while he was waiting for his dinner a patriot crept slyly into an adjoining orchard and fired a ball through the clapboards, which whistled close by Governor Tryon's head and struck the mantelpiece, from which it rebounded upon the floor. This startled Tryon so much that he, with- out waiting for his dinner, gave immediate orders for a retreat.

An old Hessian sabre was found in the house about fifty years ago, and when it was torn down in July, 1886, to make room for the present Presbyterian Church, a number of reHcs were found. A board was disclosed near the big chimney, on which the name of Reuben Mead and the figures 1741 were printed in charcoal, and under the fireplace was uncov- ered another board, on which was a score, drawn with char- coal, of apples, potatoes, and whiskey. No doubt it was the account of ye jolly landlord with some of his neighbors. An EngHsh penny, dated 1701, a piece of blue cloth with brass buttons, a pair of Indian moccasins, a long old-fashioned fire shovel, a big brass strainer, and some other things were also found. Relic hunters watched the old tavern as it fell, piece by piece, and took away shingles and nails.

50 Ye Historic of Ye Town of Greenwich

On the twenty-seventh day of September, 1700, Eb- enezer Mead "manifested his desire to lay down his keeping of a house of publick entertainment and Sergeant Robert Lockwood was chosen in his place."

1696, Dec. 23. Ebenezer Mead chosen to keep

a house of publick entertain- ment.

1700, Sept. 7. Sergeant Robert Lockwood

chosen in the place of Ebenezer Mead.

1702, March 14. Henry Ritch chosen to keep a

house of publick entertainment.

1706, Dec. 30. Sergeant Jonathan Lockwood

chosen to keep a house of publick entertainment.

1 710, Feb. 27. Samuel Mead, chosen to keep a

house of publick entertainment. Samuel Mills chosen to keep a house of publick entertainment and retail strong drinks. Still John Lockwood chosen to keep a house of publick enter- tainment and retail strong drinks.

1 714, Feb. 2. Samuel Mills chosen to keep a

house of publick entertainment. Widow Hannah Mead chosen to keep a house for entertainment of strangers and to sell strong drinks.

1 7 14, Feb. 2. Still John Lockwood to keep a

house for entertainment of strangers and to sell strong drinks.

1 71 6, Dec. 20. Samuel Finch chosen to keep a

house for entertainment of strangers.

John Lyon, Jr., Jonathan Hobby, Samuel Mills and Widow Han- nah Mead to keep houses for entertainment of strangers and to sell strong drinks.

Greenwich Patent 51

The May session of the General Assembly held during the year 1716 passed an act requiring licenses for the retail of strong drink to be obtained from the County Court. The records of the County Court for the County of Fairfield, which are now at Bridgeport, show that licenses "to keep a public house of entertainment and retail strong drink in Greenwich" were granted in 1754 to:

Joseph Banks, Israel Knapp, Samuel Lockwood, Jabez Mead, Messenger Palmer, Jabez Sherwood.

In 1 76 1 to: Nehemiah Brown, John Bush, Jonathan Hobby, Jr., Isaac Holmes, Israel Knapp, Jonathan Lock- wood, Joseph Lockwood.

The inhabitants of the town having maintained an or- thodox minister for upwards of eighteen years, and having recently completed a meeting-house, the General Assembly at the May session, 1697, in accordance with the resolution passed by it May, 1665, granted a patent to the Town of Greenwich of which the following is a copy of a certified copy:

j Colony ] Greenwich Pattent.

I Scale \

Whearas the Gennerall Court of Connecticut Colony have formerly Grannted unto the Proprieters Inhabitants of the Towne of Greenwich, all those Lands boath meadow swamp and upland within these abuttments, viz. Southerly upon the Sea, Easterly on a line beginning at Tototnock brook where the Lowermost path or Road & that now is to Stanford, att the said River of brooks, and from this to be run in a straight line to the west end of a Line drawne from the falls of Stanford Mill River, which said line is to runn a due West point towards Greenwich Bounds a meet Mile, and from the west end of the said Line, to run due North to the present Cuntry Roade towards Rye, and from thence to run up into the Cuntry the Same Line that is Between Norwalk and Stanford to the end of theis bounds Grannted, Northerly on the Willdemess, and Westerly on a line, beginning at the Mouth of Byram River, and runnmg up the River a Quarter of a Mile above the Create Stone Lying in the Cross path by the said River, and from thence

52 Ye Historie of Ve Town of Greenwich

continued upon a parrellell Line Limitting the Town of Rye, and beyond Rye continued till Twelve miles be ended, the said Lands Haveing been by purchass or otherwise Lawfully Obtayned of the Indian Native proprietors, and whearas the aforesaid proprieters Inhabitants of the Town of Greenwich, Have Humbly desired of the Govern 'r and Company Assembled in Court May 13d 1697 that they may have a pattent for the Confirmation of the Afoarsaid Lands so pur- chassed Graunted to them, and which they have stood seized and quietly possessed of, for many years, last past, without Interruption. Now for a more full Confirmation of the Afoars'd tract of land as it is butted and bounded afoar- said unto the present proprietors of the said Township of Greenwich in their possession and Injoyment of the premises, Know Yee that the said Gov'r and Company Assembled in Gennerall Court According to the Comission Graunted them by his Majesties Charter Have Given, Graunted and doe by theese presents Give, Graunt, Rattefie and Confeirme unto Angell Huisted, Senr; John Mead; Jn'o Hobbie; Jn'o Rey- nolds, Senr, ; James Ferriss, Senr.; Joseph Ferriss, Senr.; Samuell Peck; Jonathan Reynolds, Senr.; Thomas Close; Joshua Knapp; Joseph Mead, the Son of Jos. Mead; and the rest of the present proprieters of the Townshipp of Green- wich their Heirs Successors and Assignes for ever, the afoar- said parcell or Tract of Land, Butted & Bounded as Above said, Together with all the woods, Meadows, pastures, ponds, waters, Rivers, Islands, Fishings, Huntings, Fowlings, Mines, Mineralalls, Quarries and precious Stones upon or within the said Tract of Lands, and all other profits and Commodities thereunto belonging, or in any wayes is appur- teining, and doe also Graunt unto the Afoars'd Angell Huisted, Jn'o Mead, Jn'o Hobbie, Jn'o Reynolds, James Ferriss, Jos. Ferriss, Sam. Peck, Jon'th Reynolds, Thomas Close, Joshua Knapp, Jos. Mead, and the rest of the pro- prieters Inhabitants of Greenwich their Heirs Success and Assigns for ever. That the aforesaid Tract of Land Shall be for ever hereafter deemed reputed and bee an Intire Town- shipp of it selfe to have and to hold the said Tract of Land and premises with all and Singularr their Appurtenances with the privellidges and Immunityes Franchises & Heridi- taments herein Given and Granted unto the said Angell Huisted, Jn'o Mead, Jn'o Hobbie, Jn'o Reynolds, James Ferriss, Joseph Ferriss, Sam. Peck, Jon'tn Reynolds, Thomas Close, Joshua Knapp, Joseph Mead, and all other the pre-

Greenwich Patent 53

sent proprietors Inhabitants of Greenwich their Heirs and Successors, and to the Only proper use Benifitt and behoof e of them and every of them their Heirs Successors and As- signs for ever; According to the Tenour of his Majesties Mannor of East Greenwich in the County of Kent in the Kingdom of England, in free and Comon Soceage, and not in Cappitte, nor by Knights Service, yielding therefor & paying to our Sovereigne Lord the King his Heirs and Successor, his dues According to Charter, Alwayse Provided that nothing herein contained Shall Extend to, or be Understood or taken, to Impeach or Prejudice any Right, Title, Interest, Claim, or demannds, which any person or persons hath, or have, or Claime to have, of into or out of any part of the said Townshipp, Scittuated within the Limitts above mentioned, according to the Laws and General Customs of this Colony, but that al and ever such person and persons may and shall have hold and Injoy the same in such manner as if theese presents had not been had or made. In Wittness whearof we have caused the seal of the Colony to be hereunto afhxed this Twentieth day of May Anno. Domini, idgy and in the 9th year of the Reigne of our Sovereign Lord William the 3d of England, Scottaland, France and Ireland, King fider, de- fender &c. By order of the Governor.

R. Treat, Governor. Eliezer Kimberly, Secry.

The above written with that on the other side is a true coppy of the origenall being therewith Compared this 2id of May 1697, per me. \

State of Connecticut, / SS. Office of the Secretary, )

I hereby certify that the foregoing is a true copy of record m this ofifice.

In Testimony whereof, I have hereunto set my hand, and afhxed the Seal of said State, at Hartford, this 12 th day of November A. d. 1907. Theodore Bodenwein, Secretary.

54 Ye Historic of Ye Town of Greenwich

The tax list of the Town of Greenwich for the year 1697 was recorded in the Town Clerk's Office in 1705, and is as follows :

£

Austen, John, 31

Banks, John, 76

Butler, Walter, 21

Close, Joseph, 24

Close, Thomas, Sr,, 80

Close, Thomas, Jr., 26

Ferris, Benjamin, 24

Ferris, James, Sr,, 103

Ferris, James, Jr., 40

Ferris, John, 55

Ferris, Joseph, 154

Ferris, Moses, 22

Finch, Joseph, Sr., 105

Finch, Joseph, Jr., 29

Hobby, Benjamin, 29

Hobby, John, 94

Hobby, Thomas 54

Holmes, Stephen, 31

Hubbart, William, 40

Husted, Angell, Sr., 33

Husted, Angell, Jr., 41

Husted, John, 31

Husted, Jonathan, 77

Husted, Joseph, 54

Husted, Samuel, 45

Knapp, Benjamin, 31

Knapp, Caleb, 39

Knapp, Joseph, 73

Knapp, Joshua, 54

Knapp, Timothy, 47

Lockwood, Gershom, Sr., 153

Lockwood, Gershom, Jr., 47

Lockwood, Joseph, 25

Lockwood, Robert, 61

Lyon, Samuel, 76

Lyon, Thomas, 34

Marshall, John, Sr., 165

Marshall, John, Jr., 47

s.

d.

0

0.

10

0.

0

0.

0

0.

0

0.

0

0.

0

0.

10

0.

10

0.

0

0.

10

0.

0

0.

0

0.

0

0.

0

0.

15

0.

10

0.

5

0.

10

0.

10

0.

0

0.

0

0.

10

0.

0

0.

10

0.

0

0.

10

0.

0

0.

0

0.

5

0.

15

0.

0

0.

0

0.

0

0.

10

0.

0

0.

10

0.

10

0.

List for 1697 Rev. Joseph Morgan 55

Marshall, Thomas 34 o o.

Mead, Benjamin, 37 o o.

^Mead, Daniel, 42 o o.

Mead, Ebenezer, 103 10 o.

Mead, Elisha, .38 o o.

Mead, Jonathan, 69 o o.

Mead, Joseph, the tanner 45 10 o.

Mead, Joseph 25 o o.

Mead, Nathaniel, 30 o o.

Mead, Ruth, 22 o o.

Mead, Samuel, 87 10 o.

Mead, Zachariah, 30 o o.

Palmer, Joseph, 33 12 o.

Palmer, William, 39 o o.

Peck, Caleb, 28 o o.

Peck, Samuel, 81 o o.

Renals, Ebenezer, 30 o o.

Renals, John, Sr 43 14 o.

Renals, John, Jr., 51 5 o.

Renals, John, 102 10 o.

Renals, Jonathan, 47 5 o.

Renals, Joseph, 45 o o.

Rich, Henry, 39 10 o.

Rundle, William, 60 10 o.

Smith, Daniel, Sr., 161 o o.

Studwell, Joseph, 18 o o.

Studwell, Thomas, 30 o o.

Whelpley, Jonathan, 45 o o.

At a town meeting held on the ninth day of January, 1704, Rev. Joseph Morgan was granted liberty to build a tide mill on Strickland Brook at Cos Cob and to have the use of the stream for that purpose, "and do therein oblige him, his heaires and assines, to grind for ye inhabitants of ye towne of Greenwich."

"March ye 18, 1708, at a meeting of ye inhabitants on the west sid of Myanos River, they vote as foUoweth, yt Mr. Morgan should go and live by his mill for ye space of six years if he see occasion for it, and there keep a lad to tend his mill and oversee him therein himself, and continue in ye work of ye ministrie."

56 Ye Historic of Ye Town of Greenwich

Protest.

Caleb Knapp, Jonathan Hobby, Jonathan Reynolds, Benjamin Close, Henry Ritch, Jo. Husted, Stephen Holmes, Gershom Lockwood, James Ferris, Isaac Howe, and Jona- than Finch, "all do enter there protest against ye above sd act of Mr, Morgan's going to ye mill."

It is evident that the Rev. Mr. Morgan spent more time running his mill than he did looking after the spiritual needs of his parishioners, because on the second day of July of the same year the inhabitants of Greenwich on the west side of the Mianus River,

do vot yt Mr. Morgan shall be settled up in ye place, and whereas there is a difference in ye place, concerning ye place of Mr. Morgan's settlement, ye Inhabitants above sd by vot do jointly agree to leave it to ye ministers of this county fully to determine and to say where Mr. Morgan shall be settled, whether down at the mill, or up in ye place amongst us ; and to sett down contented with their judgment in settling Mr. Morgan according tcj gospel order, ye inhabitants above sd by vot do make choice of Ebenezer Mead and Caleb Knapp to go to ye ministers and give them ye reasons of ye difference about Mr. Morgan's living at his mill.

The town minutes do not disclose what decision the ministers arrived at in regard to where the Rev. Mr. Morgan should be settled, but at another meeting held on the twenty- seventh day of August, it was voted as followeth:

Yt Ebenezer Mead, Joshua Knapp and Caleb Knapp shall be there committee to see if Mr. Morgan provideth himself with a miller, and leaves his mills and betakes himself to ye work of ye ministrie, and to take from under Mr. Morgan's hand that he relinquisheth ye thirty acres of land, ye hous and hom lott, in case he deserts ye towne; and in case Mr. Morgan faileth in ye premises, then ye place is to be at there liberty, and above said committee to take care to provide ye place with another minister by ye last of September.

On the seventeenth day of October of the same year, the Rev. Mr. Morgan desired "ye above sd committee to

Cos Cob Mill and Landing 57

meet and give him a full answer, which accordingly ye above sd committee met and answered that according to ye above sd towne act he was at his liberty and likewise they were at their liberty to provide ye place with another min- ister." Thus was the Rev. Mr. Morgan dismissed from the Second Society as its settled minister, although he may have afterwards preached for them in the absence of another minister.

By a deed dated June 3, 1709, and recorded April 11, 1730, the Rev. Joseph Morgan conveyed the aforesaid mill to John Lyon, and the latter made disposition of the same in his will.

On the third Monday of December, 1763, the town granted leave to David Bush to build a grist-mill on Strick- land Brook. He was probably the successor in the interest of the heirs and devisees of John Lyon, and it was his daugh- ter, according to the legend, whom General Putnam took with him on his horse to a ball at Pecksland the night before his ride down "the rocky steep" when chased by the British at Horseneck. The following protested against the making of said grant: Edward Brush, Nehemiah Mead, Deliver- ance Mead, Jabez Mead, Jr., Nathaniel Finch, and Caleb Mead.

At the annual town meeting held on the third Monday of December, 1767, the following petition was presented by Nathaniel Close relative to the landing and mill at Cos Cob :

To the benevolent inhabitants of the Town of Green- wich in Fairfield County the petition of Nathaniel Close of said Greenwich humbly showeth, that your petitioner being under a necessity of a storehouse, as his performing a weekly pauquet or stage boat from here to New York lays both him and the inhabitants under a great disadvantage, in respect he hath no proper place to store the effects of his freighters, nor for them to store what effects and produce they severally bring when his vessel is not there to receive it ; which disad- vantage hath been sensibly felt during the last summer. He therefore prays liberty of this meeting, that he may be permitted to build a storehouse of 26 feet by 30 feet, ad-

58 Ye Historic of Ye Town of Greenwich

joining the bank, between the dwelling house of John Bush and the gristmill of David Bush, so as to leave about sixteen feet from said mill to sd store for a cartway, if need be, and that he may build it by the bank adjoining thereto and to said mill pond; and as your petitioner conceives a house so built would incommode no particular person, but be a general profit to the inhabitants, as well as your petitioner, he there- fore hopes that you gentlemen in your prudence will grant his request, and your petitioner as in duty bound shall ever pray.

The town voted that the prayer of the petitioner be granted.

At the annual town meeting held on the twelfth day of December, 1791, Abraham Mead, Ebenezer Mead, Thomas Hobby, Bezaleel Brown and Amos Mead were appointed a committee ' ' to repair to the Cos Cob Landing and examine into the state thereof and report their opinion thereon at an adjourned meeting to be holden on the second Monday of January, 1792, relative to building any store or stores on said landing and removing off encroachments from said land- ing and anything else relative to said landing that they may think for the good of the public. "

On the ninth day of January, 1792 (second Monday), the committee reported as follows:

Your committee find that the piazza, or shed, annexed to the front of Ezra Reynolds' dwelling house is extended on said landing and that as well as the old storehouse of David Bush ought to be removed off from the landing and that when said store is removed, that the wharf be extended about ten feet north of where the said store now stands, so as to leave to Mr. Bush a sufficient passage to the channel between the wharf and his gristmill and that it appears to your com- mittee necessary that there should be a slip opened at the north line of said Bush's wharf of eight feet wide to the chan- nel for the landing, or shipping of goods and effects at low water as well as for the conveying of passengers. Your committee are of the opinion that the landing wharf so ex- tended and built for teams to pass onto will be a great ad- vantage to this town and the public.

Mill at Dumpling Pond 59

Your committee then proceeded to take into considera- tion the grant made to Nathaniel Close of thirty feet front and twenty-six feet rear north of said Bush's grist mill, and in our opinion that by legal conveyances it is now vested in William Knapp of said Greenwich. We then viewed the ground between the said grant to Close and said Reynolds' dwelling house and found there is room for two stores of thirty feet in front and to extend east to high- water mark.

Your committee is of the opinion that three stores would not incommode, but greatly accommodate the landing.

Your committee further find that there is a complaint among the masters of the vessels which attend the landing of two rocks in the channel, one against the wharf and the other a little below, which injure vessels' bottoms and inconvenience the landing, which in their opinion ought to be removed.

Voted in the affirmative to accept the report.

The mill was destroyed by fire on the twenty-eighth day of January, 1899, and at the annual town meeting held on the second day of October, 1899, it was:

RESOLVED, that the selectmen be and hereby are author- ized and instructed to purchase certain dock property at Cos Cob, at the following prices:

Property known as the Cos Cob Mill property . . .$150.00

Alexander Marshall property 600.00

Deborah Marshall property 700.00

and the aforesaid sums, or so much thereof as may be needed are hereby appropriated for said purpose, said property to be kept forever for public use.

The first grant for a grist-mill of which there is any record was made on the thirteenth day of January, 1688, when "the town took into consideration the building of a grist-mill on the Mianus River" at Dumpling Pond (now North Mianus). This privilege was probably given to Joshua Haight, who enjoyed the benefits arising therefrom for only a few years, when he departed this life. The town afterwards having "recovered its rights in ye stream of the Mianus River heretofore granted to Joshua Haight, deceased," granted the same on the eighteenth day of March, 1697, to

6o Ye Historic of Ye Town of Greenwich

Jonathan Whelpley for a mill site. After his decease, John Burley was his successor in interest in 1725.

On the fifteenth day of January, 1715, the town granted unto Justus Bush of New York

the privilege of the stream of Horseneck Brook below the country road to build a grist mill or mills upon, and sd Justus Bush is to build said mill within two years time from this date, and to grind for the inhabitants of Greenwich what grain they shall bring to his mill to be ground, and not to put them by for strangers, and he is to have the liberty to gett stones and timber upon common lands for buildings and mill, and also to sett up a store-house upon said landing, and said Justus Bush is constantly to maintain a sufficient grist mill upon sd stream, except said mill should come to some accident by fire or otherwise, and said Justus Bush do not rebuild her again within three years time, then the said stream and privilege to return for there use and benefit as formerly, and further Ebenezer Mead, Angell Husted and John Ferris are chosen to lay out the landing and highway on the northside of Horseneck Brook.

On the twenty-second day of December, 1724, the town granted liberty to Daniel Smith to build a wharf at the mouth of Horseneck Brook, at the landing there, for the use of the town. Some one hundred and eighty years thereafter, or thereabouts, Amelia J. Dougan claimed this dock pro- perty, and brought an action against the Town of Green- wich to recover possession thereof. The court handed down its decision in April, 1904, whereby it was held that the Town of Greenwich was still the owner and in possession of the premises in suit. An appeal was taken to the Supreme Court of Errors, which in December, 1904, confirmed the decision of the lower court.

On the twenty-first day of June, 1754, the town granted liberty to Joseph Purdy to build a grist-mill, dam, and bridge at Mianus. The bridge when constructed was to be wide enough to allow a horse with two saddle-bags to pass over without coming in contact with the sides of the bridge.

At a special town meeting held on the twelfth day of

Mill at Mianus Landing 6i

July, 1754, the Town of Greenwich through its duly author- ized agents did grant, remise, release, surrender, and confirm unto the said Joseph Purdy, his heirs and assigns forever, all its right, title, and interest in and to the stream of said river, provided the aforesaid dam, mill, and bridge be built as specified.

The following persons protested against the proceedings of said meeting:

1st. Because the law does not warrant any such meet- ing and the same is without authority. 2nd. The grand jury of the said county has taken cog- nizance of the said Purdy's laying stones in said river, which were for the foundation of said dam, or bridge, and have found a bill of indictment against him therefor, as a common nuisance to his Majesty's subjects. Upon which indictment the same is to be tried in the county court to be held in Fairfield in said county on the third Tuesday of November next, and that preceding said suit of our Lord, the King, the proceedings to encourage said Purdy to go on and build would be vexatious. 3rd. That to give approbation to the said Purdy to go on with the work will involve the town in the same trespass as the said Purdy is in and expose it to ansv/er all damages and be at all the expense of re- moving the nuisance and la}^ it liable to the public resentments.

Benjamin Brush. Isaac Holmes.

Edward Brush. Samuel Mills, Jr.

Henry Bush. John Palmer.

John Crawford. John Palmer, Jr.

Nathaniel Finch. John Palmer, 3rd.

Abraham Hays. Justus Palmer.

Jonathan Hobby. Messenger Palmer.

Jonathan Hobby, Jr. Nathaniel Sackett.

Epenetus Holmes. James Winans.

This bridge, together with the mill, was carried away by a freshet in 1787, and the town regranted to the then owners of the mill privileges the right to rebuild the same as follows:

62 Ye Historic of Ye Town of Greenwich

Whereas application hath been made to the selectmen of said Greenwich by William, John, Samuel and Daniel Titus owners of the mills lately carried off by a freshet from the Mianus River in said Greenwich, to call a town meeting that the inhabitants may take into their consideration the proposals made by the said Tituses, provided the town give them liberty and a grant to build mills on that part of Mianus River where Purdy began a dam across near Captain Nathaniel Peck in said Greenwich, which proposals are as f oUoweth :

1st, The said mills to be built on said Purdy' s old dam under the same restrictions as to grinding for the public as the mills above were.

2nd. To lay out public landings each side of the river below the new dam as far as may be deemed necessary for the use of the public and to erect and keep in repair a sufficient dock on each side of the river, which shall be done by them, their heirs and assigns, as long as they or any of them occupy said mills.

3rd. The flood-gate shall be so constructed as to open something in the form of a field gate for the convenience of vessels, and a crane shall be erected for the purpose of hoist- ing boats and swinging them over the dam by the said Tituses, their heirs, and as in the second article.

4th. They will also erect a good and sufficient horse- bridge across said river and keep it in repair on or near said dam, and likewise a good scow will be kept in the mill-pond for the use of the public at all times, they giving one day's notice previous to the wanting of it.

Wherefore and with the advice of the civil authority of said town, notice is hereby given and the inhabitants of the Town of Greenwich are hereby warned to attend a town meeting at the meeting house in the West Society in said Greenwich on Monday the fifteenth instant October at two o'clock in the afternoon for the purpose of considering and discussing and granting or voting anything relative thereto, that they shall judge expedient, and the said John, Samuel and Daniel, with the assistance of Colonel Thomas Hobby, Jonah Ferris, Nathaniel Mead, Jonathan Coe and Abraham Hays, are hereby empowered to notify all the in- habitants by reading to the legal voters in the hearing of their families.

At the special meeting held on the fifteenth day of Oc-

Mill at Mianus Landing 63

tober, 1787, in pursuance with the foregoing notice, the foregoing petition was read and discussed and the meeting voted to grant the prayer of the petitioners with these altera- tions and restrictions:

That instead of a horse and foot bridge mentioned in the petition, the petitioners are to erect and maintain a sufficient cart bridge across said river which together with the mills and other articles enumerated in their propositions are to be com- pleted within four years from the date of this grant, and that Messrs. John Mackay, Jabez Fitch and Seth Palmer (the present selectmen), with Messrs. Samuel Peck, Samuel Lock- wood, Jr., Nehemiah Mead, Abraham Mead and William Bush, be a comn:)ittee to covenant with the petitioners in be- half of the town for the purpose of conveying the right of this town to the premises unto the petitioners, and to ascertain the dimensions of the landing places proposed in said petition, and that said committee go out at the expense of the petitioners, and that what said committee or the major part of them shall covenant and contract in behalf of this town shall stand good and firm as if the same were done at this meeting, and that should the petitioners fail in their engagements with said com- mittee, the privileges hereby granted to them will revert to the town.

The following persons protested against the proceedings of the above meeting with respect to said town granting away the privileges of the Mianus River to the Messrs. Titus to set a mill on, agreeable to their request by petition:

Peter Gauff . Messenger Palmer.

Stephen Marshall. Seth Palmer.

Denham Palmer. Stephen Palmer.

John Palmer. Daniel Reynolds,

John W. Palmer. Jeremiah Rundle.

Peter A. Burtus and Company were the successors in in- terest of the Messrs. Titus, and at a town meeting held on the twenty- seventh day of December, 1796, it was voted "that on condition that Peter A. Burtus and Company make the present town dock adjoining their mill eight feet front bigger than it was according to covenant with the Tituses, which is

64 Ye Historic of Ye Town of Greenwich

thirty feet, and then the town dock will be thirty-eight feet in front, in which case said Burtus and Company is to have an addition of fourteen feet in front southerly from the original grant."

After the old building on the west side of the river, near the bridge, was abandoned for mill purposes, it was bought by A. J. Finney in 1884 and converted into a general country store, and was used as such until it was destroyed by fire on the seventeenth day of March, 1897.

At a special town meeting held on the sixteenth day of August, 1890, it was:

RESOLVED, that the selectmen be and they hereby are authorized and empowered to convey by proper deed such right, or rights, as the town may have in and to a certain piece of land on the easterly side of the Mianus River at Mianus, now occupied by Edwin N. Scofield, and such right, or rights, as said town may have in or to any water rights of the Mianus River on the westerly side of said river, and op- posite to said land now occupied by said Edwin N. Scofield. Said premises and rights to be conveyed for factory purposes, and when the same shall cease to be used for such purposes the same shall revert to the town.

'On the twelfth day of October, 1710, Rev. John Jones, who had been the settled minister of the First Society for seven months, brought suit for his salary. The General Assembly allowed him £20.

On the ninth day of May, 1728, the Colonial Legislature passed an act creating a probate court at Stamford, as fol- lows: "There shall be a court of probate held at Stamford for the towns of Stamford, Greenwich and Ridgefield, to be held by one judge and clerk, with powers and privileges and fees as the other courts have in this colony. Appeals where allowable shall be made to the Superior Court in the County of Fairfield." Prior to this the probate court was at Fair- field.

At the time the Rev. Thomas Prince was collecting ma-

' Original Documents, Ecclesiastical Records, vol. ii., pp 26-30.

Letter Written in 1729 65

terial in 1729 for the Chronological History of New England, he received, in answer to one of his circulars, the following communication from the Rev. Stephen Munson, minister of the Second Congregational Church at Horseneck (Borough of Greenwich), dated August 12, 1729, as appears from the Collections of the Connecticut Historical Society:

Mr. Robert Feacks and Daniel Patrick from Massa- chusetts, in 1640, made a purchase of Greenwich from the na- tives, and settled under the government of New Netherlands. They were incorporated and vested with town privileges by Peter Stuyvesant, Governor of New Netherlands. In 1665 this town falling within the boimds of Connecticut, a grant of it was obtained from that colony of the town to eight persons on condition that they would maintain an orthodox minister among them.

These grantees being sensible of their inability to perform the condition resigned their rights that others might come in and share with them in the lands and that they might be able to support the gospel among them. About the year 1680, the eldest part of the town being much increased, many of the inhabitants moved over the river, called Mianus, and set- tled in the village commonly called Horseneck in English, and in Indian, Paihomsing. Here a society was formed for the settling of an orthodox minister among us, and here the town is now principally settled.

Many difficulties arose, which prevented the settlement of the ministery among them until the year 171 7, when the Rev. Richard Sackit was ordained Nov. 2^. The number of males in the church when first gathered were seven. He died very suddenly May 7, 1727. He was well on the Sabbath, May 6, and preached all day, and on Monday night following departed this life, leaving his church then consisting of ten males. On May 29, 1728, Mr. Stephen Munson was or- dained pastor in the church at Horseneck.

There was in this part of the town called Horseneck a very bloody battle fought between the Dutch and Indians in the year 1646, where the Dutch with much difficulty obtained the victory. Great numbers were slain and their graves remain unto this day appearing like many little small hills.

The earthquake in 1727 was felt here, tho' not so ter- ribly as in some other places.

There was a very mortal sickness in town the same year.

66 Ye Historic of Ye Town of Greenwich

On the thirty-first day of May, 1731, the following in- habitants^ residing in the northeasterly part of the town served notice on the Horseneck Society, now the Second Congregational Church, of their intention to withdraw from said society and form the Stanwich Society, and the presen- tation of a petition to the General Assembly asking leave to form such a society:

Austin, Jonathan. Brush, Benjamin. Brush, John. Brush, Stephen. Callory, Thomas. Clark, James. Cliven (?), Jonathan. Cross, John. Ferris, John. Ferris, Nathaniel. Ferris, Peter. Finch, Jonathan. Hubert, Abraham. Hubert, Daniel.

Hurley, Samuel. Knapp, Benjamin. Knapp, David. Knapp, Joseph. Lockwood, Hezekiah. Mead, Joshua. Mow, John, Palmer, Joseph. Palmer, Samuel. Piatt, Benoni. Smith, Henry. Taylor, Charles. Wansworth, Abraham.

The following inhabitants residing in the northwesterly part of the Town of Stamford served a similar notice on the Stamford Society:

Briggs, Daniel. Choster, Daniel. Conklin, Timothy. Cory, Thomas. Dibble, George. Guernsey, John. Ingersoll, John. Ingersoll, Nathaniel. Ingersoll, Simon. Newman, John.

Newman, Jonathan. Newman, Nathaniel. Newman, Thomas. Smith, David. Smith, Ebenezer. Smith, Samuel. White, John. White, Stephen. Wooster, Ebenezer.

After the meeting-house was raised the following petition was sent to the General Assembly :

' From Original Documents, Ecclesiastical Records, vol. iii., pages 7 to 27, State Library.

Stanwich Congregational Church 67

"1732, May II. Upon the memorial of George Dibble, Ebenezer Smith, Samuel Smith, and other inhabitants of Stamford and Horseneck, praying that this Assembly would set off the people living in Stamford and Horseneck within the bounds following, to be a parish by themselves; viz.: To begin at the eight-mile line, or division line between the Colony of Connecticut and the Province of New York, at the partition line between Stamford and Horseneck, and so to run easterly by said eight-mile line three miles, and westerly by said line one and one half miles, and to run southerly by said partition line between Stamford and Horseneck four miles, and thence parallel with said eight-mile line three miles into Horseneck and one and one half miles into Stamford." A committee was appointed to consider the circumstances of the people and place and whether a parish might be con- veniently had within the aforesaid place. On a favorable report of the committee to the session held in October of the same year the petition was granted, and it was resolved "that the parish be called and known by the name of Stan- wich with all parish powers and privileges that other parishes in this colony are by law endowed with. "

CHAPTER VII. KING George's war, i 744-1 748 French and indian war,

1 754-1 764 DR. AMOS MEAD TIMOTHY REYNOLDS

TOWN SUPPLY OF POWDER ^TOWN BUILDING FIRST

SOCIETY WITHOUT A SETTLED MINISTER POPULATION

IN 1762— SCHOOL FUND OF 1 762 NORWALK PROPOSED AS A COUNTY SEAT CLAIM TO LANDS IN PENNSYLVANIA.

The first half of the eighteenth centur}^ in this country- was marked by the varying struggles between the English and French for supremacy on the border ground of the colo- nial settlements. The French, with a more persuasive policy, had made friends with the Indians more readily than the English, and, as early as 1737, attempted to use the ad- vantage thus gained by erecting a fort at Crown Point, then claimed as being within English territory. From this time until 1763, there was no settled peace between the two coun- tries, and the conflicts which ensued called for large forces from all the English colonial settlements.

While the Colony of Connecticut furnished more than her actual quota of men for active service in the various colonial wars : King William's War, 1689-1697 ; Queen Anne's War, 1702-1713; and King George's War, 1744-1748; still the author has been unable to find any record of any company, detachment, or squad of men having enlisted from the Town of Greenwich, except such as has been obtained from Hoadley's Colonial Records of Connecticut, and from the Collections of the Connecticut Historical Society, as follows :

68

King George's War King George's War, i 744-1 748

69

Under an order of the fourteenth day of June, 1744, the following men entered the service:

Barton, Joseph, Jr., Burley, Ebenezer, Bush, Samuel, Callary, Morris, Cavanaugh, Peter, Disney, Charles, Ferris, Caleb, Jr., Ferris, John, Jr., Ferris, Peter, Griffis, Thomas, Holmes, Benjamin, Holy, Benjamin, Jr., Howe, Nathaniel, Johnson, Samuel, Mead, Zebediah, Palmer, Enos, Palmer, Isaac, Perry, Samuel, Reike(?),John, Rich, John, Studwell, Nathaniel,

from Horseneck. from Greenwich, from Horseneck. from Horseneck. from Horseneck, from Horseneck. from Horseneck. from Stanwich. from Stanwich. from Horseneck. from Horseneck. from Horseneck. from Stanwich. from Greenwich, from Horseneck. from Stanwich. from Stanwich. from Horseneck. from Horseneck. from Horseneck. from Horseneck. from Stanwich. from Greenwich, from Horseneck.

Tyler, Jehiel,

Whelpley, Jonathan, Jr.,

Williams, William, Mead, James, Ensign. The Assembly of June 19, 1746, re- solved to raise one thousand men (including officers) for an expedition against Canada, and James Mead was appointed and commissioned to be ensign of Captain Joseph Wooster's Company of Foot to be raised in Connecticut.

The town minutes during this period do not contain any data with reference to the military activities which the in- habitants participated in, owing to the organization of a regi- ment by the Colony of Connecticut for service in this war, although twenty-four men or more from the town were mustered into the service.

70 Ye Historic of Ye Town of Greenwich

Peace was proclaimed in 1748, but it was of short dura- tion. The French renewed their claim to a great portion of the territory which had been ceded to Great Britain by the treaty of New Utrecht, and which had been confirmed by succeeding treaties. They were encroaching on the north and had erected a fort at Crown Point, and on the west were fast extending their line of forts from the St. Lawrence to the Mississippi, and had even encroached upon the borders of Virginia, and English traders were plundered and killed by the Indians at the instigation of the French. Active hostili- ties were commenced in 1755, and this war was known as the

French and Indian War.

Connecticut was largely drawn upon for troops. Young men were pressed into the service, and as Greenwich, during the early part of the war, had no volunteer company, several of the inhabitants were pressed. James Green used to relate that while a company of young people, himself included among the number, were quietly enjoying themselves at the tavern, then kept by Henry Mead, they were surprised by a press-gang and several of them forced into the service, while he with a few others escaped through a window. Soon after this a volunteer company was raised and commanded by Captain Thomas Hobby, who was afterwards a colonel in the Continental Army. This company rendered active service in the campaigns of 1755, 1758, 1759, 1760, 1761, and 1762.

'The General Assembly in March, 1755, ordered the raising of one thousand men, to be divided into two regi- ments of six companies each, and empowered the governor to take measures for the raising of five hundred additional men, if it should become necessary. This additional force was raised about the end of August, 1755, in consequence of letters received from General Johnson, Commander-in-Chief of the colonial forces during the campaign of 1755. These companies were added to the two regiments already in the

' Collections of the Connecticut Historical Sncinty, vols. ix. and x.

French and Indian War 71

field, probably three companies to each regiment. At about the same time the Assembly authorized the raising of two additional regiments, each to consist of seven hundred and fifty men, divided into nine companies. The Connecticut troops were under the command of Major-General Phineas Lyman of Suffield. At the battle of Lake George on the eighth day of September, 1755, the Lieutenant-General and Commander-in-Chief, Sir William Johnson of Warrensburgh, New York, was wounded, and the chief command thereupon devolved upon General Lyman.

The Greenwich Company, under the command of Captain Thomas Hobby, was included in the two latter regi- ments and was mustered into service during the month of September, 1755, and continued therein until the first week of December of the same year. The addresses of the men are not given on the printed roll, which contains the following names :

8th Company, 4TH Regiment.

Hobby, Thomas, Captain, of Greenwich. Holly, Nathan, 1st Lieutenant. Barnes, John, 2nd Lieutenant.

Sergeants.

Ferris, Peter, Sill, David,

Ferris, Reuben, Stebbins, Josiah,

Betts, Nathan, Clerk. Brooks, Jonathan, Drummer.

Corporals.

Benedict, Matthew, Scott, William,

Mead, Joseph, , Whelpley, Daniel.

Privates.

Barnes, Thomas, Chapman, Elisha,

Beay, Peter, Cogswell, Edward,

Brunson, Jabez, Danells, William,

Buckley, Andrew (?), Deen, John,

Burch, Valentine, Elmer, David,

Chapel, Samuel, Ferris, Samuel,

^2 Ye Historic of Ye Town of Greenwich

Gates, Jonathan, Goodrich, Daniel, Graham, Bamaby, Hait, Gedion, Hall, Jabez, Hutchenson, Joseph, Jarman, John, Johnson, John, Jr., Jones, James, Kelley, Morris, Kenney, Jacob, Jr.,

Lobdell,

Lobdell, Ebenezer, Lockwood, Jeremiah, Mandor, Richard, Martin, James, y-Mead, Gershom, ''^ Mead (?), Nathaniel (?), Messenger, Michael, Mojer, Enos, Molatto, Simon, Moor, John, Nicklos, John, Nortrup, Jabez, Nortrup, William,

Nuel, ,Jr.,

Osbum, Aaron,

Pardey, Ebenezer, Peck, Eliphalet, Peck, Joseph, Peters, Joseph, Reynolds, Sackett,

Riggs, ,

Rockwell, Daniel, Rundle, Jacob, Rundle, Joseph, Sillsberry, Jonathan,

Smith, ,

St. John, James, Tayler, Preserved, Tharps, Daniel, Tharps, Edward, Tryton, - , Tumbling, Elisha, Tumbling, Stephen, Walls, David, Walter, Nathan, Welch, James, White, David, White, Thomas, Whitney, James, Willmoth, Zophar, Worden, Andrew,

The General Assembly in February, 1756, resolved to raise two thousand and five hundred men, officers included, for the coming campaign, the forces to be divided into four regiments of eight companies each. In October, 1756, in consequence of a letter from the Earl of Loudon, the As- sembly resolved to raise eight additional companies, to be added to the four regiments already in the field as the ninth and tenth companies. It is probable that these companies were not raised owing to the lateness of the season. Half- pay from the seventeenth day of December, 1755, to the date of re-enlistment was allowed to the officers and soldiers who had served in the previous campaign, and a gratuity of one month's pay was granted to the officers and soldiers who had

French and Indian War 73

served in garrison during the winter. During the campaign of 1756, the Connecticut forces continued under the com- mand of Major-General Phineas Lyman, and the expedition was against Canada.

There was no company from Greenwich mustered into the service during this campaign, but many of those who served in Captain Hobby's Company the previous year re- enHsted in Captain David Waterbury's Company of Stam- ford. The printed roll contains the following names:

5TH Company, 4TH Regiment.

Waterbury, David, 3rd, Captain, of Stamford.

Ferris, Reuben, ist Lieutenant.

Lockwood, Timothy, 2nd Lieutenant.

Sergeants.

Finch, Jeremiah, Smith, Isaac,

Knapp, Caleb, Wardel, James,

Newman, John, Whelpley, Daniel. Slauson, Ebenezer,

Clerks.

Smith, Israel, Waterbury, Peter.

Corporals.

Crissey, Ebenezer, Newman, David,

Willmoth, Francis, Drum- Reynolds, Timothy, Centinel.

mer.

Privates.

Adams, John, Davis, Hezekiah,

Ambler, Stephen, Delevand, John,

Ask, Thomas, Denslow, Charles,

Astin, Lockwood, Denslow, John,

Avery, Peter, Ferris, Joseph,

Barley, David, Ferris, Nathan,

Bates, Abraham, Ferris, Pack,

Bea, Isack, Gales, William,

Chapman, Daniel, George, Thomas,

Cosher, Hezekiah, Holly, John,

74 Ye Historic of Ye Town of Greenwich

Hubbard, Daniel, Jagger, Jeremiah, Jarman, John, Jessup, Nathaniel, Johnson, William, Knapp, Ebenezer, Knapp, Jonas, Knapp, Nehemiah, Lockwood, Abraham, Lockwood, Jeremiah, Lockwood, Moses, Lockwood, Samuel, Mangrel, Richard, Mashel, Peter, Mashel, Silas, Mead, James, Messenger, Michael, Moger, James, Morgan, Joseph, Mow, John, Newman, David, Parmer, James,

Parmer, Samuel, Peck, John, Perday, David, Reynolds, Ebenezer, Reynolds, Ely, Reynolds, Titus, Rickey, John, Salar, Ezekiel, Sellick, Jonathan, Slauson, Isaac, Slauson, Silvanus, Slossman, Israel, Smith, Moses, Steward, James, Tharps, Edward, Webb, Jonathan, Weed, Jonathan, Weed, Youngs, Williams, Charles, Winchel, Jonas, Wright, James.

The General Assembly in February, 1757, resolved to raise one thousand and four hundred men for the next campaign, to be formed into one regiment of fourteen com- panies, to act in conjunction with the regular troops under the command of the Earl of Loudon. In October, 1757, the Assembly ordered the enlisting of three companies of ninety-four men each, including officers, out of the troops already in the service, to remain in service through the winter. The Connecticut forces continued under the command of Phineas Lyman, whose military title for this campaign was Colonel. An alarm in August, at the time of the capture of Fort William Henry, called out many of the militia, which included Captain White's Company of Stanwich, 9th Regiment. The company marched to the relief of Fort William Henry and the parts adjacent thereto, and it was in service during the month of August, 1757. The printed roll contains the following names :

French and Indian War

75

White, Stephen, Captain, of Stanwich.

Mead, Caleb, Lieutenant.

Lockwood, Ezekiel, Ensign.

Sergeants.

Holmes, Reuben, Lockwood, Nathaniel,

Johnson, Samuel, Whelpley, Daniel.

Perot, John, Clerk.

Corporals.

Ferris, Samuel, Jurden, John.

Privates.

Austin, Job, Brown, Bezaleel,

Ackerly, Felix, Bard, Roberts, Coe, Joseph, Cross, Nathaniel, Ferris, Jabez, Ferris, Peter, Ferris, Silvanus, Green, James, Green, Jeremiah, Hait, Abraham, Hartman, Christopher, Hobby, Benjamin, Hobby, John, Holly, Abraham, Holly, Nathaniel, Holmes, John, Ingersoll, Simon, Jessup, Silvanus, June (?), William, Knapp, David, Knapp, James, Knapp, John, Knapp, Joseph, Lockwood, Nathan, Lyon, William, Marshall, John, Marshall, Mead, Mead, Benjamin, Mead, Deliverance,

Mead, Elijah, Mead, Henry, Mead, Jesse, Mead, Joseph, Mead, Nathaniel, Mead, Nathaniel, Jr., Newman, Ezra, Newman, Isaac, Newman, Joseph, Palmer, Denham, Pardee, David, Partelo, Amos, Peck, James, Peck, Joseph, Penoyr, Thomas, Randall, Abraham, Reynolds, Horton, Reynolds, Reuben, Selleck, Thaddeus, Smith, David, Smith, Joshua, Smith, Samuel, Smith, Whitman, Todd, Abraham, Jr., Waring, James, Webb, Benjamin, Whiting, Ebenezer, Wilson, William, Wood, Halsted.

76 Ye Historic of Ye Town of Greenwich

Thirty-seven of the above named rode horses from Horse- neck, seventeen from Stanwich, and eleven from Greenwich, Old Town. The following were detailed to return the horses :

Mead, Henry, Newman, Isaac,

Mead, Joseph, Reynolds, Horton.

It should be borne in mind that the militia companies were only called out to re-enforce the troops already in the field. Greenwich had, at the commencement of this cam- paign, furnished her quota of men, who were now in the service in Captain Waterbury's Company of Stamford. The printed roll contains the following names :

6th Company, ist Regiment.

Waterbury, David, 3rd, Captain, of Stamford.

Ferris, Reuben, ist Lieutenant of Greenwich.

Taylor, John, 2nd Lieutenant.

Stebbins, Josiah, Ensign.

Sergeants.

Ferris, Nathan, Taylor, Reuben,

Gale, William, Whelpley, Isaac,

Bates, Abraham, Clerk, Elmer, Daniel, Drummer.

Corporals.

Jagger, Jeremiah, Morris, Joseph,

Lockwood, Moses, Verdin, Peter.

Privates.

Ask, Thomas, Dan, David,

Bamite, William, Daton, Stephen,

Baterson, Joseph, Dauchy, James,

Bates, Ebenezer, Deen, John,

Beears, Jesse, Demorat, John,

Camp, Abraham, Denslow, Charles,

Canedy, Philip, Dickson, Nathan,

Castalow, James, Downs, Robert,

Close, Nathaniel, Eget, Stephen,

French and Indian War

n

Ferris, James, Ferris, Pack, Forquar, Robert, George, Thomas, Gray, Nathan, Green, Ezra, Gregory, Seely, Hays, Thomas, Hilton, Addison, House, John, Jackson, Daniel, Jackson, Stephen, Jagger, Reuben, Jarman, John, Jessup, Nathaniel, Kelly, Morris, j< Knapp, Amos, ' Leeke, William, Lewis, Foster, Lewis, William J., Lobdell, Ebenezer, Lockwood, Ephraim, Lockwood, John, Lockwood, Robert, Loder, John, Mead, James, Morris, Stephen, Mow, John, Nash, Jedediah, Nickals, Thomas, Nickes, Nehemiah, Olmstead, David, Palmer, Jacob, Palmer, Samuel, Palmer, Silas,

The General Assembly in March, 1758, resolved to raise five thousand men, officers included, for the coming cam- paign, the forces to be divided into four regiments of twelve companies each. These troops were to act in conjunction with those of the other New England Colonies under Major- General Abercromby, Commander-in-Chief of his Majesty's forces in North America. The Connecticut forces con-

Peters, Benjamin, Pro verse, Samuel, Raymond, Sands, Reboe, Andrew, Reynolds, Caleb, Reynolds, Daniel, Reynolds, Ebenezer, Rockwell, John, Seely, Abijah, Selleck, Nathaniel, Sherwood, Samuel, Sickels, Eliakim, Slason, Peter, Slason, Silvanus, Sloem, Alexander, Smith, Josiah, Smith, Moses, Squier, Nathaniel, St. John, Isaac, Steward, Daniel, Stone, John, Taylor, Barak, Taylor, Phineas, Tharps, Daniel, Tomson, John, Waterbury, Ebenezer, Webb, Jonathan, Weed, Youngs, Westcott, Nathaniel, White, David, Williams, Charles, Willmoth, Zophar, Worden, Samuel, Yeras, Nathan.

78 Ye Historic of Ye Town of Greenwich

tinned under the command of Major-General Phineas Lyman, and the expedition was against Crown Point and Fort Ticonderoga.

The Greenwich company, under the command of Captain Thomas Hobby, was mustered into the 4th Regiment early in the spring of 1758.

5TH Company, 4th Regiment.

Hobby, Thomas, Captain, of Greenwich.

Walker, Josiah, ist Lieutenant.

Olmstead, Stephen, 2nd Lieutenant.

Mead, James, Ensign.

This company apparently consisted of seventy- two men, in addition to the officers. The roll does not appear in the printed records.

The General Assembly in March, 1759, resolved to raise three thousand and six hundred men, including officers, for the coming campaign, and gave further encouragement for four hundred more to enlist, the forces to be divided into four regiments of ten companies each. In May, 1759, the As- sembly gave encouragement for enlisting one thousand additional men to be added to the four regiments, three companies each to the first and second, and two companies each to the third and fourth. The Connecticut forces con- tinued under the command of Major-General Phineas Lyman, and the expedition was against Crown Point and Fort Ticonderoga.

The Greenwich Company, under the command of Cap- tain Thomas Hobby, was mustered into the 3rd Regiment early in the spring of 1759. The printed roll contains the following names :

3RD Regiment.

Mead, Amos, Surgeon, of Greenwich, at Ticonderoga, October, 1759.

French and Indian War

79

4TH Company.

Hobby, Thomas, Captain, of Greenwich.

Hall, Jabez, ist Lieutenant.

Mead, James, 2nd Lieutenant.

Mead, Joseph, Ensign.

Sergeants.

Barnes, Joseph, Knapp, David,

Parsons, Jesse, Clerk.

Lockwood, Moses, Stevens, Hesekiah,

Baird, Robert, Drummer. Rundle, Abraham, Drum- mer.

Corporals.

Burhoms, Henry, Joyce, John,

Mead, Sylvanus, Whelpley, Darling.

Privates.

Abbott, David, Alger, James, Austin, David, Bamham, Nathan, Baxter, David, Beardslee, John, Bennitt, James, Brown, Thomas, Castien, Samuel, Edwards, Robert, Fairchild, Samuel, Ferris, Moses, Ferris, Timothy, Finch, David, Finch, Jonathan, Graves, Allen, Graves, Stephen, Hall, Elnathan, Harrison, Robert, Hobby, Enos, Holmes, Thatford (?), Jessup, Silvanus, Johnson, Peter, Kelly, Maurice,

Ketcham, Benjamin, Knapp, Abraham, Knapp, Daniel, Lee, Joseph, Lockwood, Caleb, Lockwood, Jacob, Lockwood, Joshua, Marshall, Jeremiah, Marshall, Samuel, Mead, Eliphalet, Mead, Jesse, Measurall, Christian, Morehouse, Daniel, Myers, Alexander, Nuel, Lostis, Owens, Ebenezer, Palmer, Enos, Palmeter (?), Silvanus, Patterson, William, Peck, Henry, Peck, John, Poor, James, Pue, Henry, Reynolds, Titus,

8o Ye Historic of Ye Town of Greenwich

Seeley, Nehemiah, Trowbridge, Seth,

Smithsur (?), Jasper, Willmoth, Francis,

Studwell, Abraham, Wilson, Daniel,

Towner, Ithiel (?), Wilson, Uriah.

The General Assembly in March, 1760, resolved to raise five thousand men, officers included, for the coming cam- paign, to serve "under the supreme command of his Maj- esty's Commander-in-Chief in America," the forces to be divided into four regiments of twelve companies each. The Connecticut forces continued under the command of Major- General Phineas Lyman, and the expedition was against Montreal. The Greenwich Company, under the command of Captain Thomas Hobby, was mustered into the 3rd Regiment.

5TH Company, 3RD Regiment.

Hobby, Thomas, Captain, of Greenwich.

Lockwood, Timothy, ist Lieutenant.

Mead, James, 2nd Lieutenant.

Mead, Joseph, Ensign.

This company consisted of five sergeants, six corporals, and fifty privates who had served in some previous cam- paign, and sixteen new soldiers, probably in addition to the four commissioned officers. The roll does not appear in the printed records.

The General Assembly in March, 1761, resolved to raise two thousand and three hundred men, officers included, for the coming campaign, the forces to be divided into two regi- ments of twelve companies each. These troops were to be under the supreme command of his Majesty's Commander- in-Chief in America. In October, 1761, the Assembly re- solved to give proper encouragement for new enlisting from the troops then in service of two hundred and twenty-six men, including officers, to serve during the coming winter and, if necessary, until the first day of July, 1762. The Con- necticut forces continued under the command of Major-

French and Indian War 8i

General Phineas Lyman, and the expedition was against the Indians.

The Greenwich company, under the command of Captain Thomas Hobby, was mustered into the 2nd Regiment early in the spring of 1761. The printed roll contains the fol- lowing names :

6th Company, 2nd Regiment.

Hobby, Thomas, Captain, of Greenwich.

Hall, Jabez, ist Lieutenant.

Smith, Moses, Jr., 2nd Lieutenant.

Stebbins, Joseph, Ensign.

Sergeants.

Baird, Robert, Tharp, Eduert,

Hall, David, Whelpley, Isaac.

Jones, John,

Drummers. Hobby, John, Reynolds, Eli.

Corporals.

Finch, Jeremiah, Smith, Joseph,

Foster, Zachariah, Weed, Gilbert.

Privates.

Addington, John, Craford, Thomas,

Adoms, Abraham, Cross, Nathaniel,

Ambler, Jonathan, Curten, John,

Bamet, Jeremiah, Dayly, Samuel,

Bamum, Bunel, Ditmen, Stephen,

Bamum, Nathan, Dogherty, Andrew,

Bennet, Gabral, Ferrel, John,

Bennet, Moses, Ferris, Thomas,

Blake, WilHam, Finch, Jonathan,

Bond, Michael, Fisher, Francis,

Bradly, Jabez, Flowers, Joseph,

Bush, Martin, Gales, Josiah,

Chapman, Daniel, Gilbert, Hezekiah,

Clement, Francis, Gilbert, Isaac,

Coll, Hezekiah, Gregory, Zachariah,

Conoly, Patrick, Griffen, Joseph,

82 Ye Historie of Ye Town of Greenwich

Hael, Amos, Hall, Gasham, Hally, Gerediah, Hambleton, Aduert, Hobby, Thomas, Jr., Holouday, Michael, Hubert, Joseph, Johnson, Peter, Johnson, William, Joyce, James, Joyce, John, Kady, Maleky, Knapp, Amos, Knapp, Caleb, Knapp, Eli, Knapp, Samuel, Labdle, Uriah, Lee, Joseph, Lues, James, McMullen, James, Marshall, Thomas, Mead, Josiah, Mious, Alexander, Morehouse, Elisha, Morehouse, Elisha, Jr., Nicholas, John, Nichols, Joseph,

Palmer, Samuel, Partilo, Amos, Partilo, Jehiel, Perry, Elisha, Perry, James, Resseca, James, Reynolds, Jeremiah, Reynolds, Jonathan, Reynolds, Philip, Reynolds, Silas, Roberts, Benjamin, Rundle, Joshua, Sherwood, Abel, Sherwood, Andrew, Sherwood, Nemiah, Slauson, John, Smith, John, Studwell, Abraham, Thearps, Daniel, Traner, John, White, Uriah, Willmoth, Francis, Wood, Jonah, Wright, James, Wright, Reuben, Wright, Salvenus.

The General Assembly in March, 1762, resolved to raise two thousand and three hundred men, ojfficers included, for the coming campaign "to march to such place or places in North America as his Majesty's Commander-in-Chief shall appoint"; the forces to be divided into two regiments of twelve companies each. The first regiment, excepting the tenth company, took part in the expedition against Havana. The second regiment and the tenth company of the first regiment served in the northern campaign. Encourage- ment was also given for the enlistment of five hundred and seventy-five men to aid in making the complement of the regular regiments serving in America. In October, 1762, the Assembly gave "proper encouragement" for new en-

French and Indian War 83

listing, from the troops then in service, of two hundred and twenty-six men, including officers, to serve during the coming winter and, if necessary, until the first day of July, 1763. The Connecticut forces continued under the com- mand of Major-General Phineas Lyman.

The Greenwich company, under the command of Captain Thomas Hobby, was mustered into the 2nd Regiment early in the spring of 1762. The printed roll contains the fol- lowing names :

5TH Company, 2nd Regiment.

Hobby, Thomas, Captain, of Greenwich.

Hall, Jabez, 1st Lieutenant.

Smith, Moses, 2nd Lieutenant.

Mead, Matthew, Ensign.

Sergeants.

Hobby, Thomas, Jr., Tharp, Edward,

Finch, Jeremiah, Towner, Othiel.

Mead, Jeremiah,

Drummers.

Ketcham, Benjamin, Reynolds, Eli.

Corporals.

Chase, Isaac, Reynolds, Eliphalet,

Kimberly, Ephriam, Rowley, Israel.

Privates.

Abrahamson, Justus, Chapman, Daniel,

Adams, Jonathan, Chappel, Nathaniel,

Adams, Jonathan, Jr., Chase, Joshua,

Bartow, Peter, Clement, Francis,

Beardslee, John, Clock, Peter,

Bennit, Stephen, Cross, Nathaniel,

Betts, Ezer, Curtain, John,

Blake, William, Dikeman, Stephen,

Bush, John, Dilluvan, John,

Bush, Martin, Durant, Peter,

Cadey, Malachi, Fairchild, Andrew,

Chapman, Barnabas, Ferris, Abraham,

84 Ye Historic of Ye Town of Greenwich

Ferris, Gilbert, Ferris, Pack, George, Thomas, Gideons, Solomon, Green, John, Green, Joseph, Haight, Amos, Hall, John, Hall, Joseph, Hall, Josiah, Hall, Lewis, Jessup, Nathaniel, Joyce, James, Kelley, James, Kellyhat, William, Knapp, Amos, Knapp, Jonas, Lewis, Thomas, Lockwood, Hezekiah, Lockwood, Jabez, Lockwood, Robert, Lockwood, Stephen, McGregory, Duncan, McMullen, James, Marshall, Thomas, Mead, Jesse, Mills, John, Moger, Isaac, Aiurry, Thomas, Nicholas, John,

Nichols, Eliakim, Nichols, Nehemiah, Palmer, Enos, Parks, Andrew, Partilo, Jehiel, Patchen, George, Patchen, Jesse, Price, John, Reynolds, James, Reynolds, Jonathan, Reynolds, Silas, Roberts, Peter, Rockwell, John, Rowell, Oliver, Scribner, Stephen, Smith, Jasper, Smith, John, St. John, Ezra, Thomas, Joseph, Underwood, Thomas, Walker, Isaac, Wallis, Joshua, Wanser, Jesse, Ward, Peter, Webb, Joseph, Wiccomb (?), Jonathan, Willmoth, Francis, Wood, Jonah, Yarns, Adonijah.

During the war a part of the regular troops were quartered at Stamford, ' Connecticut, and at a town meeting held in 1757, the Town of Stamford voted, that if the "Earl of Loudon shall send regulars into this town, the town will bear the charge of accommodating them with what shall be necessary for them." The committee appointed to care for the troops made the following report:

These may certify your Honors, that the Highland soldiers ordered to be quartered in the Town of Stamford

' Huntington's History of Stamford.

French and Indian War 85

arrived at said town November 30, 1757, and were quar- tered there until March 30, 1758. The number of soldiers, officers included, were 250. There were also belonging to them, 17 women and 9 children. They were at the cost of the town provided with houseroom, bedding, firewood, candles, &c., &c. Their officers insisted upon their being kept in a small compass, which exposed us to much more trouble and cost than otherwise would have been necessary.

Stamford, April 28, 1758.

JONA. HOYT ) ^

Abr. Davenport [ Comniittee to take care Jno. Holly ) '^^ ^^® Highlanders.

In 1758, troops were again quartered at Stamford, and in December of that year, a committee was appointed "to supply his Majesty's regular forces now quartered in this town with firewood for their guard room and hospital and what bedding they shall think proper to provide them with, to be paid for out of the town treasury. " The Governor and Company of the Colony of Connecticut, at their meeting in New Haven, on the second Thursday of October, 1758, ordered the colony treasurer to pay the Town of Stamford £369, 13s and 4.d to reimburse the town for the cost of keep- ing "a part of Colonel Fraser's Highland Battalion the last winter."

Some of the descendants of Surgeon Amos Mead have in their possession an old flintlock-pistol and powder horn, which were carried by him through the campaign of 1759, and upon the powder horn are almost perfectly delineated, the relative positions and forts of the hostile armies of Ticon- deroga. This work was done by Dr. Mead while in active service as Surgeon of the 3rd Connecticut Regiment. The horn, besides, has engraved upon it the following:

"Amos Mead, "Surgn of ye 3d Conn Reg "Ticonderoga October 1759."

His original commission, which was duly issued under

86 Ye Historic of Ye Town of Greenwich

the Seal of the Colony of Connecticut and signed by the Governor, is also in their possession.

Timothy Reynolds, who was a soldier in Captain White's Company of Stanwich during the campaign of 1756, was captured by the Indians and after his escape presented the following petition to the General Assembly :

1760, March 13. Upon the memorial of Timothy Rey- nolds of Greenwich, "representing to this Assembly that he was a soldier in the service of this Colony on the seventeenth day of July, 1756, at Lake George, and was then on a party with Major Waterbury when attacked by the enemy, and was taken prisoner by the Indians and carried into captivity, and by them detained until the second day of June last, when he found means to escape, and arrived at Lake George on the thirtieth day of June and entered the same service and con- tinued until the sixteenth day of October last, and praying this Assembly to Order him his pay as a soldier from said seventeenth day of July to the sixteenth day of October, as per memorial on file,

"Resolved by this Assembly, that the sum of £25 be granted to said Timothy Reynolds, to be paid out of the public treasury of this Colony and the Treasurer of this Colony is hereby ordered and directed to pay the same to sd Timothy Reynolds. "

At a town meeting held on the second day of March 1756, it was "furthermore voted that Nehemiah Mead should have liberty to sell the town stock of powder as soon as he can conveniently to ye town's best advantage and lay out all the money that he shall sell said powder for in powder that is good and put the same into town stock as soon as he conveniently can, "

On the fifteenth day of December, 1760, it was voted to build a town house and it was left to the authority of the selectmen to select a site and decide on the size of the building. It stood on Putnam Avenue near the Second Congregational Church, and was used during the Revolutionary War as a guard house for the Green-

HT*''

\

\

■^

\^>

Town Hall First Society School Fund 87

wich Artillery Company. It was burned during Tryon's Raid in 1779.

The First Society of Greenwich, Old Town (now Sound Beach), having been without a settled minister for nearly nine years, the Associated Pastors of the Churches of Christ for this section of Fairfield County on the eighth day of May, 1755, presented the following petition to the General Assembly :

On the representation' of the Rev. William Gaylord and others of the Associated Pastors of the Churches of Christ in the western district in the Coiinty of Fairfield, that the Church and Society of Greenwich within said district for about nine years past has been and still remains destitute of any settled gospel minister and unable of themselves to settle and support one among them, and recommending to this Assembly the consideration and care of said Society according to law in such cases, provided and especially suggesting as an expedient therein the annexing of them to the Parish of Horseneck. In October of the same year, after hearing Nathaniel Peck in relation thereto, a committee consisting of Colonel Andrew Burr, Major John Read, and David Row- land was appointed to view the state and circumstances of each of said parishes, especially as to those disputes that now subsist between them, Greenwich, and Horseneck, respecting their parochial extension and the levying of ministerial taxes. The matter was amicably settled and the two parishes were allowed to continue as heretofore.

A letter from the Rev. Ebenezer Dibble to the Assembly, dated March 25, 1762, gives the population of Greenwich, as follows :

2,021 whites, 52 blacks.

The Town of Greenwich in 1762 had a school fund, which was obtained from the excess of the moneys collected from the excise tax, not from the sale of western lands, and the

' Colonial Records of Connecticut.

88 Ye Historic of Ye Town of Greenwich

selectmen were authorized by the General Assembly to invest it for the benefit of the schools. It consisted of a bond for £158 secured by a mortgage on real property at Norwalk, held by a committee appointed by the town, com- posed of John Clapp, Silas Betts, and Peter Mead, who were instructed to divide the money equally according to the design of the Assembly for the use of the schools. The minutes of 1 768 contain the following reference to said fund :

"And whereas there are certain lands conveyed to the committee of the Town of Greenwich and to their successors by Ezra Knapp of Norwalk, which lands are lying in said Norwalk and are designed for the use of schools in Green- wich, and as it appears necessary that some proper persons be appointed to lease or sell said land for the purpose aforesaid for and in behalf of said town and to account for the sales or profits thereof," a committee was thereupon appointed for the purpose aforesaid. The land in question was thereafter conveyed to Epenetus Holmes subject to the above mortgage, who had the same transferred to his house and lands in Greenwich, together with his sloop, and in 1774, he having defaulted in some of the conditions thereof, the town or- dered the sale of the aforesaid property, as follows:

At a town meeting holden in Greenwich on the seven- teenth day of October, 1774, the town appointed the present selectmen, John Clapp, Bezaleel Brown, John Mackay, John Mead, and Peter Mead, its committee, to sell the sloop and lands and outlands conveyed to said town by Epenetus Holmes; said sale to be accounted for to said town for the use of the schools; and the selectmen are appointed to sell said house and lands, either together or separate, as may best suit ye purchaser or purchasers on the day of the next annual town meeting at twelve o'clock, noon, at the town house at Horseneck, by way of Public Vendue.

Early in the year 1768, considerable discussion arose as to the selection of a county seat for the County of Fairfield, and at a special town meeting legally warned and holden on the fifth day of May, 1768, it was voted that it woiild, in con-

Nonvalk Proposed as a County Seat 89

junction with the Town of Norwalk in the County of Fair- field, send its agent to the next ensuing Assembly to prefer a memorial to said Assembly, that the court house and jail in said County of Fairfield may be built at said Norwalk. In October of the same year the following resolution was adopted :

Whereas, the Town of Norwalk, in conjunction with several other towns in the County of Fairfield, preferred a memorial to the General Assembly, held at New Haven in October last, and now lies before said Assembly to be heard at the adjournment in January next, praying that the said Town of Norwalk may be the head or county town, etc. ; and whereas David Bush signed the same as agent for and in behalf of said town ; it is therefore now voted and agreed that this town allows and approves of said David Bush's signing said memorial as agent for this town, and he is hereby fully impowered and authorized in the name and behalf of this town to appear and prefer said memorial to a final deter- mination, and that it is the earnest request and desire of the inhabitants of this town that the General Assembly would take the matters contained in said memorial unto their wise consideration and grant the prayer thereof, and that a copy of this vote may be used in the trial' of said memorial in order to signify the minds of the inhabitants of this town in the premises.

In 1 771 the question of title to lands now lying within the bounds of the State of Pennsylvania was brought before the General Assembly at the May Session, and it was then con- tended that the "lands west of the Delaware River are well contained in the charter granted by King Charles II," and a good title thereto was vested in the Colony of Connecticut. The claim called "The Susquehanna Case" was formally submitted in writing to a committee of lawyers in Great Britain, who reported in favor of the Colony of Connecticut. Whereupon the General Assembly appointed a committee, consisting of Colonel Eliphalet Dyer, Dr. William Samuel Johnson, and Jedediah Strong, to confer with William Penn at Philadelphia, and, if possible, reach an amicable settlement

90 Ye Historic of Ye Town of Greenwich

of the question. Mr. Penn, however, would not yield a point in favor of the Colony of Connecticut, and thus the matter stood during the Revolutionary War, during which time the Colony of Connecticut assumed jurisdiction over the territory in dispute.

The matter was brought before the town at a special meeting held on the twenty-first day of March, 1774, at which the following action was taken.

This towne taking into serious consideration the Dis- tressed Situation and alarming Prospect that may occur, and in all human probability will occur, by entering into a Controversy with Mr. Penne and his brothers, as Joint Pro- prietors of the Provience of Pennsylvania, for a certain claim of lands on or near ye Susquehannah River, claimed by a company of purchasers, commonly called ye Susquehannah Purchasers, etc., etc., which claim having never yet been prosecuted before the King in Council (which we apprehend to be the only proper place of Decision). We, the inhabi- tants, etc., assembled as above, are of opinion that the prosecuting said claim to said lands will be tedious and ex- pensive, and of a dangerous tendency to this Colony; not only subjecting the Colony considered as such to pay the expenses of a litigation of a suit with Mr. Penne, but will or may mediately tend to a forfeiture of those invaluable privilledges whereof we (as a Colony) are now possessed. It is therefore voted by this meeting, that Doct. Amos Mead and John Mead, Esq., be and they are hereby appointed to go to Middletown in Connecticut on the last Wednesday of March instant, and there to confer with the Delegates of the other towns in this Colony, what is most proper to be done and acted in this most interesting affair.

A petition was presented to Congress " on the fifth day of November, 1781, from the Supreme Executive Council of the Commonwealth of Pennsylvania in regard to the lands in dispute, and praying a hearing agreeably to the ninth article of the Confederation. In conformity therewith a Con- gressional Court was convened at Trenton, New Jersey, on the twelfth day of November, 1782, to hear and finally de-

' See Journals of Congress.

Claim to Lands in Pennsylvania 91

termine all matters at issue between the two states, which decided "we are unanimously of opinion that the State of Connecticut has no right to the land in controversy," and that said lands "do of right belong to the State of Penn- sylvania."

Under an act of the General Assembly of the State of Connecticut, passed at the May Session, 1786, it ceded to the United States its claim to certain western lands, and a com- mittee was appointed and authorized to execute a deed therefor to the United States.

The school fund, which many supposed was obtained from the sale of western lands sometime after the Revolu- tion, was acquired prior to the year 1762. (See School Fund, ante.)

CHAPTER VIII.

COMMISSIONED OFFICERS IN THE MILITIA DURING THE COLONIAL PERIOD.

{From ^'Colonial Records of Connecticut y)

Austin, Job, May Session, 1760, was commissioned ensign of the company or train band in the Parish of Stanwich.

Banks, Joseph, May Session, 1748, was commissioned ensign of the west company or train band at Horseneck in the Town of Greenwich.

Banks, Joseph, May Session, 1750, was commissioned captain of the west or 2nd company or train band in the Town of Greenwich.

Bowers, John, April Session, 1690, was commissioned Heu- tenant of the train band in the Town of Greenwich.

Briggs, Daniel, May Session, 1734, was commissioned lieu- tenant of the company or train band in the Parish of Stanwich.

Briggs, Daniel, May Session, 1738, was commissioned captain of the company or train band in the Parish of Stanwich.

Brown, Bezaleel, November Session, 1774, was commis- sioned lieutenant of the middle company or train band in the Town of Greenwich.

Brown, Edmund, October Session, 1770, was commissioned ensign of the middlemost company or train band in the Town of Greenwich.

Brown, Nehemiah, May Session, 1767, was commissioned lieutenant of the westermost company or train band in the Town of Greenwich.

Brown, Roger, May Session, 1769, was commissioned en- sign of the westermost company or train band in the Town of Greenwich.

92

Officers in the Militia 93

Brown, Roger, May Session, 1770, was commissioned

lieutenant of the westermost company or train band

in the Town of Greenwich. Brush, Edward, October Session, 1759, was commissioned

captain of the company or train band in the Parish of

Stanwich. Close, Jonathan, May Session, 1745, was commissioned

ensign of the east company or train band in the Town

of Greenwich. Close, Solomon, May Session, 1738, was commissioned

lieutenant of the company or train band in the Town

of Greenwich. CoNKLiN, Timothy, May Session, 1734, was commissioned

ensign of the company or train band in the Parish of

Stanwich. Dibble, George, May Session, 1734, was commissioned

captain of the company or train band in the Parish of

Stanwich. Dibble, Jonathan, May Session, 1743, was commissioned

ensign of the company or train band in the Parish of

Stanwich. Dibble, Jonathan, May Session, 1747, was commissioned

lieutenant of the company or train band in the Parish of

Stanwich. Ferris, James, April Session, 1690, was commissioned en- sign of the train band in the Town of Greenwich. Ferris, John, May Session, 1738, was commissioned lieu- tenant of the company or train band in the Parish of

Stanwich. Ferris, John, October Session, 1742, was commissioned

captain of the company or train band in the Parish of

Stanwich. Ferris, Joshua, May Session, 1729, was commissioned en- sign of the east company or train band in the Town of

Greenwich. Ferris, Samuel, May Session, 1731, was commissioned

ensign of the east company or train band in the Town

of Greenwich. Ferris, Samuel, May Session, 1752, was commissioned

lieutenant of the ist company or train band in the Town

of Greenwich, Finch, Samuel, October Session, 1720, was commissioned

lieutenant of the east company or train band in the

Town of Greenwich.

94 Ye Historic of Ye Town of Greenwich

Galpin, Joseph, May Session, 1769, was commissioned captain of the westermost company or train band in the Town of Greenwich. Green, Reuben, October Session, 1749, was commissioned Heutenant of the westermost company or train band in the Town of Greenwich. Hobby, Joseph, May Session, 1754, was commissioned en- sign of the 2nd company or train band at Horseneck in the Town of Greenwich. Hobby, Joseph, October Session, 1760, was commissioned captain of the middlemost company or train band in the Town of Greenwich. HoiT, David, October Session, 1759, was commissioned Heutenant of the company or train band in the Parish of Stanwich. HoiT, David, May Session, 1773, was commissioned captain of the company or train band in the Parish of Stanwich. Holmes, Isaac, May Session, 1745, was commissioned heu- tenant of the west company or train band at Horseneck in the Town of Greenwich. Holmes, Isaac, October Session, 1767, was commissioned ensign of the new created company or train band in the Town of Greenwich. Holmes, Reuben, October Session, 1760, was commissioned ensign of the middlemost company or train band in the Town of Greenwich. Holmes, Reuben, October Session, 1770, was commissioned lieutenant of the middlemost company or train band in the Town of Greenwich. Ingersoll, Simon, May Session, 1773, was commissioned lieutenant of the company or train band in the Parish of Stanwich. Knapp, Caleb, August Session, 1710, was commissioned ensign of the company or train band in the Town of Greenwich. Knapp, Caleb, May Session, 1719, was commissioned captain of the company or train band on the west side of the Mianus River in the Town of Greenwich, Knapp, Israel, May Session, 1743, was commissioned captain of the east company or train band at Horseneck in the Town of Greenwich. Knapp, John, Jr., May Session, 1774, was commissioned lieutenant of the new company or train band in the Town of Greenwich.

Officers in the Militia 95

Knapp, Nehemiah, May Session, 1752, was commissioned ensign of the ist company or train band in the Town of Greenwich.

LocKWOOD, David, May Session, 1773, was commissioned lieutenant of the east company or train band in the Town of Greenwich.

LocKwooD, David, May Session, 1752, was commissioned captain of the i st company or train band in the Town of Greenwich.

LocKWOOD, EzEKiEL, May Session, 1751, was commissioned ensign of the westermost company or train band in the Town of Greenwich.

LoCKWOOD, James, May Session, 1762, was commissioned ensign of the eastermost company or train band in the Town of Greenwich.

LoCKWooD, James, October Session, 1764, was commissioned lieutenant of the eastermost company or train band in the Town of Greenwich.

LocKwooD, Joseph, October Session, 1764, was commis- sioned ensign of the eastermost company or train band in the Town of Greenwich.

LocKwooD, Samuel, Jr., October Session, 1771, was com- missioned ensign of the ist company or train band in the Town of Greenwich.

LocKwooD, Timothy, May Session, 1761 was commissioned captain of the eastermost company or train band in the Town of Greenwich.

Lyon, John, Jr., May Session, 1719, was commis- sioned ensign of the company or train band on the west side of the Mianus River in the Town of Green- wich.

Lyon, John, May Session, 1728, was commissioned captain of the west company or train band at Horseneck in the Town of Greenwich.

Lyon, Jonathan, May Session, 1748, was commissioned captain of the west company or train band at Horseneck in the Town of Greenwich.

Mead, Abraham, Jr., May Session, 1774, was commissioned captain of the middle company or train band in the Town of Greenwich.

Mead, Benjamin, Jr., May Session, 1758, was commissioned ensign of the westermost company or train band in the Town of Greenwich.

Mead, Benjamin, Jr., October Session, 1767, was commis-

96 Ye Historic of Ye Town of Greenwich

sioned lieutenant of the new created company or train band in the Town of Greenwich.

Mead, Caleb, May Session, 1745, was commissioned lieu- tenant of the east company or train band in the Town of Greenwich.

Mead, Ebenezer, May Session, 1728, was commissioned lieutenant of the east company or train band at Horse- neck in the Town of Greenwich.

Mead, Ebenezer, May Session, 1738, was commissioned captain of the company or train band in the Town of Greenwich.

Mead, Ebenezer, Jr., November Session, 1774, was com- missioned ensign of the middle company or train band in the Town of Greenwich.

Mead, Jabez, May Session, 1745, was commissioned captain of the west company or train band at Horseneck in the Town of Greenwich.

Mead, John, October Session, 1735, was commissioned captain of the west company or train band in the west society of the Town of Greenwich.

Mead, John, October Session, 1757, was commissioned lieutenant of the west company or train band in the Town of Greenwich.

Mead, John, October Session, 1767, was commissioned cap- tain of the new created company or train band in the Town of Greenwich.

Mead, John, November Session, 1774, was commissioned major in the 9th Regiment.

Mead, Matthew, May Session, 1773, was commissioned captain of the new company or train band in the Town of Greenwich.

Mead, Samuel, May Session, 1728, was commissioned lieu- tenant of the west company or train band at Horseneck in the Town of Greenwich.

Newman, Jonathan, May Session, 1738, was commissioned ensign of the company or train band in the Parish of Stanwich.

Palmer, Messenger, May Session, 1762, was commissioned lieutenant of the eastermost company or train band in the Town of Greenwich.

Palmer, Messenger, October Session, 1764, was commis- sioned captain of the eastermost company or train band in the Town of Greenwich.

Peck, Nathaniel, May Session, 1730, was commissioned

Officers in the Militia 97

captain of the company or train band on the east side of the Mianus River in the Town of Greenwich.

Peck, Nathaniel, Jr., October Session 1757, was commis- sioned captain of the eastermost company or train band in the Town of Greenwich.

Peck, Samuel, October Session, 1696, was commissioned lieutenant of the train band in the Town of Greenwich.

Peck, Samuel, October Session, 1720, was commissioned captain of the east company or train band in the Town of Greenwich.

Reynolds, David, October Session, 1720, was commissioned ensign of the east company or train band in the Town of Greenwich.

Reynolds, David, May Session, 1729, was commissioned Heutenant of the east company or train band in the Town of Greenwich.

Reynolds, James, May Session, 1719, was commissioned lieutenant of the company or train band on the west side of the Mianus River in the Town of Greenwich.

Reynolds, James, May Session, 1728, was commissioned captain of the east company or train band at Horseneck in the Town of Greenwich.

Reynolds, James, Jr., October Session, 1739, was commis- sioned ensign of the ist company or train band in the Town of Greenwich.

(The officers of the 9th Regiment were also com- missioned at this session. The train bands in the Towns of Greenwich and Stamford were a part of this regiment.)

Reynolds, Jonathan, May Session, 1728, was commis- sioned ensign of the east company or train band at Horseneck in the Town of Greenwich.

Reynolds, Joseph, May Session, 1728, was commissioned ensign of the west company or train band at Horseneck in the Town of Greenwich.

Reynolds, Timothy, October Session, 1769, was commis- sioned ensign of the ist company or train band in the Town of Greenwich.

Reynolds, Timothy, October Session, 1771, was commis- sioned lieutenant of the ist company or train band in the Town of Greenwich.

RUNDLE, Eli, October Session, 1760, was commissioned lieutenant of the middlemost company or train band in the Town of Greenwich.

98 Ye Historic of Ye Town of Greenwich

RuNDLE, Eli, October Session, 1770, was commissioned cap- tain of the middlemost company or train band in the

Town of Greenwich. Sherwood, Jabez, May Session, 1750, was commissioned

ensign of the west or 2nd company or train band in the

Town of Greenwich. Sherwood, Jabez, May Session, 1751, was commissioned

Heutenant of the westermost company or train band in

the Town of Greenwich. Sherwood, Jabez, October Session, 1757, was commis- sioned captain of the west company or train band in the

Town of Greenwich. Sherwood, Jabez, Jr., May Session, 1773, was commis- sioned ensign of the westermost company or train band

in the Town of Greenwich. Smith, Charles, May Session, 1757, was commissioned

ensign of the company or train band in the Parish of

Stanwich. Smith, Charles, Jr., October Session, 1773, was commis- sioned ensign of the company or train band in the Parish

of Stanwich. Smith, Nathan, October Session, 1729, was commissioned

ensign of the west company or train band in the Town of

Greenwich. Webb, Benjamin, May Session, 1747, was commissioned

ensign of the company or train band in the Parish of

Stanwich. White, Stephen, October Session, 1742, was commissioned

Heutenant of the company or train band in the Parish of

Stanwich. White, Stephen, May Session, 1747, was commissioned

captain of the company or train band in the Parish of

Stanwich. Wilson, Joseph, May Session, 1765, was commissioned

captain of the westermost company or train band in

the Town of Greenwich. Wilson, Samuel, October Session, 1735, was commissioned

Heutenant of the west company or train band in the

west society of the Town of Greenwich. Wood, Joseph, October Session, 1755, was commissioned

Heutenant of the company or train band in the Parish of

Stanwich.

CHAPTER IX.

THE ORGANIZATION OF THE CONTINENTAL ARMY ^WASHING- TON CONTINENTAL GUARD UNIFORMS OF THE

CONTINENTAL ARMY.

In this chapter the author requests the indulgence of the readers while he digresses from the subject and presents for their consideration an article on the "Organization of the Continental Army" heretofore written by him and pubHshed in The Connecticut Magazine in 1906.

The earliest colonial settlers in this coimtry found it necessary to form and maintain military organizations for their protection from the Indians and other marauders, which were designated "train bands" and were called into active service at different times during the colonial period as the exigencies which confronted the colonists required.

In Virginia, ^ Captain John Smith commanded the mili- tary force for a number of years, and under his efficient leadership it proved indispensable to the preservation of that colony.

The military forces of the Plymouth Colony^ were commanded by Captain Miles Standish, who, in 1621, commanded a strong party of fourteen men against the Indians. On the twenty-ninth day of August, 1643, he was appointed captain by the General Court, and in 1649 he was commandant of the several military companies within the Plymouth Colony.

' History of Virginia, by Robert R. Howison. * Plymouth Colony Records.

99

loo Ye Historie of Ye Town of Greenwich

The Massachusetts Bay Colony ' in 1631 ordered that "every man with a musket shall have ready one pound of powder, twenty bullets and two fathome of match, and that every captain shall traine [drill] his company on Saturday in every week. General training days once a month at one o'clock in the afternoon." In 1637, general training days were reduced to eight times in a year. In 1636, the General Court held at Boston ordered that the military companies be divided into three regiments; that all freemen be allowed to vote for officers of a train band; and in 1645 ordered that the chief commander of every company be authorized to appoint and make choice of thirty soldiers of their companies in every hundred, "who shall be ready at halfe an hour's warning upon any service they shall be put upon by their chief military officer." The organization of these emer- gency men was continued for generations, and later they became the famous minute-men of the Revolutionary War. In 1642, provisions were made for fines and punish- ments for disorderly soldiers, and in 1648 arrangements were made for regimental drills and a troop of horse was organized.

The Connecticut and New Haven Colonies ^ likewise organized military companies, or "train bands," as they were called, and in 1636 ordered "that every plantacon shall traine once in every month and if upon complaints of their military officer, it appears that there bee divers very unskillfull, the saide plantacon may appoint the officer to traine [drill] oftener the saide unskillfull. And that the saide military officer take view of their several arms whether they be serviceable or noe. And for default of every soul- diers absent the absent to paye five shillings for every tyme without lawful excuse within two days after tender to the commissioner, or one of them in the saide plantacon. And for every default in arms upon warnings to them by the saide officer to amend by the tyme appointed one shilling

' Records of the Massachusetts Bay Colony. ' Colonial Records of Connecticut.

Organization of the Continental Army loi

every tyme. And where arms are wholly wanting to be bounde over to answer it at the next corte. "

Captain Mason, in 1637, was appointed a pubHc miH- tary officer of the plantations of Connecticut to train "the military men thereof in each plantacon according to the days appointed and shall have £40 per annum to be paid oute of the Treasury quarterly. The pay to begine from the day of the date hereof, to traine the saide military men in every plantacon tenn days in every yeare, soe as it be not in July or August, giving a weekes warning beforehand. " All persons to bear arms that are above the age of sixteen years, except those exempted. A magazine of powder and shot to be kept in every plantation for the supply of the military men, and every military man is to have continually in his house in readiness "halfe a pounde of good powder, two pounds of bullets sutable to his peece, one pounde of match, if his peece be a match-locke, and whosoever failes of his halfe pounde of powder and two pounds of bullets and match to pay five shillings for every tyme that is wanting." Later training days in the plantations of Connecticut were reduced to six times in the year, and the General Assembly enacted that "there shall be in each Plantation within this Jurisdic- tion, every year at least six Training days, or days of public military exercise to teach and instruct all the males above sixteen years of age in the comely handling, and ready use of their arms, in all postures of war, to understand and attend all words of command."

An extract from the report of the governor of Con- necticut to the home government, dated the fifteenth day of July, 1680, reads as follows:

"For the present we have but one troope settled, which consist of about sixty horse, yet we are upon raysing three troopes more, one in each county of about forty horses in each troope. Our other forces are Trained Bands. There is a major in each county, who commands the militia of that county under the governor for the time being, who is the General of all the forces within our Colony.

102 Ye Historic of Ye Town of Greenwich

The whole amount to 2507. The names of the several counties are :

Hartford County where are about 835 trained soldiers

New Haven " " " " 623

New London " " " " 509 "

Fairfield " " " " 540 "

2,507

"Our horsemen are armed with pistoUs and carbines. The foot soldiers with musket and pike. For the present in our late warrs with the Indians, we found dragoones to be most usefull and therefore improved about three hundred of these in the service to good success. In 1689 our numbers were 2507."

Governor Trumbull's Report to His Majesty's Secretary of State, dated October, 1774, shows the number on the militia rolls to be 26,260, "all male persons from sixteen years of age to forty-five bear arms, the trained bands in each town attend four days in the year for instruction in military discipline. There are eighteen regiments with a troop of horse to each, and to some two troops; each regiment attends regimental exercise once in four years." In March, 1775, the number of regiments of foot in Connecticut were twenty- two, not including troop of horse, light dragoons, artillery, or independent companies.

In Rhode Island' practically the same military or- ganizations existed, and in 1640, training days were eight times in a year, and at the second beat of the drum all men allowed and assigned to bear arms were to make their per- sonal appearance completely armed to attend their colors by eight o'clock in the forenoon ; also two general musters in each year were provided for in addition. Training days in 1745 were reduced to twice a year, ^ but the two general muster days in each year were continued, and later a review was had of each regiment or battalion twice a year and

' Colonial Records of Rhode Island.

* Laws of Rhode Island and Providence Plantations.

Organization of the Continental Army 103

a general muster and review of each brigade once in two years.

The first confederation of the New England Colonies took place as early as 1643, and at a meeting of its commis- sioners in 1653,' who were at that time in session at Boston, after having "considered what nimiber of souldiers might be Requisite, if God called the Collonies to make warr against the Dutch, concluded that five hundred men for the first expedition should bee the number out of the four juris- dictions," and apportioned that number to the several colonies, as follows:

Massachusetts Bay 333

Plymouth 60

Connecticut 65

New Haven 42

and Captain John Leverett of Boston was selected as commander-in-chief of the forces to be so raised.

A few years after this, in 1662, the Connecticut and New Haven Colonies were united under one government, and the Massachusetts Bay and the Plymouth Colonies united in 1692.

The militia in the City of New York* in 1678 were formed into companies of one hundred men each, and although but indifferently provided with firearms, and those of all sizes and patterns, they were drilled and rendered excellent marksmen by continual practice in firing at a mark. In December, 1772, the governor of the Province of New York held a general review in the fields of seven independent companies of the militia formed into a battalion in the following order:

The grenadiers,

Two companies of the Governor's guard,

The rangers.

The Germans,

One of the companies of artillery, and

One company of the light infantry.

' Acts of the Commissioners of the United Colonies of New England. ' Memorial History of the City of New York.

104 Ye Historie of Ye Town of Greenwich

The review was witnessed by " a splendid assembly of the principal ladies and gentlemen." After the review the officers were entertained by the governor, who wrote to Lord Dartmouth, stating that "it was the most brilliant military review that ever was had within His Majesty's American dominions. " In June, 1773, the governor of the Province of New York forwarded to the home government an abstract of the state of the militia in the Province of New York, by which it appears that there were twenty-six regiments of foot and eleven troop of light horse, of which one regiment and one troop were in New York County.

The Pennsylvania militia' was organized and trained along the same lines as were the other colonies. In 1775, it was organized into battalions, and on the nineteenth day of August of that year consisted of fifty- three battalions, and in 1776 some of these battalions were composed of eight companies.

George Washington received his early military training in the Virginia militia. In 1 751, at the age of nineteen years, he was appointed adjutant of the militia, and in 1753 he was made commander of the Northern Military District of Virginia, and in 1755 he was commissioned commander- in-chief of all the Virginia militia.

It will thus be seen that the training in arms and the preparation against surprise and attack have been trans- mitted from generation to generation, from the days of Captain John Smith and Captain Miles Standish, and that as the settlements increased and the population multiplied the military forces increased in equal ratio, which were under the immediate supervision of the various Colonial General Courts, the Legislature, or the governor of the colony. The company officers, who must be freemen, were elected by the freemen of the train band to which they belonged. Every freeman was compelled to serve in the militia, and their names presented to the General Court, or Legislature, and if such elections were confirmed commissions were issued

^Pennsylvania Archives, 2nd .Series.

Organization of the Continental Army 105

signed by the governor and under the seal of the colony, and forwarded to the respective officers.

Company drills were held at irregular periods and at such times and places as the commanding officer might desig- nate, and should not be confused with training days, or muster days, which were held in the fields and at the times prescribed by the General Court, or Legislature. In Massa- chusetts, the minute-men, which were picked men from the train bands, during the latter part of 1774 and the early part of 1775, were "disciplined three times a week and oftener as opportunity might offer."

Training days, of which there were from two to six during the year, were, in a military sense, the graduating exercises of a finished course of instruction in company drills. Assembly was sounded in some of the colonies at eight o'clock in the forenoon, and in others at one o'clock in the afternoon, when the companies were formed, roll called, and the militia exer- cised in the manual of arms and marching in close order. This was followed by a review and inspection by the colonial officers, then target practice and firing by squads. After this the forces were divided and manoeuvred in extended order and finally ended the day by participating in a sham battle. The various state military camps now take the place of the colonial training days.

On muster days every freeman in the colony between the ages prescribed for military duty, except those exempted, was compelled to be present and be inspected, or examined, as to his fitness for military duty, and if he passed the necessary qualifications was mustered into the militia in his respective district and required to attend company drill and training days.

From these different train bands there were principally recruited the quota of soldiers which the several colonies were called upon from time to time to furnish in the various wars in which the home government was engaged during the colonial period. The last and most important colonial war, so far as the colonies were concerned, was the French and

io6 Ye Historic of Ye Town of Greenwich

Indian War, 1754 to 1764, during which the Virginia militia was commanded by George Washington, It might be well to state here that out of twenty-three American major- generals of the Revolutionary War, the majority of them (twelve) had served with distinction as commissioned officers in the French and Indian War, and several of the others as Indian fighters.

Washington's letters^ during his service in the first Continental Congress held at Philadelphia in September, 1774, show that he was under no delusion as to the outcome of the taxation struggle, and that he expected war, and after its adjournment he was actively engaged in perfecting the militia of Virginia.

The first session of the Massachusetts Provincial Con- gress^ was held at Salem on the seventh day of October, 1774, and after being temporarily organized adjourned to the eleventh day of October, 1774, to meet at the court-house at Concord, and as the improvement of the militia was an ob- ject of importance, arrangements were made for increasing the quantity of warlike stores and the organization of an army, and at the session held on the tenth day of December, 1774, the several towns and districts in the province were advised to "see that each of the minute-men not already provided therewith should be immediately equipped with an effective firearm, bayonet, pouch, knapsack and thirty rounds of cartridge and balls."

The records of the Committee of Safety and Supplies show that in accordance with the resolution of October, 1774, authorizing the collection of military stores, that various stores, arms, and ammtmition were being collected and stored at Concord. To seize those stores Lieutenant Colonel Francis Smith, with a detail of British regulars, consisting of about eight hundred men, embarked from the Boston Common at ten o'clock Tuesday night on the eighteenth day of April, 1775, crossed the Charles River, and began the march, which was to bring on the Revolutionary War. He

' Encydopcedia Britannica. ^ Barry's History of Massachusetts.

Organization of the Continental Army 107

met and dispersed the forewarned minute-men at Lexington at five o'clock on the morning of the nineteenth day of April, 1775, marched on to Concord, destroyed the stores, and commenced his return.

"You know the rest, in books you have read. How the British regulars fired and fled, How the farmers gave them ball for ball. From behind each fence and farmyard wall; Chasing the red coats down the lane. Then crossing the fields to merge again Under the trees at the turn of the road, And only pausing to fire and load."

At length, about sunset, almost on a run the British reached Charlestown Common, where they were sheltered by the guns from the ships. The pursuit stopped and the colonial officers held a consultation. A guard was formed, sentinels posted, and detachments, were sent out to watch the enemy. The remaining provincial forces consisting of minute-men and train bands encamped around Boston.

Soon after this the men encamped around Boston were asked by the Committee of Safety, which was the Executive Committee of the Provincial Congress of Massachusetts, ' to enHst until the end of the year, or for a shorter period; also a vigorous circular letter, dated the twentieth day of April, 1775, was sent to the neighboring towns urging the organi- zation of an army, and on the twenty- third day of April, 1775. the Provincial Congress of Massachusetts decided that an army of 30,000 men be immediately raised and that 13,000 be raised from Massachusetts. Committees were sent to the Congress of New Hampshire at Exeter and to the govern- ments of Rhode Island and Connecticut to inform them of those resolutions and urge the furnishing of men in the same proportions.

So thorough had the work of organization been accom- plished in the colonies during the years 1773, 1774, and the

' Barry's History of Massachusetts.

io8 Ye Historic of Ye Town of Greenwich

early part of 1775, that an appeal for men when the Siege of Boston commenced was immediately successful and a force of from 20,000 to 40,000 men, consisting of minute-men and train bands was soon raised. "Throughout' the colonies a network of local committees controlling militia companies and post-riders, formed in each colony at the suggestion of the Virginia House of Burgesses in March, 1773, watched the approaching storm, tested the loyalty of those who professed to welcome it and guided the popular indignation, and when the Battle of Lexington came, the colonies were as well prepared for war as the poor dependencies of a powerful nation could be, "

The forces besieging Boston were temporarily under the command of General Artemas Ward, who received his com- mission from the Provincial Congress of Massachusetts as commander-in-chief on the nineteenth day of May, 1775. A short time prior to this, however, the Provincial Congress of Massachusetts sent a communication to the Continental Congress, then in session at Philadelphia, offering the direction of the forces to that body and suggesting, as had been proposed by General Ward, the organization of an army on the following basis :

1. A General-in-Chief.

2. Troops to be enlisted for the war.

3. Provisions to be made for the support of the families of soldiers.

4. That a loan should be negotiated for the equipment and support of the body, which should be called "The American Continental Army. ' '

5. That the volunteers then in the field before Boston were, as far as practicable, to be re-enlisted, and a special light infantry corps, consisting of six companies of "expert riflemen" from Pennsylvania, Maryland, and Virginia, were also to be enlisted.

On the fourteenth day of June, 1775, a system of rules and articles of war were prescribed by the Continental

' The Private Soldier under Washinoton.

Organization of the Continental Army 109

Congress, which also resolved that six companies of expert riflemen be immediately raised in Pennsylvania, two in Mary- land, and two in Virginia, to re-enforce the army near Boston. On the following day, June 15, 1775, the Continental Congress announced the selection of George Washington as general and commander-in-chief of the united colonies and of all the forces now raised or to be raised by them.

The term, "Continental Army," first officially appears upon the printed records' of the Continental Congress in the summary of the proceedings for the fourteenth day of June, 1775. where the form of enlistment to be subscribed by com- panies of riflemen is given. It was to be an enlistment into the "American Continental Army." On the same day a committee of five was appointed to prepare rules and regu- lations for the government of this prospective army, which were reported and adopted on the thirtieth day of June, 1775.

For the year 1775 no Continental Army was in the first instance organized as such by the Continental Congress, and as the colonies were mustering their train bands and minute- men around Boston and Ticonderoga after the Lexington alarm, and as they were already in the field as good material for the nucleus of such an army, the Continental Congress adopted them as the Continental Army, but troops joining later were generaly recruited on the Continental basis. After the year 1775, and for the succeeding years of the war, the Continental Congress took the initiative and raised troops for the common army under its own regulations respecting pay, subsistence, and term of enlistment. The army, however, as will appear, was organized and reorganized several times during the Revolutionary War, and for various terms. These Continentals were the "regulars" of the Revolution. They formed the main army in the field and were the chief dependence of the revolutionary cause. All other troops raised during the war were either state troops or militia, and were to act as reinforcements of this army, or to relieve it by serving in alarms at different points.

' Record of Connecticut men in the Revolution.

no Ye Historic of Ye Town of Greenwich

General Washington arrived in camp at Cambridge, Massachusetts, on the third day of July, 1775, and the pro- vincial forces having accepted his leadership and the regula- tion of the Continental Congress, the entire force consisting of about 14,500 men were placed upon a Continental es- tablishment. This new relation was officially announced by the commander-in-chief in general orders, dated Head- quarters, Cambridge, July 4, 1775, as follows:

"The Continental Congress having now taken all the Troops of the several Colonies, which have been raised, or which may be hereafter raised, for the support and defence of the Liberties of America into their Pay and Service, they are now the Troops of the United Provinces of North America; and it is to be hoped that all Distinction of Colonies will be laid aside so that the one and the same spirit may animate the whole, and the only contest be, who will render on this great and trying occasion the most essential Service to the great and common cause in which we are engaged. "

After the campaign of 1775, the army was reorganized for 1776. It was not, however, until the reorganization of the Continental Army for 1777, that Congress realized that the contest could not be successfully carried on with troops en- listed for short terms. The need of a permanent disciplined army to cope with the British "regulars" was recognized as urgent. Congress, accordingly, by resolutions of the six- teenth and twentieth days of September, and the eighth day of October, 1776, provided for such a body. The army was proportioned among the States according to their population, as follows :

Massachusetts 15 regiments

Virginia 15

Pennsylvania 12

New York 4

Maryland 8

Connecticut 8

and the rest in like ratio.

Washington Continental Guard in

As a body they formed the Continental Army, and the regiments of each State formed a subdivision by themselves. Each State quota thus became a "Line Regiment" in itself, which was designated by the State's name, as the "New York Line, " "Connecticut Line, " etc., each being a distinct body commanded by the officers from its own State and cared for by its own state as well as by Congress. Inspired by a common cause and welded into a homogeneous body under the leadership of General Washington, it was these State "Lines," facing the enemy as a single "Continental Army" that were to bear the burden of the war for the next six years and bring it to a successful close.

The Washington Continental Guard, ' also known as the "Washington Life Guard," "Captain Gibbs' Guard," and the "Commander-in-Chief's Guard," was organized on the twelfth day of March, 1 776, a few days before the termination of the siege of Boston, pursuant to the following order:

Headquarters, Cambridge, ^ March 11, 1776, The General is desirous of selecting a particular number of men as a guard for himself and baggage. The colonel, or commanding officer, of each of the established regiments, the artillery and riflemen excepted, will furnish him four, that the number wanted may be chosen out of them. His Excellency depends upon the colonels for good men, such as can be recommended for their sobriety, honesty and good behavior. He wishes them to be from five feet eight inches to five feet ten inches, handsomely and well made, and as there is nothing, in his eyes, more desirable than cleanliness in a soldier, he desires that particular attention may be made in the choice of such men as are clean and spruce. They are to be at headquarters tomorrow precisely at twelve o'clock noon, when the number wanted will be fixed upon. The General neither wants them with uniforms, nor arms, nor does he desire any man to be sent to him that is not perfectly willing, or desirous of being of this Guard. They should be drilled men.

' A paper read before the New York Historical Society by Dr. Benson J. Lossing and published in the Historical Magazine, May, 1858. ^ The Commander-in-Chief's Guard.

112 Ye Historie of Ye Town of Greenwich

On the following day, March 12, 1776, Caleb Gibbs of Massachusetts was commissioned Captain of the Guard, which consisted of a major's command of one hundred and eighty men, to whom was entrusted the details of the organization.

The Guard, like the Continental Army, was organized and reorganized several times during the Revolutionary War, and on the twenty-second day of April, 1777, the commander-in-chief sent the following letter to Captain Gibbs:

Morristown, April 22, 1777. Captain Gibbs. Dear Sir:

I forgot before you left this place to desire you to pro- vide clothing for the men that are to compose my Guard. . . . Provide for four sergeants, four corporals, a drum and fife and fifty rank and file. If blue and buff can be had, I should prefer that uniform, as it is the one I wear myself. I shall get men from five feet nine inches to five feet ten inches for the Guard; for such sized men, therefore, make your clothing. You may get a small round hat, or a cocked hat, as you please. . . .

I am, dear sir, your most obedient,

George Washington.

It was the duty of the infantry portion of the Guard to guard the headquarters and insure the safekeeping of the papers and effects of the commander-in-chief, as well as the safety of his person. The mounted portion accompanied the commander-in-chief on his marches and in reconnoitring, and were employed as patrols, videttes, and bearers of the commander-in-chief's orders to various military posts.

The Continental Congress on the eighth day of Oc- tober, 1776, resolved "that for the further encouragement of the non-commissioned officers and soldiers, who shall engage in the service during the war, a suit of clothes ' be annually given to each of said officers and soldiers, to consist for the present year of two linen hunting shirts, two pair of overalls,

^ Uniforms of the United States Army from 1774 to 1889.

Uniforms of the Continental Army 113

a leathern or woolen waistcoat with sleeves, one pair of breeches, a hat or leather cap, two shirts, two pair of hose and two pair of shoes." On the twenty-fifth day of November, 1779, Congress further resolved, that the following articles be delivered as a suit of clothes for the current and every succeeding year of their service to the officers of the line and staff, entitled by any resolution of Congress to receive the same, viz.: "one hat, one watch coat, one body coat, four vests, one for winter and three for summer; four pair of breeches, two for winter and two for summer; four shirts, six pair of stockings, three pair thereof worsted and three of thread, and four pair of shoes. "

On the twenty-third day of March, 1779, Congress by resolution "authorized and directed the commander-in- chief, according to the circumstances of supplies of clothing, to fix and prescribe the uniform, as well as with regard to color and facing, as also as to cut and fashion of the clothes to be worn by the troops of the respective states and regiments woolen overalls for winter and linen for summer."

In accordance with the above resolution, the following general order, dated Headquarters, Moore House, October 2, 1779, was issued by General Washington. "The following are the uniforms that have been determined for the troops of these states respectively, so soon as the state of the public supplies will permit of their being furnished accordingly; and, in the meantime, it is recommended to the officers to en- deavor to accommodate their uniforms to the standard, that when the men come to be supplied, there may be a proper uniformity. "

New Hampshire, Massachusetts, Rhode Island, and Con- necticut :

Blue faced with white,

Buttons and linings white. New York and New Jersey :

Blue faced with buff.

Buttons and linings white.

114 Ye Historic of Ye Town of Greenwich

Pennsylvania, Delaware, and Virginia:

Blue faced with red.

Buttons and linings white. North Carolina, South Carolina, and Georgia:

Blue faced with blue.

Buttonholes edged with narrow white lace or tape,

Buttons and linings white. Artillery and Artillery Artificers :

Blue faced with scarlet.

Scarlet linings.

Yellow buttons.

Yellow bound hats.

Coats edged with narrow lace or tape and button- holes bound with same. Light Dragoons:

The whole blue.

Faced with white.

White buttons and linings.

Headquarters, Short Hills, June 1 8, 1780. The colonels, lieutenant-colonels and majors, the uni- forms of their regiments and two epaulettes.

The captains, the uniforms of their regiments and an epaulette on the left shoulder.

All officers as will warrant, as commissioned, to wear a cockade and side arms, a sword or a genteel bayonet.

Headquarters, Newburgh, May 14, 1782. The clothier is, if practicable, to obtain worsted shoul- der knots for the non-commissioned officers; the sergeants are to be distinguished by one on each shoulder, and the cor- porals by one on the right shoulder, and in the meantime it is proposed that a piece of white cloth should be substituted by way of distinction.

CHAPTER X.

THE REVOLUTIONARY WAR: EXTRACTS FROM MINUTES OF TOWN MEETINGS SOLDIERS IN THE REVOLUTION IN- CIDENTS OF THE REVOLUTION TORIES EFFECT OF THE REVOLUTION RATIFICATION OF THE CONSTITUTION THE NEW YORK AND BOSTON STAGE LINE TURNPIKE ROADS TOLL GATE CONNECTICUT TURNPIKE COMPANY.

The first reference to the Revolutionary War on the town records is to be found in the minutes of a special town meeting held on the eleventh day of October, 1774, to take action on a letter received from the Honorable Eliphalet Dyer and Roger Sherman, Esq., from ye Continental Congress at Philadelphia. At this meeting a committee, consisting of Dr. Amos Mead, John Mackay, and Jesse Parsons, was ap- pointed to draw a set of resolutions and an answer to the letter from Congress, and lay the same before the next meeting of the town for its approbation. The meeting ad- journed to meet on the seventeenth day of October, 1774, and at the adjourned meeting the following resolutions were adopted :

This meeting taking into their serious consideration the alarming State of American Liberty, do unanimously ap- prove of and adopt as the sentiments of the Inhabitants of this Town the Resolves of the Honorable House of Repre- sentatives of this Colony passed in their session at Hartford in May last.

And Whereas certain acts of the British Parliament have appeared since the above resolves were entered into ; Partic- ularly an act for altering ye Government of Massachusetts

115

ii6 Ye Historic of Ye Town of Greenwich

Bay, and another for Establishing the Roman Catholic religion in Canada, etc.

Resolved by this meeting, that these acts are repugnant to the free principles of the English Constitution, and in a High Degree Dangerous to the Civil and Religious Liberty of both British and American Protestant subjects, and that notwithstanding the Torrent of False and malicious asper- sions poured forth by designing men. We believe and declare the contrivers and devisors of these and all such unconsti- tutional acts, their dupes and emissaries, to be the only enemies to our Gracious Sovereign and the Illustrious House of Hanover, that we know of in his Majesty's dominions.

Resolved, that this meeting hereby approve of the Honorable Congress of Delegates from the several American Colonies and will acquiesce and abide by their final deter- mination.

Resolved, that as the Province of Massachusetts Bay, especially the Town of Boston, is now suffering under the Iron Hand of Despotic Power and ministerial influences, it is the indispensable duty of this town in imitation of ye noble examples set up by most of the Colony to contribute to the relief of the oppressed and suffering poor in said Town of Boston, and that Messrs.

David Bush, James Ferris, Joseph Hobby, Jr.,

John Mackay, Nathaniel Mead, Jr., Daniel Merritt,

Benjamin Mead, Jr.,

be a committee to receive and keep an exact account of all donations that shall be given by the inhabitants of this town, and transmit the same to the selectmen of the Town of Boston, to be by them appropriated for the purpose aforesaid.

Ordered by this meeting that: Dr. Amos Mead, John Mackay and Jesse Parsons, be desired to write to the Hon- orable members of Congress for this Colony an answer to theirs of the 19th ultimo, inclosing a copy of the present doings of this meeting, and transmit another copy thereof to the printer at New Haven in order to be published.

The letter to the honorable members of Congress was as follows :

Gentlemen :

We acknowledge the receipt of your favor of the 19th ult., inclosing the Resolutions of the Honorable Congress,

Revolutionary War 117

and with the highest gratitude receive the assurance of the earhest intelHgence of the proceedings of your Honorable Board, as soon as they shall be made public. We have called a meeting and communicated to them your letter and those proceedings, and do now inclose their resolutions thereon.

We are. Gentlemen, your most obedient, humble servants. Amos Mead, John Mackay, Jesse Parsons.

P. S. Upon enquiry into the present state of the magazine of this Town, the inhabitants are much surprised to find that the price of that most necessary article for our defence, viz., gunpowder, is now doubled, which we are desired to men- tion as worthy the notice of your Honorable Board. The Honorable: Eliphalet Dyer and Roger Sherman, Esqs.

At the same meeting it was further voted that:

As the town stock of ammunition wants a supply, there be a committee appointed to examine the state of the Town stock of powder, lead, etc., and the selectmen are appointed a committee for that purpose and to take care to supply what is wanting at the expense of the town.

At the annual town meeting held on the third Monday of December, 1774, "The town per vote ordered that a com- mittee be chosen according to the nth Article of the As- sociation of the Continental Congress at Philadelphia and approved by the Honorable House of Representatives of this Colony and adopted by this town, and appointed Amos Mead, Nehemiah Mead, Titus Mead and John Mackay to be a committee for this town to see, so far as in them lye, that the articles of said Association be observed. "

On the eighth day of February, 1775, it was resolved to send delegates to attend a County Congress at Fairfield on the fourteenth day of February instant, pursuant to a letter from the Fairfield Committee agreeable to the Association of the Continental Congress entered into and adopted by the Honorable House of Representatives of this Colony, and said committee to attend on their own expense, and that: Dr.

ii8 Ye Historic of Ye Town of Greenwich

Amos Mead and John Mackay, be delegates for the pur- pose aforesaid. The following Committee of Safety and Inspection were also appointed: Benjamin Mead, Jr., Bezaleel Brown, and Jeremiah Lockwood.

At the annual town meeting held on the third Monday of December, 1775, the following persons were appointed a Committee of Safety and Inspection :

Colonel John Mead, Roger Brown,

Samuel Peck, Bezaleel Brown,

James Ferris, David Wood,

John Mackay, Major Thomas Hobby,

Amos Mead, Odle Close,

Benjamin Mead, Jr., Nathaniel Mead, Jr. Nehemiah Mead,

They, besides their duties as a Vigilance Committee, were empowered to appoint two or more from their own number to attend the next County Congress should any be called. It was also voted:

That no body of men presume to assemble together and go upon any expedition, unless by order of the Honorable the Continental Congress, the Honorable the General Assembly, the County Congress, or Committee of Safety for this town, either of whom are to ascertain the number and direct the measures.

At a special town meeting held on the fifteenth day of January, 1776, the town per vote added to its Committee of Safety and Inspection, the following persons :

Israel Knapp, Jr., Messenger Palmer,

Samuel Seymour, Peter Mead.

John Hobby,

In this meeting comes Jesse Hallock and presents himself to set up the salt peter works in this town, on en- couragement given by Act of the Assembly.

At a special town meeting held on the twenty-sixth day of July, 1776, the death was announced of Jesse Parsons, who

Revolutionary War 119

had been Town Clerk and Registrar for sixteen consecutive years, and Colonel John Mead was chosen to fill the unex- pired term.

At a special town meeting held on the eleventh day of March, 1777, the town voted to send for the six four-pound cannon and shot for the same, which had been granted to it at the session of the General Assembly held during No- vember, 1776. Also the following Committee of Safety and Inspection was appointed:

Josiah Ferris, Thaddeus Mead,

Robert Peck, Lieutenant Seth Palmer,

Nehemiah Mead, Gershom Lockwood. Captain Matthew Mead,

At a special town meeting held on the fourteenth day of April, 1777, the town by vote made choice of:

Titus Mead, Enos Lockwood,

Nehemiah Mead, Roger Brown,

John Mackay, Daniel Merritt,

James Ferris, to be a committee to inspect into and see that the families of those who enter into the Continental Army shall be supplied with the necessaries of life at the prices as stated by law ac- cording to the Governor's Proclamation. Further, this meeting will assist and support the ministers of justice in putting into execution the act of the Assembly respecting the stating prices.

At the annual town meeting held on the eighth day of December, 1777, the town by vote made choice of:

John Anderson, Reuben Rundle,

James Ferris, Samuel Palmer, Jr.,

Nehemiah Mead, David Wood,

Titus Mead, Roger Brown,

to be a committee to inspect into and see that the soldiers' families were supplied with the necessaries of life and to fur- nish clothing, etc., for the soldiers according to law. Also

120 Ye Historic of Ye Town of Greenwich

the following Committee of Safety and Inspection were appointed :

Josiah Ferris, Abraham Mead,

John Anderson, Thaddeus Mead,

Titus Mead, Gershom Lockwood, Jr.,

Jabez Fitch, Samuel Palmer, Jr.

During the year 1777, Colonel Roger Enos was dis- patched hither with a detachment of Continental troops for the defence of the town and parts adjacent thereto. His troops were stationed at Mianus, and later at Fort Non- sense, which was located in the Town of Stamford on the westerly side of the road about a mile north of the Steep Hollow (North Mianus) District School House, and was built under the direction of General Putnam. Greenwich was considered a border town and troops were quartered at this fort during the different campaigns to guard the frontier and to protect the inhabitants against the incursions of the enemy. It was to this fort that General Putnam hastened for aid after his narrow escape from the tories at the time of Tryon's raid on Greenwich. The Atlas of New York and Vicinity, published in 1867, by Beers, Ellis, and Soule, shows the location of Fort Nonsense. The foraging of the troops under the command of Colonel Enos was so excessive that the town at a special meeting, voted:

Whereas the troops of Colonel Enos' regiment quar- tered in this town have committed great outrages upon the property of some of the inhabitants of this town, in burning rails, cutting young growth of timber, etc.; therefore, it is proposed to this meeting, whether they will recommend unto the selectmen of this town, to apply to the field officers for redress of the aforesaid grievances. The selectmen were directed to apply for redress.

At a special town meeting held on the twelfth day of January, 1778, in pursuance of the requisition from his Excellency the Governor, of ye fifteenth day of December, 1777, the introduction to and the Articles of Confedera-

Revolutionary War 121

tion and Perpetual Union between the States of America, were communicated to the inhabitants so that the sense of the town might be known thereon. The said articles being in said meeting deliberately read and considered were by vote accepted and approved.

It was also voted "that each non-commissioned officer and soldier who is draughted and voluntarily serves in this two months' expedition, receive a proportionable part of all the fines paid in consequence of said draught, and the selectmen were authorized to receive the said fines of the town treasurer and pay them out accordingly."

It was also voted "that the artillery men may have the town house for a guardhouse, and have liberty to build a chimney to it, and that the town will be at the cost of having masons for that purpose. "

The town by vote made choice of Bezaleel Brown to be barrackmaster to supply the troops with wood and other necessaries.

At the annual town meeting held on the fourteenth day of December, 1778:

This meeting taking into serious consideration the danger and distress of the inhabitants of this town and the great loss and damage sustained by many of the good citizens thereof, occasioned chiefly by a number of vile abandoned wretches, who have gone over to and joined the common enemy of the United States of America, against the laws of this State and the liberties and privileges of the good people thereof; Thereupon, it is resolved by this meeting that it is in their opinion dangerous to the safety, liberties, peace and good government of this town, that any person that hath gone over to and joined, aided, or assisted the common enemy of the United States, or taken pro- tection under them to remain in this town, or to return to it, or ever be capable of obtaining any settlement in it. Resolved, that it is the opinion of this meeting that the au- thority and selectmen take all proper and legal steps to free the tov*-n of all such vile miscreants.

Further the town then voted for Captain Sylvanus Mead

122 Ye Historie of Ye Town of Greenwich

to be barrackmaster for the year ensuing. For a Committee of Safety and Inspection :

Sylvanus Mead, Josiah Ferris,

Isaac Howe, Matthew Mead,

Reuben Rundle, Edmtmd Mead. Abraham Mead,

For a committee of suppHes for soldiers' famiHes :

Joseph Hobby, Jr. and Nathaniel Mead, 4th. At a special town meeting held on the second day of March, 1780, the town made choice of:

Roger Brown, Gershom Lockwood, Jr.,

Nathaniel Mead, Jr., Captain Odle Close,

Abraham Husted, Stephen Davis,

Peter Mead, Jr., Caleb Finch,

Andrew Marshall, Samuel Lockwood, Jr.,

Robert Peck, Timothy Reynolds,

Jehiel Mead, Caleb Lyon, Jr.,

Jonathan Coe, Silas Mead, Jr., to be inspectors of provision.

It is proposed whether this meeting is willing that the fines that belong to the town and are forfeited to it by delinquents that are draughted from the militia, or ordered into military service (exclusive of any that may arise in consequence of any mistake of any military officer in making returns) shall be given equally to the good and faithful soldiers that are now in service and shall from time to time be in the service till this town shall see fit to determine otherwise. Voted in the affirmative.

Also voted that the captains of the town receive the fines of the delinquents for military duty and pay it out to the soldiers.

The Battle of Lexington on the nineteenth day of April, 1775, precipitated the crisis which brought on the Revolu- tionary War. In response to the call for assistance from the Provincial Congress of Massachusetts, Governor Trumbull of Connecticut called a special session of the Legislature to meet on the twenty -first day of April, 1775, at which session it was ordered that six regiments be raised for defence; also volunteers from the militia were ordered to march to Boston

Soldiers in the Revolution

123

for its relief. Volunteers were also ordered to march to New York to assist in the defence of that important point, and among the latter was Captain Abraham Mead's Com- pany of Horseneck (Borough of Greenwich), 9th Regiment.

Mead, Abraham, Captain, '

Brown, Bezaleel, ist Lieutenant,

Lockwood, Samuel, 2nd Lieutenant,

Sergeants.

Rich, Rundle, EH, Waring,

Hobby, Thomas, Jr., Clerk, Mead, John, 3rd, Drummer, Pall, John, Fifer.

Privates.

Banks, Daniel, Betts, Silas, Jr., Brown, Nehemiah, Jr., Bumstead, John, Burley, Isaac, Clark, James, Conklin, Jacob, Crague, John, Ferris, James, Finch, Caleb, Hebbard, Nathaniel, Hobby, Jabez Mead, Jarman, Charles, Jarman, Peter, Johnson, Daniel, Jordan, William, Knapp, Charles, Knapp, Joseph, Knapp, Peter, Knapp, Samuel, Knapp, Titus, Lane, Cornelius, Lyon, Noah, Manning, Samuel, Mead, Abraham, 3rd,

Mead, Andrew, Mead, Elijah, Mead, Enoch, Mead, Jeremiah, Jr., I? Mead, Jesse, Mead, Jonah, Mead, William, Ogden, Abner, Palmer, Jeremiah, Palmer, Zebud, Parsons, Theodosius, Peck, Aaron, Peck, Heth, Reynolds, Jonathan, Rundle, Jesse, Shaw, James, Sherwood, Elnathan, Stud well, Henry, Sutton, Benjamin, Taylor, Henry, Taylor, Zebediah, Tharp, John, Town, John, Travis, Joseph, Wilson, Nehemiah.

' Connecticut in the Revolution. See also Collections of the Connecticut His- torical Society, vols. viii. and xii.

124 Ye Historic of Ye Town of Greenwich

5TH Regiment, Continental Line, 1775.

Recruited mainly in Fairfield County. It marched first to New York and then to the Northern Department.

3rd Company.

Hobby, Thomas, Major, and Captain,

Brown, Bezaleel, ist Lieutenant,

Lockwood, Samuel, 2nd Lieutenant,

Sergeants.

Hobby, Thomas, Jr., Town, John,

Rundle, Eli, Waring, Henry.

Corporals.

Lockwood, Gershom, Slosen, Gershom,

Rimdle, Joshua, Tharp, John,

Rundle, Abram, Drummer, Paul (Pall), John, Fifer,

deserted.

Privates.

Adams, Jonathan, Baas, Henry, Bates, Ebenezer, Bath, Asther, Bath, Ebenezer, Burley, Isaac, Bush, Jabez, Canfield, Silas, deserted, Carlong, Stephen, deserted, Chapman, Titus, Conklin, Jacob, Cooper, John, Crazo, John, Dayton, Jonah, Denton, Samuel, Depue, William, deserted, Ferris, James, Ferris, Oliver, Finch, Jeremiah, Fkmey, Ward, Forman, Peter,

Grimsley, William, Hibbs, Samuel, deserted, Hobby, Jabez, M., Holmes, Nathaniel, Hubbell, Jehiel, Hutchins, Caleb, Jarman, Charles, Jordon, John, Jordon, William, Judson, Joseph, Kenney, Patrick, Knapp, Charles, Knapp, Samuel, Lasby, Alexander, Lawrence, Jonathan, Lee, William, Lockwood, Elnathan, Lockwood, Israel, Lockwood, Jared, Lockwood, Joseph, Lyon, Noah,

Soldiers in the Revolution

125

x^^

Manning, Samuel, Mead, Reuben, Mead, William, Merritt, Peter, Northoner, Richard, Ogden, Abner, Palmer, Cornelius, Palmer, Nathaniel, Palmer, Zebud, Peck, Aaron, Peck, Daniel, Peck, Seth, Pelham, Francis, Purdy, Abraham, Reynolds, Jonathan, Robinson, William, Rundle, Jeremiah, Rundle, Jesse, Rundle, John, Sackett, William, Scofield, Jeoffrey, Scott, Timothy,

Shaw, James, Sherwood, Abraham, Sherwood, Elnathan, Slanter, James, Smith, James, Smith, Samuel, Studwell, Ward, Taylor, Henry, Taylor, John, Taylor, Major, Thich(?), Thomas, Thinch(?), William, Thompson, Archibald, Town, Jonathan, Town, William, Travis, Joseph, Webb, Ebenezer, Webb, Noah, Webster, Thomas, Wheaton, Daniel, Whelpley, Daniel, Wood, Israel.

In many instances the printed rolls do not contain the addresses of the officers and men who served in the Conti- nental Army, and it is probable that the names of all the officers and men are not included herein; therefore, for fuller particulars reference should be made to the printed rolls contained in the Record of Connecticut Men in the Revolution, and also to vols. viii. arid xii., of the Collections of the Connecticut Historical Society.

State Troops, 1776.

Raised to re-enforce General Washington in New York. The 1st Battalion, Wadsworth Brigade, served on the Brooklyn front a few days before and during the Battle of Long Island, August 2^, 1776; in the retreat from New York; stationed in the City of New York under General Putnam and narrowly escaped capture on the retreat from the city September 15, 1776; posted on Harlem (Washington)

126 Ye Historic of Ye Town of Greenwich

Heights until the Battle of White Plains, October 28, 1776, in which it was engaged and suffered some loss. Rolls incomplete.

4th Company.

Mead, Abraham, Captain. Ingersoll, Simon, ist Lieutenant. Waring, Henry, 2nd Lieutenant. Hobby, Thomas (Jr.), Ensign. Names of the men not on printed rolls.

Bradley's Battalion, Wadsworth Brigade.

Hobby, Thomas, Lieutenant-Colonel. Lewis, Isaac, Rev., Chaplain.

Captain Keeler's Company. Mead, Sylvanus, ist Lieutenant.

KJnapp, Joseph,

Sergeants.

Mills, John.

Corporal. Knapp, Titus.

Privates.

Brown, Daniel, Brown, Jonathan, Brown, Nathaniel, Brown, Roger, Green, Asel, Hewsted, John, Hewsted, Samuel, Hewsted, Thomas, Holly, Jabez, Hoyt, James, Lockwood, David, Lockwood, Ely, Lockwood, John R., Mead, Jeremiah, Mead, Uriah, Olmstead, Lemuel, Peck, Edward,

Peck, Jeremiah, Peck, Theophilus, Rundle, Titus, Scott, William, Smith, Enoch, Smith, John, Smith, Nathan, Smith, Stephen, Smith, William, Wairing, John, Wareing, Ephraim, Waring, Henry, 'f Waring, James, Waterbury, William, Webb, Phineas, Westcott, Daniel, Wood, Hezekiah.

Soldiers in the Revolution 127

See official printed rolls for complete list of names. The 9TH Regiment, 4TH Brigade, Connecticut Militia,

comprised the various companies located in the Towns of Norwalk, Stamford, and Greenwich.

Mead, John, Lieutenant-Colonel, promoted to Colonel in May, 1777, and to Brigadier-General in May, 1781.

Belcher, Elisha, M. D.,' Surgeon, April, 1780.

Part of this regiment, under the command of Lieuten- ant-Colonel John Mead, was ordered to New York in 1776; took part in the Battle of Long Island, August 2'], 1776; was one of the last regiments to leave New York in the retreat from that city; posted on Harlem (Washington) Heights and remained there until the Battle of White Plains, October 28, 1776, in which it was engaged and suffered con- siderable loss.

The first detail from this regiment served during part of the months of August and September, 1776.

The second detail, some during October, November, and December, 1776, and January, 1777, and others November and December, 1776, and January, 1777.

First Detail.

Regimental Officers.

V Mead, John, Lieutenant-Colonel, Commanding.

Mead, Abraham, Sergeant-Major.

Mead, John, 3rd, Drum-Major.

Mead, Enoch, Colonel's Clerk.

Lyon, Caleb, Armorer.

Captain James Green's Company. Green, James, Captain, of Horseneck.

Sergeants.

Holmes, Ebenezer, Mosher, Abel,

Knapp, Jonah, Mead, David, Drummer.

' See Year Book of the Sons of the Revolution in the Stale of New York.

128 Ye Historie of Ye Town of Greenwich

Corporals. Jarman, Peter, Mead, Halsey.

Privates.

Brown, David, Lockwood, Reuben,

Brundage, Charles, Lyon, Joseph,

Carpenter, Andrew, Mead, Jesse,

Clemmans, James, Merritt, James,

Coe, Reuben, Palmer, Robert,

Dupue, Abraham, Peck, David,

Green, Benjamin, Sherwood, Daniel,

Holmes, Enoch, Sherwood, EUithan,

Knapp, Shubal, Sutton, Benjamin,

Knapp, Solomon, Taylor, Zebediah,

Knapp, Titus, Weeks, John,

Korrel (?), William, Wood, Joseph.

Captain Abraham Mead's Company. Captain Abraham Mead with a detail of soldiers was at this time in the ist Battalion, Wadsworth Brigade, which had been raised to re-enforce General Washington in New York, so the command of the company devolved on:

Close, Odle, Lieutenant, of Horseneck. Marshall, Sylvanus, Ensign.

Sergeants.

Mead, Nathaniel, Rundle, Eli,

Peck, Henry, Sackett, Justus.

Peck, Benjamin, Clerk.

Corporals.

Marshall, Gilbert, Marshall, Isaac,

Seymour, Drake, Drummer, Mead, Daniel, Fifer.

Privates.

Brown, John, Clark, James,

Brown, Thomas, Close, Samuel,

Bush, Bartholemew, Day, Elias,

Bush, Jabez, Denton, Humphrey , Jr. ,

Bush, Justus, Ferris, Caleb,

Soldiers in the Revolution

129

Ferris, Oliver, Finch, Timothy, Hitchcock, Thomas, Hobby, MiUs, Hubbell, Jehiel, Johnston, Abraham, Johnston, James, Johnston, Thomas, Johnston, WilHam, Jr., Lockwood, Gershom, Lyon, Amos, Lyon, Job, Mead, Andrew, Mead, Charles, Mead, David,

Mead, Epenetus, Mead, Jonah, Mead, Lockwood, Mead, Richard, Mead, Solomon, Palmer, Nathaniel, Reynolds, Ambrose, Reynolds, Joseph, Rundle, Nathaniel, Jr., Rundle, Shubal, Rundle, Solomon, Studwell, Henry, Wilmott, Francis, Wilson, Nehemiah,

The following individuals were returned as having deserted at New York in August, 1776.

Banks, David, Finch, Caleb,

Husted, Peter, Knapp, Ezekiel,

Lane, Abraham, Wilmot, Francis.

It will, however, be noted that some of these men re- entered the service and should have been returned only as "missing," instead of "deserted."

Captain Matthew Mead's Company.

Mead, Matthew, Captain, of Horseneck.

Knapp, John, Lieutenant.

How, Isaac, Ensign.

Banks, Joseph, Husted, Abraham, Mead, Jehiel,

Ask, Samuel, Banks, Joshua, Banks, Obadiah, Jr., Darrow, Daniel, Finch, WiUiam, Hibbard, John,

Sergeants.

Mead, Peter, Palmer, Samuel, Hibbard, Joseph, Fifer.

Privates.

Hobby, Hezekiah, Knapp, Neasor, Knapp, Stephen, Mead, EU, Mead, Esbon, Mead, Henry,

130 Ye Historic of Ye Town of Greenwich

Mead, Henry, Jr., Mead, Jasper, Mead, Jonathan, Mead, Joseph, Mead, Nemiah, Jr., Mead, Nathaniel, 3rd, Mead, Obadiah, Mead, Silas, Jr., Mead, Zaccheus, Merritt, Daniel,

Mills, Samuel, Jr., Ogden, Abner, Ogden, John, Peck, Isaac, Jr., Peck, Israel, Purdy, Daniel, Sackett, John, Sherwood, Oliver, Townsend, Coles.

Captain George Peck's Company.

Peck, George, Captain, of Greenwich, Old Town.

Palmer, Seth, Lieutenant,

Peck, Robert, Ensign.

Sergeants.

Ferris, Samuel, Knapp, Joseph, Palmer, Johnard,

Peck, Thomas, Whelpley, Darling

Corporals.

Finch, Jeremiah, Lockwood, Millington,

KJnapp, Charles, Palmer, Zabud, ?^"

Lockwood, Jacob, Drummer, Reynolds, David, Fifer.

Privates.

Ekner, Jeremiah, Ferris, James, 2nd, Ferris, Jeduthan, Ferris, Joshua, Ferris, Nathaniel, Ferris, Solomon, Ferris, Stephen, Howe, Ebenezer, Jessup, Sylvanus, Knapp, Jeremiah, Knapp, Titus, Lockwood, Caleb,

Lockwood, Charles, Lockwood, John, Lockwood, Philip, Mead, Reuben, Mosher, James, Palmer, Nathan, Peck, Ebenezer, Peck, Isaac, Peck, Moses, Peck, Samuel, 3rd, Peck, William, Reynolds, Daniel.

Captain David Haifs Company. Smith, Charles, Lieutenant, commanding, of Stanwich.

Soldiers in the Revolution

131

Sergeants.

Ferris, Nathaniel, Reynolds, Nathaniel,

Holly, Abraham, Smith, David.

Moe, James, Clerk.

Corporals.

Chapman, Jeremiah, Smith, Nehemiah,

Pastilo, Jehiel, Weed, or Webb, Nathaniel,

Hobby, David, Drummer, Smith, Stephen, Fifer.

Privates.

^ Austin, John, Austin, Nathaniel, Austin, Samuel, Banks, David, Briggs, Caleb, Briggs, Nathaniel, Brown, Titus, Close, Joseph, Davis, Abraham, Denton, Peter, Denton, Solomon, Ferris, Eliphalet, i- Finch, Ezekiel, Jr., Finch, Jonathan, Finch, Seth, Finch, Silas, Halt, Frederick, Halt, Jonathan, Hobby, Henry, Hobby, James, Howe, Sylvanus Hubbard, Henry, Husted, Benjamin, Jr., Husted, Nathaniel, Ingersoll, Joseph, Ingersoll, Nathaniel, June, Abner, June, Nathaniel,

Second Detail.

After the Battle of White Plains, October 28, 1776, the Assembly ordered the 9th, loth, 13th, and 1 6th Regiments to

June, Silas, June, Stephen, Knapp, Isaac, Lockwood, Azariah, Lockwood, James, Lockwood, Moses, Mead, Abel, Mead, Elkanah, Mead, Jacob, Mead, Joseph, Mead, Stephen, Newman, Ezra, Newman, Israel, Newman, Shubal, Palmer, Silas, Reynolds, Ezekiel, Reynolds, James, Rundle, Jep, Scofield, James, Sherwood, James, Smith, Joshua, Studwell, Anthony, Waring, Abraham, Waring, Jesse, Waring, Joseph, Weed, or Webb, Noah, White, Libbeus.

132 Ye Historic of Ye Town of Greenwich

march to the Westchester border and place themselves under the command of General Wooster. Later the State Regi- ments under the command of Colonel Enos and Colonel Whiting reheved them. The officers and men were not all the same as has previously been given, and so the new rolls are given, as follows (Oct. 1776-Jan. 1777):

Regimental Officers.

Mead, John, Lieutenant-Colonel, Commanding.

Lockwood, Gershom, Sergeant-Major.

Hubbell, Jehiel, Quartermaster-Sergeant.

Mead, John, 3rd, Drum-Major.

Mead, Enoch, Colonel's Clerk.

Captain James Green's Company.

Green, James, Captain, of Horseneck. Banks, Joseph, Sergeant.

Corporals.

Brown, John, Lawrence, Jonathan,

Knapp, Jonah, Clerk, Abrams, John, Drummer.

Privates.

Brown, James, Merritt, Abraham,

Clemmans, James, Merritt, James,

Coe, Reuben, Merritt, John,

Daniels, William, Merritt, Solomon,

Dayton, Jonah, Mosher, Abel,

Depue, Abram, Palmer, Robert,

Hait, Abram, Peck, David,

Jordon, William, Sherwood, Daniel,

Knapp, Shubal, Sherwood, Elithan,

Knapp, Solomon, Sutton, Benjamin,

Kjiapp, Titus, Sutton, Benjamin, Jr.,

Lockwood, Reuben, Taylor, Zebediah,

Lyon, Joseph, Wood, Joseph. Mead, Jesse,

Captain Matthew Mead's Company.

Mead, Matthew, Captain, of Horseneck. Howe, Isaac, Ensign.

Soldiers in the Revolution

133

Sergeants.

Close, Samuel, Weed, Jesse, deserted,

Husted, Abraham, Weed, Peter,

Town, John, Mead, Daniel, Fifer, Hibbard, Joseph, Clerk,

Corporals. Hinck (?), William, Louden, John.

Privates.

Ash, Samuel, Banks, Joshua, Banks, Obadiah, Jr., Hibbard, John, Hobby, Hezekiah, Knapp, Neasor, Lyon, Caleb, Mead, Calvin, Mead, Eli, Mead, Henry, Mead, Henry, Jr., Mead, Jonathan, Mead, Joseph,

Mead, Jothan, Mead, Nemiah, Mead, Obadiah, Mead, Silas, Jr., Mills, Samuel, Jr., Ogden, Abner, Ogden, John, Palmer, Samuel, Peck, Isaac, Jr., Sackett, John, Townsend, Coals, Wilson, Benjamin.

Captain Abraham Mead's Company.

Mead, Abraham, Captain, of Horseneck.

Close, Odle, Lieutenant.

Marshall, Sylvanus, Ensign.

Sergeants.

Lyon, Daniel, Rundle, Eli,

Mead, Nathaniel, Sackett, Justus,

Peck, Benjamin, Clerk, Seymour, Drake,

Drummer.

Lyon, Amos, Marshall, Isaac,

Brown, John, Bush, Bartholomew,

Corporals.

Mead, Edmund.

Privates.

Bush, Jabez, Bush, Justus,

134 Ye Historic of Ye Town of Greenwich

Clarke, James, Close, Elnathan, Denton, Humphrey, Ferris, Caleb, Ferris, Israel, Finch, Timothy, Hitchcock, Joseph, Hitchcock, Thomas, Hobby, Mills, Johnson, Thomas, Johnson, William, Johnston, Abraham, Johnston, James, Kjiapp, Eben, Lockwood, Gershom, Lyon, Joby, Lyon, Noah, Maccoy, Abraham, Mead, Charles,

Mead, David, Mead, Israel, Mead, Jonah, Mead, Lockwood, Mead, Netus, Mead, Solomon, Mead, Titus, Palmer, Nathaniel, Reynolds, Ambrose, Reynolds, Joseph, Rundle, Hardy, Rundle, Nathaniel, Rundle, Shubal, Rim.dle, Solomon, Studwell, Henry, Studwell, Joseph, Wilmot, Francis, Wilson, Nehemiah, Worden, Noah.

Captain Charles Smith's Company.

Smith, Charles, Captain, of Stanwich,

Reynolds, Nathaniel, Lieutenant.

Brush, Benjamin, Ensign.

Chapman, Jeremiah, Ferris, James, Moe, James, Clerk,

Banks, David, Waring, Jesse,

Briggs, Caleb, Brown, Titus, Davis, Abram, Finch, Jonathan, Jr., Hait, Aaron, Hait, Jonathan, Jr., Hobby, Henry, Howe, Sylvanus,

Sergeants.

Ferris, Nathaniel, Webb, Benjamin, Todd, John, Drummer.

Corporals.

Webb, Gilbert, Webb, Nathaniel.

Privates.

Husted, Nathaniel, Ingersoll, Nathaniel, IngersoU, Samuel, Jemison, William, June, Abner, June, Nathaniel, June, Silas, June, Stephen,

Soldiers in the Revolution

135

Knapp, Isaac, Lockwood, Azariah, Lockwood, Moses, Mead, Abel, Mead, Jacob, Mead, Stephen, Newman, Israel, Newman, Shubal, Palmer, Gideon, Reynolds, James,

Smith, Benjamin, Smith, Joshua, Smith, Stephen, Waring, Joseph, Waring, Noah, Webb, Noah, White, Jacob, Wood, David, Youngs, Thomas.

Captain George Peck's Company.

Peck, George, Captain, of Greenwich, Old Town. Palmer, Seth, Lieutenant. Peck, Robert, Ensign.

Sergeants.

Ferris, James, Whelpley, Darling,

Knapp, Joseph, Lockwood, Jacob,

Palmer, John Wood, Clerk, Drummer.

Knapp, Charles, Lockwood, Milton,

Blancher, Jacob, Ferris, Jeduthan, Ferris, Joseph, Ferris, Nathaniel, Ferris, Stephen, Hendries, Sandy, Howe, Ebenezer, Husted, Joseph, Jessup, Jonathan, Jr., Jessup, Sylvanus, June, Stephen, Knapp, Titus, Linkliter (?), George,

Corporals.

Palmer, Zabud.

Privates.

Lockwood, Elnathan, Lockwood, Philip, Lockwood, Solomon, Montgomery, Alexander, Newman, Abraham, Palmer, Daniel, Palmer, Jeremiah, Palmer, Nathan, Peck, Ebenezer, Peck, Heth, Peck, Moses, Reynolds, Daniel, Whiting, Samuel.

The following men of Captain George Peck's Company were detailed at Greenwich as a guard.

Peck, Thomas, Sergeant. Knapp, Enos, Corporal.

136 Ye Historic of Ye Town of Greenwich

Privates.

Adams, John, Ferris, Jeremiah, Hendries, William, Jessup, Jonathan, Knapp, Jeremiah, Lockwood, Caleb, Lockwood, Charies, Lockwood, George,

Lockwood, John, Lockwood, Jonathan, 3rd, Mead, Reuben, Palmer, Stephen, Peck, Isaac, Peck, Samuel, 3rd, Peck, William, Reynolds, Briggs.

Captain Joseph Hobby's Company.

Hobby, Joseph, Captain, of Horseneck. Brown, Bezaleel, Lieutenant. Brown, Edmund, Ensign.

Darrow, Daniel, Ferris, Jabez, Mead, Caleb,

Ferris, Pach, Fitch, Jabez,

Sergeants.

Mead, Nemiah, Rundle, Reuben.

Brown, Thomas, Drummer.

Corporals.

Reynolds, Horton, Waters, William.

Privates.

Betts, Silas, Bush, David, Conerey, Samuel, Day, Elias, Dayton, Abraham, Durom (?), George, Ferris, Josiah, Ferris, Oliver, Finch, Nathaniel, Hobby, Benjamin, Holmes, Reuben, Howe, Jonathan, Jessup, Amos, Kicker (?), Joseph, Knapp, Johnson (?), Jr., Mackcall, Angus,

Marshall, Andrew, Marshall, Daniel, Marshall, Ezra, Marshall, Stephen, Marshall, Thomas, Mead, Ebenezer, Mead, Jared, Mead, Marshall, Mead, Stephen, Palmer, Denham, Peck, Nathaniel, Pomerey, Joel, Ritch, Edward, Ritch, John, Ritch, Thomas, 3rd, Rundle, Nathaniel,

Soldiers in the Revolution 137

Sackett, Joseph, Jr., Smith, John, 3rd,

Seymour, Samuel, Studwell, Gabriel.

Smith, Jasper,

Captain Howe's Company.

Howe, Isaac, Captain, of Pecksland. This company was out several times. Rolls not returned.

Captain Mead's Company.

Mead, Caleb, Captain, of Stanwich. This company was out several times. Rolls not returned.

Company of Rangers.

Mead, Sylvanus, Captain.

Marshall, Sylvanus, 1st Lieutenant.

Mead, Jehiel, 2nd Lieutenant.

Halt, Jesse, Ensign.

Organized May, 1777, discharged August, 1779.

Rolls not returned.

2ND Regiment, Continental Line.

Captain Betfs Company.

Sergeants.

Brown, Nathan, Knapp, Usual,

Hoyt, Joseph, Webb, David.

Corporal. Scofield, Selah.

Privates.

Benson, John, Smith, John,

Brown, James, Stephens, William,

Brown, Thomas, Taylor, Joshua,

Bush, Samuel, Waring, Ebenezer,

Hayes, Asa, Waring, Moses,

Johnson, Peter, Weed, Benjamin,

McKinny, John, Weed, Gideon,

Scofield, Nathaniel, Westcott, David,

Scofield, Silas, Williams, John,

Sellick, Charies, Wilson, Gilbert,

Smith, Caleb, Wilson, Thomas. See official printed rolls for complete list of names.

138 Ye Historic of Ye Town of Greenwich 5TH Regiment, Continental Line.

Captain Hait's Company.

Sergeants.

Lockwood, Eliphalet, Scribner, Asa,

Palmer, Jonas, Mead, Samuel,

Frost, Stephen, Corporal, Musician.

Privates.

Brown, Solomon, Wareing, John,

Jones, William, Weed, Elijah,

Knapp, James, Westcott, Ephraim,

Matthews, John, White, Charles,

Monrow, Daniel, White, Nathan,

Parsons, Jesse, Wilcox, Philemon,

Scofield, Sylvanus, Wilson, Nehemiah,

Scott, William, Wood, Stephen. Smith, Joseph, See official printed rolls for complete list of names.

8th Regiment, Continental Line.

Captain Brown's Company. Sergeants. Close, Samuel, Green, Ezra.

Corporals.

Brown, Stephen, Smith, Jabez,

June, Stephen, Weed, Jonas.

Privates.

Conklin, Deliverance, Newcomb, Daniel,

Hait, Ebenezer, -Newman, Thomas,

Holly, Abraham, Provost, Daniel,

Jessup, Nathaniel, Rundle, John,

Johnson, Daniel, Scofield, Jonathan,

Johnson, Nathaniel, Smith, Abraham,

Johnson, William, Smith, John,

Lewis, Thomas, Waring, Samuel,

Lounsberry, Peter, Weed, John,

Mills, George, Weed, John, Jr.,

Soldiers in the Revolution

139

Whelpley, Ebenezer, Whelpley, Jonathan, White, James H.,

See official printed rolls for complete list of names.

Wilson, Peter, Wright, Simeon.

Colonel Sheldon's Light Dragoons, i 777-1 783.

6th Troop of Horse.

Marshall, Joseph, of Horseneck,

Palmer, Joel, of Horseneck,

Powers, Aaron, of Greenwich,

Smith, Benjamin, of . Greenwich.

Colonel Lamb's Artillery, i 777-1 783.

Lockwood, Samuel, Captain.

Waring, Henry, 1st Lieutenant.

Whiting, Samuel, 2nd Lieutenant.

Finch, Jeremiah, Knapp, Charles, Lockwood, Jared,

Harriott, Israel, Johnson, Samuel,

Sergeants.

Lockwood, Joseph, Travers, Joseph.

Corporals.

Waters, William, Wessels, Hercules,

Lockwood, Timothy, Drummer, Ferris, Lewis, Bombardier.

Gunners.

Betts, Peter, Hays, Abraham, Knapp, Samuel,

Adams, Jonathan, Brown, John, Burley, John, Crudock, William, Davis, Isaac, Ferris, Peter, Finch, Samuel, Holmes, Nathan,

Lockwood, Moses, Parsons, Theodosius.

Matrosses.

Lemman, William, Lockwood, David, Mead, Elijah, Mead, Jonathan, Mead, Samuel, Purdy, Jesse, Reed, John, Reynolds, Valentine,

140 Ye Historic of Ye Town of Greenwich

Rogers, James, Town, William,

Slater, David, Wessels, James,

Town, John, Wilson, David.

Captain Jabez Fitch's Company.

Company of Independent Volunteers in the service of the State of Connecticut from March i, 1782, to March i, 1783.

Fitch, Jabez, Captain. Hull, Joseph, Lieutenant. Mead, Andrew, Ensign.

Sergeants. Hitchcock, Ebenezer, Smith, Samuel, Jr.

Privates.

Austin, Isaac, Nichols, James, Jr.,

Brown, Nathan, Jr., Parsons, Jesse,

Clark, Andrew, Quintard, Isaac,

Clark, Robert, Silleck, Uriah,

Hull, Isaac, Smith, Polly, Corp.,

Johnson, Benjamin, Stephens, William,

McKay, Ephraim, Waring, Enoch,

Mead, Titus, Waring, Nathan. See official printed rolls for complete list of names.

Greenwich Artillery Company.

Marshall, Sylvanus, Captain. Brown, Bezaleel, Captain.

Hughes, , Captain.

Rolls not returned.

At the November session of the General Assembly, 1776, Dr. Amos Mead, one of the representatives of the Town of Greenwich, on behalf of himself and the rest of the inhabi- tants of said town, petitioned the Assembly, "showing that the Town of Greenwich is situated upon the seacoast and that the inhabitants have no cannon to defend themselves against the attacks of the enemy, etc., praying this Assembly do grant to the petitioner six small cannons, balls, etc., for the defence of said town. Resolved by the Assembly that the selectmen of the Town of Greenwich, upon application to

Greenwich Artillery Company 141

Joshua^Porter of Salisbury, shall have the liberty to have six small cannon, and the said Porter is directed to deliver the same to the selectmen of said Greenwich upon applica- tion six four-pounders, together with a sufficient quantity of shot for said cannons, to be kept at said Town of Greenwich for the defence thereof till further order of this Assembly; and that his Honor the Governor with the advice of his Council of Safety be desired on proper application to deliver to said selectmen of Greenwich a sufficient quantity of pow- der for the use of said guns, provided the said Town of Greenwich shall mount said guns on proper carriages for use."

1777, June 23. Minutes of the Governor and Council of Safety. Voted that the overseers of the Salisbury furnace deliver to the selectmen of Greenwich one hundred round shot suitable for its field pieces and grapeshot proportionate thereto.

At the January Session of the Assembly, 1778, the selectmen by petition showed to the Assembly "that pur- suant to a resolve of this Assembly in November, 1776, and a subsequent order from his Excellency the Governor and his Council of Safety drawn on the managers of the cannon foundry at Salisbury, said selectmen procured and trans- ported from thence to Greenwich four cannons, which they caused to be well mounted on carriages fit for the defence of this State, and being so mounted procured a sufficient quan- tity of powder and shot for the same and also employed twenty-one men, officers included, to manage said cannons, " and incurred considerable expense thereby, which the Assembly ordered paid.

It was also ordered at the same session that "for the defence and protection of the seacoast of this State, there be forthwith raised by voluntary enlistment, to serve until the first day of January next unless sooner discharged, one com- pany to consist of twenty-four men, including one sergeant and one corporal under the command of a lieutenant, to be stationed at Greenwich, which company is to do the duty and service of artillery men."

142 Ye Historie of Ye Town of Greenwich

1778, February 6. Minutes of the Governor and Council of Safety. Sylvanus Marshall was detailed to command the above company of artillery men,

1778, May 23. Minutes of the Governor and Council of Safety. Bezaleel Brown was detailed as lieutenant and commander of the artillery company at Greenwich, con- sisting of twenty-four men, including one sergeant and one corporal, in place of Lieutenant Sylvanus Marshall, who has resigned.

This artillery company continued in the service, using the town building as a guardhouse, until the fourth day of August, 1779, when it was ordered by the Governor and Council of Safety "that the artillery company in said town lately commanded by Lieutenant Hughes, said Hughes having gone off to the enemy, both non-commissioned officers and privates be discharged from said service and returned to their respective companies. " The names of the officers and men of this company do not appear on the printed rolls.

At the October Session of the General Assembly, 1777, the selectmen of the Town of Greenwich petitioned the Assembly, showing "that in the action at Compo (near Nor- walk) on the twenty-seventh day of April, 1777, one Libbeus Mead of Captain Seeley's Company, Colonel Courtland's Regiment of the State of New York, received sundry exceed- ingly bad and dangerous wounds, so as to be unable to be removed, whereby a necessary expense was incurred to the amount of £51, 19^, 4c?," for which reimbursement was directed.

May Session of the General Assembly, 1777. "Whereas this Assembly has received information that frequent incur- sions have been made by the enemy into the Town of Green- wich and parts adjacent, and have taken cattle from the inhabitants in that quarter, and it is not in the power of this Assembly to give them immediate relief: Resolved by this Assembly that his Honor the Governor be desired to request General Parsons to order four hundred of the Continental

Troops at Greenwich 143

troops raised in this state to be detailed for the present in the Town of Greenwich and parts adjacent for the defence of said inhabitants. "

October Session of the General Assembly, 1778. Ordered that Colonel Roger Enos' Regiment be detailed as follows: "One company at Norwalk, one company at Stamford and the remaining companies at Greenwich to guard and defend the inhabitants in those parts of the state against the incur- sions and depredations of the enemy by sea and land by keeping out proper guards and patrolling parties toward the seacoast and the enemy's lines and by annoying the enemy by every other means in their power." "That his Excel- lency the Governor be and he is hereby desired to give immediate orders to Captain John Yates and Captain David Olmstead, belonging to Colonel Enos' Regiment, to march forthwith with their companies to the Town of Greenwich for the defence of that town and parts adjacent thereto, and also to represent to General Washington the defenceless condition of the southwestern parts of this state and request of him such troops as may be necessary for the protection of the inhabitants in that quarter."

1778, November 3. The minutes of the Governor and Council of Safety show that they wrote General Washington to supply Colonel Enos' Regiment now stationed at Green- wich with cartridges and flints.

At the May Session of the General Assembly, 1779, two regiments of militia, consisting of five hundred men each, were ordered raised and to march with the utmost dispatch to Greenwich for the defence of the western frontiers.

At the January Session of the General Assembly, 1780, two companies were ordered to "repair immediately to the Town of Greenwich and there join the guards now there for the defence of that important post"; also eight additional companies were ordered "to repair immediately to the Town of Greenwich and take post there under the command of Colonel John Mead for the defence of that place. "

1780, March 2. Minutes of the Governor and Council

144 Ye Historic of Ye Town of Greenwich

of Safety. "Timothy Lockwood appointed lieutenant of the guards ; and on the twenty-third day of April, 1 780, one company was ordered to repair immediately to Green- wich for the defence of that post and places adjacent thereto."

At the outbreak of the war, some, for their loyal and religious zeal, immediately sided with the enemy. However, they did not at that time openly avow their design. So little spirit was shown on the part of the tories within the limits of the town up to 1777, that a vote sustaining the Declaration of Independence and the Continental Congress was passed in town meeting without a dissenting vote. Yet there were disaffected ones, as the event proved, and before the war was finished a considerable number of men had gone over to and openly joined the ranks of the enemy.

After the British had occupied New York, there arose another class of men, called cowboys, who were much worse than the tories. This body was composed of certain lawless characters, who seized with avidity upon every opportunity for plunder. They committed their depredations both upon the Americans and the enemy. Old grudges contracted before the war were now satisfied with relentless vigor, and the Americans suffered the most from these wretches. And inasmuch as they did by far the greater injury to the Ameri- cans, they were often assisted by British troops to carry out their nefarious designs. Skulking about at night in the woods and by-places, they would shoot down the inhabitants when they least suspected that an enemy was near. Their mode of warfare can only be compared with that of the Indians in the early history of the country. A few instances will show the bloodthirstiness, which they had attained to about the close of the war.

Shubal Merritt, whose family is now extinct, was one of these. With one of his boon companions, he was lurking about the village of Rye, New York, for the accomplishment of some hidden purpose. An aged man was ploughing in a field near-by their hiding-place, and as he diligently pursued

Incidents of the Revolution 145

his labors backward and forward across the lot, they were whiling away the time by playing cards. Finally, Shubal proposed a game to decide which should shoot the man. The result was against Shubal, who, as the old man ap- proached them slowly with his team, deliberately raised his musket, and shot him through the heart. After the war was over, the murderer suffered his just deserts. A son of his victim met him and shot him dead upon the spot. And so great was the feeling of hatred to Shubal on the part of the citizens, that no notice was taken of the act.

Dr. Amos Mead, who was ye Surgeon of ye 3rd Connect- icut Regiment in the expedition against Crown Point and Ticonderoga in 1759, and also one of the Committee of Safety, and representative to the General Assembly, was so chased and hunted by these men as to be obliged to travel about back in the country for a whole winter. He retraced by night the tracks he had made by day, and then moving off a short distance in another direction, spent the night in the first sheltered place that could be found. In the early spring following the winter of 1 780, he came down to look at a field of wheat growing some distance back of his house, but, on arriving at a certain point in the road, he turned back, for he was impressed with the idea that he must not go any farther, but how to account for the impression he knew not. A few days after a neighbor met him and told him that five men bent on taking his life were in that very wheat-field with their loaded muskets aimed at a certain point in the road where he must have passed had he proceeded. Dr. Mead, wisely acting on this timely warning, retired again into the country.

Captain Sylvanus Mead, a veteran of the French and Indian War, one of the Committee of Safety and captain of a company of rangers, was constantly watched and hounded by these wretches. They finally, during the early part of the year 1780, traced him to the old Ralph Peck place at Mianus, and one of them knocked at the door. He called out from within, "Who 's there? " when one of them answered by firing

146 Ye Historic of Ye Town of Greenwich

through the door. The ball struck Captain Mead, wounding him fatally, and he died the following day.

He was bom on the nineteenth day of January, 1739, and served in the French and Indian War as corporal in Cap- tain Thomas Hobby's Company, 3rd Connecticut Regiment, in the campaign of 1759 against Crown Point and Fort Ticonderoga. The enemy was compelled to vacate the fort on the twenty-seventh day of July, 1759. At the com- mencement of the Revolutionary War, he received a com- mission as ensign in Captain Ebenezer Hill's Company, 7th Connecticut Regiment, Continental Line ; was at the siege of Boston and promoted to ist lieutenant, Captain Samuel Keeler's Company, Colonel Phillip B. Bradley's Battalion, Wadsworth Brigade, May, 1776. He was stationed during the greater part of the summer and early fall of 1776 at Bergen Heights (now Jersey City), and in October of that year was ordered up the river to the vicinity of Fort Lee, then under General Greene's command. In November, most of the regiment, including Lieutenant Mead's Company was sent across the river to assist in the defence of Fort Washington, which on the sixteenth day of November, 1776, was captured with its entire garrison, among whom was Lieutenant Mead. He was afterwards exchanged and pro- moted to captain of a company of rangers raised by order of the General Assembly at the May Session, 1777, Sylvanus Marshall, ist lieutenant, Jehiel Mead, 2nd lieutenant, and Jesse Halt, ensign, of the same company. He petitioned the General Assembly at the Session held in January, 1778, "to grant to the non-commissioned officers and soldiers of said company an additional bounty of four pounds, as has been granted to those of Colonels Enos' and Ely's regiments in consideration of the fatiguing and expensive marches of said company out of the state by orders of Generals Putnam and Parsons, etc. Payment ordered."

On the fourth day of August, 1779, by order of the Governor and Council, the company of rangers raised in the Town of Greenwich, commanded by Captain Sylvanus

Incidents of the Revolution 147

Mead, both officers and men, were discharged and returned to the companies to which they belonged, except twenty- four of the first society who were to be retained as guards to said town, and Timothy Lockwood was appointed lieutenant to command said guards. The names of the officers and men of this company do not appear on the printed rolls.

At the annual town meeting held on the fourteenth day of December, 1778, Captain Sylvanus Mead was chosen one of the Committee of Safety and also barrackmaster.

Benjamin Mead, the father of Captain Sylvanus, moved to Quaker Ridge (North Greenwich). He also had a son Benjamin, who kept the old homestead formerly occupied by Solomon S. Mead. During the Revolutionary War the old place was raided by a party of British and tones. Oba- diah, son of Benjamin, was then quite a lad. His sisters Anna and Phebe, who were younger, hid with their mother in the cellar of the old house as the redcoats marched up the road, and their father and the older girls, Mary and Theo- dosia, barricaded the doors and windows, while Obadiah, the only son, solicitous for the cattle without, drove them into the barnyard and then beat a hasty retreat to a neighbor's bam. An unfriendly tory, knowing the fact, informed the British soldiers, who surrounded the bam, threatening to set fire to it unless he came out. He, too brave to surrender, jumped from the bam and ran across the orchard towards the rocks above Dyspepsia Lane, but the British followed. Seeing that escape was impossible, Obadiah surrendered, only to be immediately fired at and instantly killed. The ball passed through his left arm and entered his side. For several generations the place of his burial was a sacred spot to the members of the family, and now, though unknown, it is not forgotten in memory. The coat he wore, showing the bullet holes and blood stains, has been preserved all these years, and is now in the possession of Sarah C. Mead. After killing the son, the redcoats forced their way into the house, but unable to find the father, they departed, taking with them the horse and all the geese.

148 Ye Historic of Ye Town of Greenwich

General John Mead's house was repeatedly plundered and his cattle driven off by the tories and cowboys, his buildings torn to pieces, fences burned, and the lives of his family endangered. So great were their nefarious designs against his family that he was eventually compelled to remove them to New Canaan, Connecticut. For his losses the State of Connecticut afterwards gave him a large tract of land in Ohio, then considered of little value, and at his death it was divided among his children.

There are two instances of those marauding expeditions which have been preserved by the family, as well as many other accounts of those dark days.

One morning while they were at breakfast with some of the general's friends, the house was surrounded by a party of the Tory Light Horse, and they barely had time to escape through the back door, but not unperceived by the enemy. One of the horsemen rode up and demanded of Anna, one of the general's daughters, then a girl of eighteen, who came to the door, where they were hid. She refused to give a satis- factory answer, when he declared with an oath that he would kill her, and aimed a blow at her head with his sword. She, however, dodged the blow, and his sword struck the door- casing, cutting it quite in two. This door-casing was visible as long as the house remained standing, and was a memento of the harshness of war. Finding that he could not intimi- date her, he remounted his horse, rode into the house, placed his foot under the edge of the table and tipped it over, breaking the dishes. Confronting a large mirror, he dashed his sword against the glass and broke it into a thousand pieces, at the same time exclaiming, "There's Congress for you." General Mead's son, Alan, was at that time a very small boy, and he hid behind some evergreens in the fireplace. Being very much frightened by their wanton and boisterous conduct, he began to cry, when the same tory said to him, "Stop your noise, or I will cut your head off. " Anna always declared that she would remember that man, no matter where she should see him; and singular to relate, she

General John Mead 149

did often see him in after years in churches and other places.

At another time, when the oldest son, John, who was drum-major in the army, was at home on parole, it being a very dry time and the well at the house having given out, Mary, another daughter, Anna's twin sister, went to a spring some distance from the house to rinse some clothes. While there she saw her brother John run from the back door in his shirt sleeves, through the orchard, to a thicket that had sprung up from the roots of a tree that had been cut down, and there conceal himself only a short distance from her. In a few moments she was surrounded by the British and Tory Light Horse, who demanded of her where her brother had fled to. When she refused to give the information, a horseman rode up to her, drew his sword, and placing it at her breast, swore he would take her life in an instant if she did not reveal her brother's hiding-place. Her presence of mind did not forsake her, and she explained that she came out there early in the morning, had not been from there, and therefore under the circumstances could not know what had taken place at the house. She was finally successful in convincing him that she did not know, and thus saved her brother's life, although the place of his concealment was within sight, and almost within sound of their voices.

After the family removed to New Canaan, Connecticut, Anna became acquainted with and married John Eells of that place. He also had been a soldier, and was at Ridge- field when that place was burned. They had eight children, and removed to Walton, Delaware County, New York, where they both died at an advanced age.

General John Mead petitioned the General Assembly at the session held in January, 1780, showing "that he had been driven from his estate by the enemy and that a great part of his time for three years past had been taken up in military command for which he has had no allowance, to the neglect and great injury of his private affairs, whereby he is much reduced." Resolved by the Assembly that Colonel

150 Ye Historic of Ye Town of Greenwich

John Mead receive out of the public treasury of this state the sum of £400 money.

Brigadier-General John Mead was a direct descendant from the first John Mead, through the oldest sons. His mother was Elizabeth Lockwood, of North Greenwich. He was born in Horseneck about 1725, died December 3, 1790, and was buried in the old burying-ground at the sum- mit of Put's Hill, but the spot is no longer known. In personal appearance he was short and very fleshy, so much so that a story is told of his tailor, who, having made a vest for him, by way of experiment buttoned it around himself and four other men. In character he was extremely firm and decided, sometimes looked upon as a little severe, but, like all Meads, exceedingly just. He spent the whole of his life in Horseneck, having there a large farm. His residence w^as almost the first one in the village of Greenwich, entering it from the west, and was standing up to within a very few years. He was a member of the Legislature of Connecticut for eight years before the Revolutionary War, eight years during the Revolutionary War and after the Revolutionary War until 1788, two years before his death, making twenty consecutive years. He was Justice of the Peace for Fairfield County from 1769 to 1774 inclusive; commissioned Lieu- tenant of the West Company of Greenwich on the thirteenth day of October, 1757; promoted to captain on the tenth day of October, 1767; and on the thirteenth day of May, 1773, received his commission as major in the 9th Regiment, Connecticut Militia,

At the commencement of the Revolutionary War, King George sent him a commission as captain, which he declined. He was commissioned major when he entered the American Army; three weeks afterward was promoted to lieutenant- colonel, and three years before the war closed, was commis- sioned brigadier-general. His major's commission was at one time found by the British and tories among his papers, when they surrounded and plundered his house during the war, and by them carried ofif as evidence against him, should

General John Mead 151

he by any chance of war fall into their hands. For three years during the war he had command of the American lines at Horseneck, and for a long distance each way. He saw much active service, served on the Brooklyn front with his regiment a few days before and during the Battle of Long Island, August 27, 1776, and in the retreat from New York had command of the last detachment of our troops that left the city. The day on which the troops evacuated New York was a remarkably hot one, and our men suffered intensely from that and fatigue during the retreat. At night, as soon as a place of safety had been reached, every one sought rest. The officers found accommodations on the floor of the hotel and elsewhere, till every place was occupied. Lieutenant- Colonel Mead came in last, carefully sought a place, and laid down, thoughtlessly appropriating an officer's feet for a pillow. The officer awoke, and in a rough tone demanded who was lying on his feet. Lieutenant-Colonel Mead politely apologized, but the officer recognizing his voice, cried out, "For God's sake. Colonel, is that you? I never expected to see you again alive after the dreadful heat and struggle of this day; make a pillow of my feet and wel- come, if you can find any rest here." On September 15, 1776, he was posted on Harlem (Washington) Heights, and remained there until the Battle of White Plains, October 28, 1776, in which he was engaged and suffered considerable loss. He was afterwards posted at Horseneck and remained there during the greater part of the war, and took part in many other engagements.

General Mead was married in 1752, to Mary Brush, daughter of Benjamin Brush. By this marriage he had nine children. His wife died in 1785, aged fifty-five. He mar- ried second, Mehitable, widow of Jonathan Peck and daugh- ter of Mr. Blackman, of North Greenwich, Connecticut, and had one daughter, Mehitable. He died December 3, 1790.

Colonel Thomas Hobby was a descendant of John Hobby (Huby, Hubbe, Hubby, or Hoby), who settled in Green- wich, Old Town (now Sound Beach), sometime prior to 1659.

152 Ye Historic of Ye Town of Greenwich

He was bom on the sixth day of January, 1722, and at an early age enHsted in the militia where he received his military training.

At the commencement of the French and Indian War, during the August Session of the General Assembly, 1755, he was commissioned captain of the 8th Company, 3rd Regi- ment, raised in the Colony of Connecticut to go in the expedition against Crown Point. The official records show, however, that he served during the campaign of 1755, in which the French and Indians were repulsed at the Battle of Lake George, as captain in the 4th Regiment, 8th Company. He continued in the service as captain in the campaigns of 1758, 1759, 1760, 1761, and 1762.

At the outbreak of the Revolutionary War, he entered the service as major in the 5th Regiment, Continental Line. The regiment under the command of Colonel Wooster marched to New York and was there detailed for duty in the Northern Department, and took part in the Battle of Saint John's, Quebec, on the sixth day of September, 1775, at which Major Hobby was slightly wounded. He re-entered the service in 1776 and was promoted to lieutenant-colonel in Wadsworth Brigade, Bradley's Battalion, which was stationed during the greater part of the summer and early fall of 1776 at Bergen Heights and Paulus Hook (now Jersey City) . In October of the same year it was ordered up the river to the vicinity of Fort Lee, then under General Greene's command. In November most of the battalion was sent across the river to assist in the defence of Fort Washington, which on the sixteenth day of November, 1776, was captured with its entire garrison and Colonel Hobby was taken prisoner. He was afterwards paroled, returned to Greenwich, lived on Putnam Avenue and continued his activity in local affairs until the time of his death, which occurred on the thirtieth day of July, 1798. His will, dated the twenty-ninth day of October, 1783, was probated at Stamford on the first day of September, 1798, and names as executors Dr. William Bush and Israel Knapp. Children

Captain Abraham Mead 153

mentioned, Thomas, Jabez M,, Hezekiah, Mary, and Sarah.

Captain Abraham Mead was the eleventh son, each of whom had a sister, of Deacon Ebenezer Mead, and was born on the fourteenth day of December, 1742. At an early age he was apprenticed to a Dutchman, who was a potter, to learn the potter's trade. This pottery was situated on the westerly side of the Indian Harbor about where the Held House now stands. He was an ingenious boy, determined to learn the trade, so he watched his master when he thought himself alone, saw the salt thrown into the kiln just before the baking of the clay was completed and the finished arti- cles taken therefrom perfectly glazed, and kept his discover- ies to himself. One day the potter, after extinguishing the fires, with his boat and men set sail for New Jersey to obtain a load of clay, leaving the boy in charge. The latter spent his time in experimenting, and when they rounded the point on their return, they discovered the pottery in full blast. It is said that the potter prefaced his exclamation, "He 's got it, he 's got it, " meaning the boy knew the busi- ness, with some strong language. The potter, however, did not intend to lose so valuable a man, and after the ex- piration of the term of his apprenticeship took him in as a partner, and later on Captain Abraham Mead succeeded the Dutchman in his business.

He received his early military training in the militia, and at the May Session of the Legislature, 1774, he was commis- sioned captain of the middle company or train band in the Town of Greenwich.

Immediately after the Lexington Alarm, April, 1775, troops were raised for the defence of New York, and Captain Abraham Mead of Horseneck, 9th Regiment, with part of his company, was ordered to march to New York to assist in the defence of that important point. The returns show the time of service to have been eleven days.

In the reorganization of the troops for the year 1776, he was detailed to command the 4th Company of the ist

154 Ye Historic of Ye Town of Greenwich

Battalion, Wads worth Brigade, raised to re-enforce General Washington in New York; served on the Brooklyn front a few days before and during the Battle of Long Island, August 27, 1776; was in the Retreat from New York and was among the four thousand men under General Putnam, who were left as a rear-guard, while the main army under General Washington took a position on Harlem Heights. When Clinton landed in New York, September 15, 1777, General Washington sent hurried orders to General Putnam to evacuate the city and join him. Lossing states that General Putnam was ignorant of the routes leading from the city and that Aaron Burr, one of his aids, led the division through the woods west of Broadway (Bloomingdale Road) to Harlem Heights.

After landing, Howe, Clinton, Tryon, and others went to the house of Robert Murray, on Murray Hill, for a short rest and refreshment, as they supposed they had General Putnam hemmed in. The hostess, an unsuspected whig, and a woman of great charm, entertained the officers so graciously, serving them cake and wine, that she detained them for more than two hours, long enough for the greater part of the forces to escape. They were discovered, however, and a detach- ment of light infantry was sent in pursuit, which overtook the rear of the American forces in a path extending from the Bloomingdale Road to Harlem Lane, and a warm skirmish took place at the intersection of One Hundredth Street and Eighth Avenue, and Captain Mead and his company came very near being cut off from the main division and captured. He was then posted on Harlem (Washington) Heights until the Battle of White Plains, October 28, 1776, in which he and his company were engaged and suffered some loss. After this battle he assumed command of his own company in the 9th Regiment and remained on duty guarding the Westches- ter border until January, 1777.

He was appointed a member of the Committee of Safety on the eighth day of December, 1777, and served until the end of the war. It was while acting in this capacity that a

_ < z

so

Captain Abraham Mead 155

price was put on his head, and he was in danger not only from recognized foes, but also from false friends, who might betray him for the reward. One dark night he went from his home on Held's Point to confer with General John Mead, who was then stationed at Fort Nonsense, which was a short distance above the bridge at Dumpling Pond (now North Mianus). It was unsafe to go by the road, so he took the path along the East Brother Brook. The conference over, he started back, and something strongly impelled him to go home by a different route, so he boldly chose the road. After the close of the war two men, whom he knew, came to him and told him that on that night they were watching for him on the path, and intended to capture him and deliver him up to the British. He, however, had evaded their evil designs by taking another route home.

On another occasion the commander of the post here learning that a further attempt would be made to take his life, detailed four soldiers of the Continental Army to serve as his guard; but while on their way to his house on Held's Point, they fell into the ambush designed for Captain Abraham Mead and were all killed, and were buried on the point, which place is still marked by a stone.

After the Revolutionary War, he resumed the business of a potter, and made a boat load of pottery and sold it, and used -the proceeds to pay off the note on the Second Congrega- tional Church, of which he was a deacon and treasurer for many years. He was chosen town treasurer at the annual town meeting held on the seventeenth day of December, 1787, and held the office for ten consecutive years.'

An incident is related of how a resident of Round Hill and his accomplice attempted on a dark night to drive off some cattle at Quaker Ridge. There had been quite a num- ber of depredations in that vicinity and Calvin Mead, Levi Mead, and Job Lyon were on the watch. It had been pre- arranged that in case of an alarm Calvin, who was allowed to

'The author is indebted to Julia E. Bell for the loan of her manuscript from which the greater part of the foregoing article is compiled.

156 Ye Historic of Ye Town of Greenwich

sleep during the first part of the watch, was to reserve his fire until the last. They did not have to watch long before Levi and Job heard some one getting the cattle and pigs to- gether and gave the alarm. They had a young horse which was shy of strangers and it took the miscreants some time to catch him. At last all the stock had been collected and arranged to the satisfaction of the cowboys, and the drove was started down the road toward King Street, but coming to a low place in the fence opposite to where the patriots were hidden the pigs, which were in the lead, owing to a puff of wind blowing toward them from the hiding-place, scented the watchers and stampeded. One of the cowboys immediately suspected that he and his accomplice were being watched, so he stooped over and started to run. Calvin was afraid that the men would escape, so he immed- iately took aim and fired. The flash from his gun so blinded the others that they were not sure of their aim and the mis- creants escaped. A few days afterwards a colored man in the vicinity was seen wearing a well-known coat with a bullet hole in it and when questioned about it told who gave it to him. The cowboy evidently was afraid to wear the tell-tale coat around the town. In relating the incident in after years, Calvin said he had as straight an aim on the man as he ever had on any gray squirrel in his life and never could understand how it was that he missed him.

The same man and his accomplices, a short while after the above incident and during the absence of Captain Isaac Howe, who was obliged to seek a place of safety at North Castle, owing to the attempts made to take his life, he having been shot at before while returning to his home at Pecksland on horseback, made a raid on his house with the intent to bum it. He was met at the door by Mrs. Howe, and she said to him, "I know you, I know who all of you are, and if you attempt to burn this house, I will tell every one in town who did it and the people will take the matter in hand and get after you and your accomplices." Fearing the conse- quences they were deterred from carrying their evil designs

Incidents of the Revolution 157

into execution. Some time after the close of the war, the leader of this band obtained a pension for military services rendered before he became a cowboy.

Another class, not so violent in their individual conduct, but equally inimical in other respects, was composed of those who, under guise of permits from the English, resided here without molestation from the enemy, and in return for this privilege, gave them sufficient and well-timed information of the doings of the Americans. There was quite a large num- ber of this class scattered in different parts of the country; and we cannot but deplore the situation of our forefathers, thus situated with spies and tories in their midst and the enemy close at hand.

During the war a paper was published in the City of New York by one Rivington, called the Rivington Press. This paper was professedly and to all outward appearances devoted to the British cause. It was, however, afterwards known to have aided the Americans much, and it is said that it was under the control of General Washington himself. The hostile appearance of the sheet deceived the Americans as well as their enemies. About half a dozen Greenwich men resolved that the publication of the Press should be stopped, and they stole into the city, destroyed the printing- press, and bagged the type, which they brought off with them from the very midst of a watchful enemy. Captain Andrew Mead and Peter Mead were the principal men of the expedition. It is said that they only of the company were able to carry the bags of type from the printing-office to the street, and throw them across the backs of their horses. After the type was brought to Greenwich it was totally de- stroyed, except enough to print the names of the members of the company, which the veterans kept for a long time in memory of their exploit.

During the period that New York was occupied by the British, their vessels had almost complete command of the waters of Long Island Sound. There were, however, many daring men engaged in a sort of privateering against them,

158 Ye Historie of Ye Town of Greenwich

and among these were Captain Andrew Mead and Elnathan Close, with quite a large company of men. They went upon their expeditions in whale-boats, which might easily be hid- den in the smaller bays along the coast and glide through shallow water in escaping, or attacking the enemy.

In one of their expeditions, they proceeded by night to Ferry Point and seized upon a small store vessel and brought her off with them. She was anchored in a small inlet known as Chimney Comer. The prize was so valuable a one, that the enemy pursued them with one of their sloops of war and anchored off Chimney Comer a short distance from the shore ; but the people of Greenwich collected for the defence of the prize, and fired upon the sloop from behind a knoll with a six- pounder, which was the only large gun in the town. The first shot struck upon the vessel's deck and wounded a dog, as was supposed from his sudden yelping. Other shots were fired and replied to by the enemy's guns, but finding it impos- sible to retake the vessel, or harm the people upon the shore, the British relinquished their efforts and sailed away. Cap- tain Andrew Mead was wounded on this occasion in both arms. As they were boarding the vessel at Ferry Point, he being the first to leap on her deck, received two shots, one in each arm, from the marines on guard, who, as the approach had been so still, then perceived the attack for the first time. Although Captain Mead was wounded, Elnathan Close and his crew, who boarded the vessel from the opposite side, quickly overpowered the marines on the deck and the force below surrendered with but little resistance.

Soon after this, the same body of men, under Elnathan Close, went down into Cow Bay and there seized upon a vessel, and had brought their prize off Hempstead, when the wind died away and the tide drifted her fast toward the Long Island shore, which was in the full possession of the British. Boats were sent from the shore for the rescue. No alterna- tive remained but to relinquish the prize and seek personal safety. This was accomplished by all the Americans, except one. Smith Mead, who, either from chance or choice.

Incidents of the Revolution 159

remained on board and was taken prisoner. Many supposed this to have been willingly done on the part of the prisoner, as he was soon after found fighting upon the other side. He fought on either side, whenever and wherever it appeared to have been to his interest to so do. He was one of those who drove off the cattle of Captain Abraham Mead from Field Point, and after the war was over had the boldness to solicit aid of the same family in procuring a pension. Al- though this was refused, he did, finally, obtain one through the influence of others.

The winter of 1 779-1 780 was one of the severest on record during the war. The Sound was completely frozen over and a great amount of snow fell. During the month of January, 1780, some dozen or twenty head of cattle, the most of which belonged to Jared Mead of Greenwich, were driven off in haste by the cowboys towards New York. After much solicitation on the part of the owners. Captain Andrew Mead, Richard Mead, and Humphrey Denton consented to make the daring attempt to cross the enemy's lines and retake the cattle. There had been recently a rain-storm, which had frozen as it fell, rendering the roads extremely slippery and making a hard, sharp crust upon the snow. The pursuers, however, went upon the sound with their horses and kept on the ice as far as Mamaroneck, New York, and then taking the road could track the cattle by the blood which had trickled from the prods of the bayonets given them to force them along. At Mount Vernon, New York, they retook the cattle and were returning when they found that they were being pursued by a body of troops under the command of a lieutenant. Their horses were tired by their long and swift ride, and they soon knew that their only safety was in separation; and in that case even, one must be inevitably taken. Accordingly they left the cattle and fled separately in different directions. The enemy selected Richard Mead, pursued and took him prisoner. He was taken to New York and thrown into the famous Sugar House, where he remained for a period of six weeks until exchanged.

i6o Ye Historic of Ye Town of Greenwich

Richard Mead was the son of Dr. Amos Mead, and when he was about to take to himself a colonial dame, in 1798, to share his lot, his father built a house and gave it to him as a wedding gift. It was called Dearfield, the "dear" being spelled with an "a," and its fame spread far and wide as being a delightful and magnificent home, which it really was, and one of the sights of those times, as well as it is of these. The immense button-ball tree, which stood directly in front of the house, was a landmark. There were three standing during the Revolutionary War, the other two nearer to where the Presbyterian Church now stands. The old home- stead, the residence of the late Thomas A. Mead, Colonel, 9th Regiment, Connecticut Militia, is on Putnam Avenue. It was visited by General Lafayette in 1824.

The attack made upon Greenwich by Governor Tryon and the escape of General Putnam down the "rocky steep" are the most important incidents in the history of the Revo- lutionary War. It is an exceedingly difficult task for a historian collecting data at this late day, much of which must necessarily be traditional, or legendary, to present the facts and circumstances as they originally existed from what meagre official information there is in existence. General Putnam, according to his own account, spent but little time in the village while the enemy was here. His official report from Barber s Historical Collections of Connecticut, is as follows :

Camp at Reading.

March 2, 1779.

A detachment from the enemy at King's bridge, consist- ing of the 17th, 44th, and 57th British Regiments, one of the Hessians, and two of new levies, marched from their lines for Horseneck on the evening of the 25th ult., with an intention of surprising the troops at that place and destroying the salt works.

A captain and thirty men were sent from our advanced lines from Horseneck, who discovered the enemy at New Rochelle, in advance. They retired before them undis- covered, as far as Rye Neck, where, it growing light, the

I- z

I <

(E 111 O Z

CE H

E '^

o in in

M

•- o -■ I-

Tryon's Raid i6i

enemy observed and attacked them. They defended them- selves as well as possible, and made their way good to Saw- pits, where they took advantage of a commanding piece of ground and made some little stand, but the superior force of the enemy obliged them to retire over Byram bridge, which they took up, and by that means had an opportunity of reaching Horseneck in safety.

As I was there myself to see the situation of the guards, I had the troops formed on a hill by the meeting-house, ready to receive the enemy as they advanced. They came on briskly, and I soon discovered that their design was to turn our flanks and possess themselves of a defile in our rear, which would effectually prevent our retreat. I therefore ordered parties out on both flanks, with directions to give me information of their approach, that we might retire in season. In the meantime a column advanced up the main road, where the remainder of the troops (amounting to about sixty) were posted. We discharged some old field pieces which were there, a few times, and gave them a small fire of musketry, but without any considerable effect. The superior force of the enemy soon obliged our small detach- ment to abandon the place.

I therefore directed the troops to retire and form on a hill a little distance from Horseneck, while I proceeded to Stam- ford and collected a body of militia and a few Continental troops, which were there, with which I returned immediately, and found that the enemy (after plundering the inhabitants of the principal part of their effects, and destroying a few salt works, a small sloop and store), were on their return. The officer commanding the Continental troops stationed at Horseneck mistook my orders and went much farther than I intended, so that he could not come up with them to any advantage. I, however, ordered the few troops that came from Stamford to pursue them, thinking they might have an opportunity to pick up some stragglers. In this I was not mistaken, as your Excellency will see by the enclosed list of prisoners. Besides these, eight or nine more were taken and sent off, so I cannot tell to which particular regiments they belonged; one ammunition and one baggage wagon were taken. In the former there were about two hundred rounds of canister, grape and round shot, suited to three- pounders, some slow matches, and about two hundred tubes ; the latter was filled with plunder, which I had the satis- faction of restoring to the inhabitants from whom it was

i62 Ye Historic of Ye Town of Greenwich

taken. As I have not yet got a return, I cannot tell exactly the number we lost, though I don 't think more than ten soldiers, and about that number of inhabitants, but a few of which were in arms.

List of prisoners taken at Horseneck, the 26th ult. 17th Regiment, 15 privates; 44th do., 5 privates; 57th do,, 3 privates; Loyal American Regiment, 5; Emmerick Corps, 8 ; First Battalion of Artillery, i ; Pioneers, i . Total, 38.

N. B. Seven deserters from Emmerick's Corps.

The following is also from Barber's Historical Collections of Connecticut, being extracts from two letters from Fairfield County, dated the first day of March, 1779, four days after the occurrence:

The enemy has made an excursion within four miles of Stamford, by the best accounts of about 1400 or 1500 men, under the command of Governor Tryon; they reached Horseneck on Friday morning about nine o'clock; at Stam- ford they were not alarmed till ten o'clock, notwithstanding the enemy was discovered at nine o'clock the preceding evening by a small guard of Continental troops at East Chester, under the command of Captain Titus Watson, who were obliged to give way though they fought on their retreat, and some of them were wounded and taken prisoners. Cap- tain Watson was closely pursued by a light horseman whom he had the good fortune to kill, and by the . . . made his escape. General Putnam was accidently at Stamford, but the Continental troops were too much scattered to be collected in season to oppose the enemy. About 200 mili- tia and a few Continental troops fell in with the enemy's rear, just as they were leaving Horseneck about the middle of the afternoon, who killed eight or ten of them and took about fifty prisoners, who had made too free with the liquor they had plundered. They destroyed a small salt work and burnt a schooner which lay at Mianus Creek. They plun- dered the inhabitants of everything they could lay their hands on, broke windows, etc., and many families are stripped of everything but the clothes they had on ; even the house where Governor Tryon had his headquarters was not spared. They retreated to Rye on Friday evening and the next day to Kingsbridge. Their retreat was so precipitate,

1% ^^

2 "

U I

si

i"

Q ui

Z

-J I

U U

Z iC

U (0

Q (0

O I-

s « o

Tryon's Raid 163

that they left behind two wagons loaded with plunder. We had not a man killed.

From the foregoing reports and from the most reliable traditions, which have been handed down from sire to son, the author has arranged the following account of the raid, as being most consistent with the facts, and with which he anticipates some of the readers will disagree :

The headquarters at this time were at the house of Cap- tain John Hobby, who lived on Putnam Avenue about opposite Sherwood Place. He was commissioned by the May Session of the General Assembly, 1777, captain of the 8th Company of the Alarm List in the 9th Regiment, and was a brother of Colonel Thomas Hobby of the Continental Army. The Hobby house during the Revolutionary War was a popular stopping-place for all Continental officers and patriots.

On the evening of the twenty -fifth of February, 1779, General Putnam was at Horseneck inspecting the picket guard, where it was his custom to come almost every day to gain information of the doings of the enemy in Westchester County, New York, and, incidentally, to discuss with his comrade of the French and Indian War, Colonel Thomas Hobby, the contemplated movement of troops, the most strategical points to hold, or capture, and the results of recent campaigns. During the day a small company of the Continental light-horsemen, under the command of Captain Titus Watson, consisting of about thirty men, had been ordered forward by General Putnam to observe the move- ments of the enemy. They went down nearly as far as New Rochelle, where between eight and nine o'clock in the evening they found the enemy approaching with Delancey's body of tories in the lead. The Continentals retired before them, but were discovered and attacked. By reason of superior numbers they were defeated and many of them were killed. The enemy drove them from the Post Road dovm into Milton, where under the cover of darkness they

1 64 Ye Historic of Ye Town of Greenwich

managed to keep away from their pursuers, some of them hiding in the swamps. A number of others, including Cap- tain Watson, by crossing the heads of the creeks which indented the shore along Long Island Sound, succeeded in reaching Byram Bridge. This they had time to take up before the enemy came in sight again. Captain Watson and his men then rode directly to Horseneck (Borough of Green- wich) with the company of tories in full pursuit. Five of them turned southward and were pursued by a detail of the enemy, which came up with one of the Continentals near the present railroad station . The soldier was there shot down and the horse inhumanely butchered from which the inclosure has since been known as the "horse lot. " Captain Watson and the others kept to the Post Road and gave the alarm to the picket guard in the village, but there was little or no time to prepare for defence. The enemy had been informed of the weakness of the outpost and advanced steadily on it. Mat- thew Mead, then a boy of twelve, was back of his father's house, which was on the northerly side of Putnam Avenue, a short distance east of the Field Point Road, when he saw the enemy at the top of the hill west of Horseneck Brook. His father sent him off with the other children and the cattle back in the lots, where he reached a place of safety. The Americans, warned by Captain Watson, according to the various accounts, numbered from one to two hundred men. General Putnam says, "as I was there myself to see the situation of the guards, I had the troops formed on a hill by the meeting house, ready to receive the enemy as they advanced. They came on briskly, and I soon discovered that their design was to turn our flanks and possess them- selves of a defile in our rear, which would effectually prevent our retreat. I therefore ordered parties out on both flanks with directions to give me information of their approach, that we might retire in season. In the meantime a column advanced up the main road, where the remainder of the troops (amounting to about sixty) were posted. We dis- charged some old field pieces which were there, a few times,

Tryon's Raid 165

and gave them a small fire of musketry, but without any- considerable effect. The superior force of the enemy soon obliged our small detachment to abandon the place. I therefore directed the troops to retire, and form on a hill a little distance from Horseneck, while I proceeded to Stam- ford to obtain re-enforcements. " He, however, delayed too long in arranging for the safety of his men, and the enemy, as they came by the house of Captain John Hobby, recognized General Putnam as being in command of the troops and gave him full chase. He dashed on and by the time he reached the precipice now known as Put's Hill the com- mander of the tones, Thomas Merritt, of Westchester County, New York, was within two lengths of him.

The road before reaching the brink of the precipice ran nearly east and west, then turning a short right angle ran north about thirty rods, when it turned directly about and ran south along under the precipice to about five rods below the causeway forming the present road, where it again turned eastward.

General Putnam plunged his horse down this "rocky steep," which, being overgrown with stunted bushes, pre- sented a wild appearance, at a headlong pace in a south- easterly direction and followed a sort of a cow-path through the thicket until he came out on the road at the foot of the hill. The hill now presents a totally different aspect from what it formerly did, and the most difficult part of General Putnam's descent was after he crossed the road running along the brow of the hill.

Some will have it that he rushed headlong down the seventy-four stone steps, placed roughly one above another for the convenience of pedestrians (this is merely a fancy sketch for picture books and is at variance with the facts), and at this day point out with pride as those historic steps the ones chiselled in the rocks on the north side of the road in 1902 at the expense of the town, and under the auspices of some of our patriotic citizens. The old steps were removed before the Civil War.

1 66 Ye Historic of Ye Town of Greenwich

One of the many balls fired at him by the tories from the brow of the hill as he rode through the bushes passed through his hat. General Putnam on this occasion could not refrain from his customary exclamation when in trouble from the tories, which he shouted as the balls whistled thickly past him: "God cuss ye; when I catch ye, I 'II hang ye to the next tree."

A very accurate and reliable account of General Putnam's ride by Isaac L. Mead appeared in the Greenwich Graphic of July 21, 1897, and by courtesy of the Graphic, is reprinted here.

The following is an account of General Putnam's ride by Mr. I. L. Mead, the story having been related to him by his grandfather, Rev. Mark Mead, who received his information from Colonel Ebenezer Mead, who was standing in the door- yard of the house where John Maher now resides, and saw General Putnam as he rode down.

In those days there was no cut through the rocks, but the road ran north some distance, then turned in a southeasterly direction, using the old road as it now is half-way down the hill and crossing the present road going down on the south side. The road in some places was steep. On the top of the hill south of Putnam Avenue was the Episcopal Church. Pedestrians, instead of going around the road to the church, took the short cut up the hill. There were flat stones laid to give the people a better footing. When I was a boy there was a line of bushes where my grandfather told me the steps were. As near as I can remember, one comer of the building south of the present road stood on the line of steps. Any one going on to the hill will see the impossibility of a horse going where these steps were, even at a walk and without a rider.

The story told in history with the picture of a man riding at full gallop down the steps, cut from immense stones brought from Voorhis's quarry, is on a par with many yams that get into print. They are only fancy sketches of the writer.

Tryon's Raid 167

There are various accounts given as to Putnam's move- ments before the enemy were discovered. Some say that he was at a ball the night previous, taking a lady on his horse behind him. The ball was near Pecksland at the house standing where the William A. Husted house is. The lady was the daughter of David Bush, who lived in the house now occupied by Mr. E. P. Holley, of Cos Cob.

The Tracy house opposite the present Episcopal Church is claimed by some to have been the general's headquarters. Others say that his headquarters were at a house standing about opposite Mechanic Street, or Sherwood Place, as now called.

There was probably but a small force of men on duty here, and they were attacked by a much larger enemy. As soon as they caught sight of General Putnam they gave him full chase. He stopped to order his men to scatter. They did so, hiding behind trees and fences. Putnam started for the hill, and instead of going around the loop they were so close to him that he turned down a cow-path. This was too dan- gerous for the horsemen to follow. Any one can locate this cow-path where General Putnam rode down if they will go where the old road joins the present road. By looking up towards Mrs. Button's house on the north side of the cut, you will see a natural pathway. It is very plain to be seen. This was at that time a cow-path. General Putnam could ride down there, but any one would know it was dangerous. Any one going on to the hill south of the present road must see that it would be impossible to get down there on a horse.

These conditions and the testimony of reliable witnesses (others saw it besides Colonel Ebenezer Mead and give the same account) convince me that this account of General Putnam's ride is the true one.

The above account, given by Mr. I. L. Mead, practically agrees with the story about the ride told to the writer by Mr. Jabez Mead. His father related the facts to him, and said that that was what General Ebenezer Mead, who stood in his doorway, just beyond the foot of the hill, told him about the

i68 Ye Historic of Ye Town of Greenwich

ride. General Mead saw General Putnam come tearing down the cow-path; saw him turn in his saddle just as he reached the bottom of the stone steps and come into the turnpike, and holler "damn ye" to the redcoats who stood around the little church at the top of the steps, firing at him. Editor Graphic.

The author's great-grandfather. Deliverance Mead, heard the firing at Horseneck and climbed on top of his house at Indian Field to see what the trouble was, and he saw the horseman ride down the hill and the smoke from the guns of the tories as they fired at him.

This historic spot is now marked by a monument erected by Putnam Hill Chapter, Daughters of the American Revo- lution, and unveiled on the sixteenth day of June, 1900.

Colonel Holdridge, who was in command of the Conti- nental soldiers, retreated in an unsoldierly manner to Stan- wich, while General Putnam only intended that he should retire a short distance. From the account given of this officer (who was a Hartford man) by the Americans, he was totally unfit to be a soldier at all and much less an officer.

The citizens hung about the village as near as they dared, hiding in the swamps and by-places during the whole day, taking advantage of every opportunity by some daring feat to secure prisoners and even fire upon the enemy.

About an hour after the arrival of the main body of tories. Governor Tryon with his full force of about twelve hundred men took full possession of the town. He made his headquarters at the house of Henry Mead, who then kept a public house on the comer of Greenwich Avenue and La- fayette Place. The soldiers, meantime, separated themselves into squads and pillaged every house in the neighborhood ; a large body of them visited Cos Cob where they destroyed the salt works, which were on Bush's Point (now the ship- yard), a small sloop, and a storehouse.

A party of them also entered the house of Daniel and Joshua Smith, which was situated on the westerly side of

Tryon's Raid 169

North Street near the Second Congregational Church. They found this house deserted by all its inhabitants, excepting a deaf old lady, the mother-in-law of Joshua Smith. As they entered they saw her standing at the head of the stairs. She not being able to hear, disobeyed their orders to come down, which so enraged the soldiers that one of them sprang up stairs, and cut her down with his sword. After this murder the house was set on fire and burned to the ground. This is said to have been the only house wholly burned by the British during the raid.

The following houses were within the present limits of the Borough of Greenwich at that time.

Colonel Jabez Fitch at the top of Put's Hill.

Captain Israel Knapp opposite the present Episcopal

Church. (Knapp Tavern.) An old building near the Soldiers' Monument (probably

the town hall). Angel Husted just west of the Second Congregational

Church. Jared Mead near the comer of Milbank and Putnam

Avenues. Captain John Hobby opposite Sherwood Place. (Hobby

Tavern.) Colonel Thomas Hobby about opposite Mason Street. Henry Mead on the comer of Putnam Avenue and La- fayette Place. (Mead Tavern.) An old house a little further west. Captain Matthew Mead next. Dr. Amos Mead on the brow of the hill about opposite the

Field Point Road.

The houses of those who held the enemy's permits were safe from these depredations, but the others were ransacked and plundered of every valuable. The wagons brought to. carry back the plunder were filled to their utmost capacity. After that everything was destroyed. The farmers made granaries of their garrets ; and the enemy, after cutting holes through the garret and main floors, shovelled all the grain into the cellars, where the cider barrels were knocked in and

170 Ye Historie of Ye Town of Greenwich

all mingled in one useless mass. The cider, however, was not all permitted to run upon the ground, so that by the middle of the afternoon nearly all of the soldiers had become so drunken with it as to be unfit for the least defence. A small guard was kept around Governor Try on' s headquar- ters, but it did not prevent one of the patriots from creeping slyly into the orchard in the midst of the enemy and firing a ball through the clapboards, which whistled close by Governor Tryon's head and struck the mantel-piece, from which it rebounded upon the floor. This startled Governor Try on so much that he, without waiting for his late dinner, gave immediate orders for a retreat. The officers now experienced the greatest difficulty in forming their men. Many were beastly drunk, and a great number made irregular marches, so that the militia managed to take several pris- oners. Although several shots were fired at the enemy during the course of the day, they did not lose a man until after the retreat had been ordered and he fell near Horseneck Brook, Others were wounded and the enemy was soon in a full and disorderly retreat. The militia so hotly pressed upon their rear, that the drivers cut their horses loose from an ammunition and a plunder wagon, and rode off after their comrades at full speed. The militia had just taken possession of them when General Putnam, with between one and two hundred Continentals and militia, returned from Stamford, too late, however, to render any assistance to the inhabitants.

This was an eventful day for Greenwich. Houses though not burned were badly damaged ; all provisions had been destroyed by the enemy ; the tones for some time there- after had an almost complete mastery of the town; and it being in the midst of winter, it is absolutely impossible to depict the miseries of the people who, loving the American cause, were obliged to stay here.

General Putnam says, "I cannot tell exactly the number we lost, though I don't think more than ten soldiers, and about that number of inhabitants."

I z o o

3 I

o

H

I

O

0)

z

z

E

o

1-

3 Q

o

z

(0

_l

Q

o

Q

o

<

1-

U)

U)

<*

k

z 5

t- z

o

Ul

Tryon's Raid 171

Lieutenant David Brown was wounded during the raid, and his father, Roger Brown, sent the following petition to the May Session of the General Assembly, 1779, stating that "his son Lieutenant David Brown was wounded in several parts of the body in an action with the enemy under the command of General Tryon in their incursion into said Greenwich on the twenty-sixth day of February last, whereby the said David Brown was rendered unfit to be removed for a fortnight thereafter, during which time the memorialist had to convey attendants and necessaries for his said son upwards of six miles, that said memorialist has been at great expense in doctoring and nursing his said son, who has no property of his own, which the memorialist is unable to bear, having a numerous family to maintain." The Assembly ordered the account paid.

The selectmen also asked relief from the May Session of the General Assembly, 1779, for the inhabitants of the town, stating that "the inhabitants of said town are much exposed to the hostile incursions of the enemy from the land and water, by means whereof they are liable to frequent rota- tions in military duty, whereby husbandry is in a great degree neglected and many of their fields lie open and uncultivated ; that said inhabitants suffer much from a gang of villains who plunder their cattle and horses in the night; that their sufferings are greatly increased in consequence of an invasion of a large body of British and German troops under the command of General Tryon on the twenty-sixth day of February last, who together with a number of tories with their teams surprised and entered into said town when they stripped a large number of the inhabitants of every- thing they could lay their hands on, destroyed what they could not conveniently carry off, and in their retreat have collected and drove off all the cattle, sheep and swine they could find; that by repeated robberies and depredations committed by the enemy and their emissaries many fam- ilies formerly in comfortable circumstances are thereby reduced to want and distress; praying that a committee be

172 Ye Historic of Ye Town of Greenwich

appointed to estimate the losses sustained by said inhabi- tants, occasioned aforesaid, and report make to some future Assembly, and also that the compassionate interposition of this Assembly may be extended to those individuals who cannot subsist without immediate relief. " A committee was appointed and ' ' directed to repair to Greenwich as soon as may be to estimate the losses of every individual in said town in consequence of the aforesaid hostile invasion of the enemy and report make to some future Assembly, that the real loss the unhappy sufferers have sustained by the desola- tions and ravages of the enemy may thereby be duly ascer- tained," and certify "to the selectmen of said town the names of those whom they shall judge proper objects of immediate relief and the selectmen are hereby empowered to abate the taxes of such persons in part, or in whole, as the case may require. "

At the October Session, 1779, General John Mead, one of the representatives of the Town of Greenwich, showed to the Assembly "that the committee appointed by the General Assembly in May last, by the frequent incursions of the enemy in said town, have not been able to enquire into and estimate the damages done by the enemy there, and since that time the enemy has made sundry incursions into that town, whereby the good people of said town have been further greatly distressed and many rendered incapable of paying state taxes." A committee was appointed to abate the taxes of such individuals in part, or in whole, as in their opinion are proper subjects of such abatement.

It has, heretofore, been generally accepted as a fact, which the author has considered reliable until recently, that "among the most inveterate tories were a family by the name of Knapp, living in the place now called the Putnam Cottage," This house during the Revolutionary War was owned by Captain Israel Knapp, and kept as a tavern by him. He had two sons, Timothy and Israel; and five daughters, Mary, who married Stephen Mead, a Revolution- ary soldier; Elizabeth, never married; Hannah, who married

JOHN ELBERT WHITE, PROPRIETOR OF ' YE GREENWICH SHOP,"

JEV/ELRY AND ART GOODS, BOROUGH OF GREENWICH. A

DESCENDANT OF CAPTAIN ISRAEL KNAPP.

Putnam Cottage Knapp Family 173

Abraham Husted, a Revolutionary soldier; Amy, who died young; and Amy, who married Captain Jabez Fitch. Jabez Fitch was town clerk and registrar all through the Revolution- ary War and for many years thereafter, and also a Revolu- tionary soldier; Israel Knapp, Jr., was chosen one of the Committee of Safety for the year 1 776 ; was one of the survey- ors of highways in 1 787 ; was made a mason in Union Lodge at Stamford in 1780, and was its master from 1781 to 1785. Colonel Thomas Hobby of the Continental Army, when he drew his will on the twenty-ninth day of October, 1783, named Israel Knapp as one of his executors. It is not at all probable that Colonel Hobby would have a tory as one of his executors, nor the town a tory on its Committee of Safety, nor select a tory for one of its officers in 1787, nor Union Lodge elect a tory as its master.

Captain Israel Knapp was born on the thirteenth day of December, 1705. His will was admitted to probate at Stamford on the twenty-eighth day of August, 1783, and by it he gave the bulk of his estate, which he remained in undis- turbed possession of during the Revolutionary War, to his son Israel. There was, however, something the matter with his son Timothy, who was baptized as an adult on the seventeenth day of September, 1761, at Saint John's Epis- copal Church at Stamford, because when his father, Captain Israel Knapp, drew his will on the seventh day of June, 1777, he cut Timothy off with only a life estate in a farm of forty acres, for him and his wife Ruth, and after their death to their children; after making bequests to his widow and his other children, he devised all the rest, residue, and remainder of his estate to his son Israel. The farm left to Timothy and his wife during their lives was located on the westerly side of the Round Hill Road near the Howe Monument at Pecks- land. It is, therefore, evident that Timothy Knapp, who married Ruth, daughter of Thomas Close and Hannah Lyon, on the fourteenth day of September, 1757, by whom he had Mary, Thomas, Matthew, Ruth, Timothy, Israel, and Elizabeth, and his family were the tories, and the following

174 Ye Historic of Ye Town of Greenwich

incident related of his son Timothy, a lad of eighteen in 1777, corroborates this statement.

Timothy had been paying his attentions with a view to marrying a daughter of Mr. Titus Mead, then living in an old house near the comer of Mead Avenue and North Street, and on her refusing his hand, he proudly told her that she should yet speak to him, and he would in turn take no notice of her. This threat was verified in a more terrible way than he intended. Horses were the most valuable booty that the refugees could lay their hands on, and knowing that Mr. Mead kept a fine horse, which he every night led up the oaken stairs to his garret, Knapp with two of his brothers went to the house to take it. Mr. Mead had knowledge of their approach and stationed a man who was with him at a back window upstairs. It was at dusk, and when the three men had come to the door-step, after some words, Mr. Mead fired, the ball passing through the door and entering the heart of Timothy Knapp. Without waiting to see the result of the shot, his brothers ran off in an easterly direction ; and at the same time the man stationed at the back window sprang out and ran with all his might. The remaining refugees, seeing him, and supposing it to be their brother, called out, "Run, Tim, run, " which made him run the faster. At last, the daughter, opening the door and seeing Timothy lying there, asked him if he were badly hurt, but he made no answer and it was found that he was dead. She had spoken to him, and he had taken no notice of her. On finding that he was dead, word was sent to his family that his body was lying as it fell on the door-step. They paid no attention to the messenger, and after the body had lain there for a con- siderable length of time, Mr. Mead buried it in a lot belonging to the Knapps, in a pair of bars, where they must have driven over it in going in and out. Afterwards the family took up the body and buried it close by the house where he was shot, and his bones still rest there.

As near as can be ascertained, the land on which the Putnam Cottage now stands was granted by the Town of

Putnam Cottage Knapp Family 175

Greenwich to Nathan Whelpley, who sold the same to Israel Knapp in 1 73 1. It is therefore probable that the Putnam Cottage was built about 1731, or soon after this purchase. Israel Knapp was bom on the thirteenth day of December, 1705, married, ist, Mary, daughter of Thomas Lyon and Abigail Ogden, about 1730; 2nd, Amy, daughter of Joseph Marshall and Mary , in August, 1742; 3rd, Eliza- beth, widow of Dr. Thomas Hugerford, on the seventh day of January, 1762.

The records of the County Court of Fairfield County, at Bridgeport, show that a license "to keep a public house of entertainment and retail strong drink in Greenwich" was granted to Israel Knapp in 1 754, and his house was run as a tavern until the year 1790, and was known as the "Knapp Tavern."

It is related that General Putnam stopped at this hos- telry the night before Tryon's raid, the night of the twenty- fifth of February, 1779, and that on that evening a ball was given at the house of Moses Husted at Pecksland, a short distance south of the present schooUiouse, and on the site of the residence formerly of William A. Husted. General Putnam attended, taking a lady on his horse behind him, according to the custom of those days. This lady, after- wards Mrs. Rogers, was a daughter of David Bush of Cos Cob Landing, who lived in the house now occupied by Edward P. Holley. Some say it was his daughter Grace, but she was not bom until 1788, some nine years thereafter, died in February, 1858, and was buried in the Episcopal Cemetery, where anybody can see her name on the family monument. It is located on the south side, east of the cen- tre. It is also stated that it was late when General Putnam accompanied her home, so that he did not leave her father's residence for Horseneck until nearly daylight on the morning of the twenty-sixth. This led many to suppose that his headquarters were at Cos Cob. It is further related, that he was in the Knapp Tavern taking his usual morning shave when he saw, through the looking-glass, the British approach-

176 Ye Historic of Ye Town of Greenwich

ing, grabbed his coat, ran out of the house, jumped on his horse, and escaped.

The author has interviewed some of the descendants of Captain Israel Knapp, and has been informed by them that there never existed any traditions in the family of General Putnam's sojourn at the Knapp Tavern.

Captain Israel Knapp died in 1783, and on the probate of his will title to his place on Putnam Avenue passed to his son, Israel Knapp, Jr., who was bom on the first day of May, 1743, and married Margaret Hugerford about 1767, by whom he had :

Fanny, b. in 1768, d. June 11, 1788, m. William A. Thompson.

Israel, bapt. Oct. 14, 1770, d. young.

Frances, b. in 1771, m. Charles K. Thompson.

Sally W., bapt. Feb. 13, 1774, m. David Wood.

Elizabeth H., b. Aug. 28, 1777, d. in 1848, m. Oct. 8, 1795, John Mackay, Jr.

Anna, bapt. Mch. 17, 1782, m. William Thorn of New York.

Cornelia, bapt. Jan. 6, 1788, d. in New Orleans, m. Read.

Israel Knapp, Jr., died intestate on the twentieth day of August, 1790, seized of the premises formerly known as the "Knapp Tavern," later the "Tracy House," and now known as the "Putnam Cottage." His son-in-law, David Wood, a Revolutionary soldier, seems to have acquired the title and conveyed the same to Hezekiah Tracy on the eighth day of March, 18 14. Hezekiah Tracy succeeded Colonel Jabez Fitch, a Revolutionary soldier and a son-in-law of Captain Israel Knapp, as town clerk and registrar in 18 14. He married Huldah, daughter of Nehemiah Mead, by whom he had two children, Horatio Nelson Tracy and John Jay Tracy. He died intestate on the tenth day of July, 1829, his widow and children surviving him, and was buried in the Mead family plot near the comer of Lafayette Place and William Street. His son, John Jay Tracy, succeeded him as

King Street Skirmish 177

town clerk and registrar. Horatio Nelson Tracy conveyed his interest to his mother, and when she died in 1837 she devised all her right therein to John Jay Tracy. The latter died intestate on the fourth day of December, 1854, and was buried in the Episcopal Cemetery. From the Tracy family, title passed to Francis Tomes, Jr., who mortgaged the premises to Benjamin Tomes, which was assigned to Adrian Iselin and foreclosed by him and he became the owner thereof. Adrian Iselin conveyed the premises to J. Fred- erick Holmes by deed recorded on the first day of May, 1878. From the Holmes family the record title passed on the fifteenth day of January, 1902, to Henry H. Adams, who bought the property with money collected by him for Put- nam Hill Chapter, D. A. R., and on the twenty-fourth day of November, 1902, the record title passed to the "Israel Putnam House Association." In order to settle a dispute in regard to the title an agreement was entered into on the tenth day of May, 1909, between the Israel Putnam House Association, and the Putnam Hill Chapter, Daughters of the American Revolution, both incorporated, whereby it was de- clared that the premises "are held in trust by the said Israel Putnam House Association for the use and benefit of the Putnam Hill Chapter, Daughters of the American Revolu- tion, incorporated," etc.

One of the great disadvantages which the people were subjected to during the whole war was the absolute want of bayonets. Few companies could be found wholly armed with these valuable weapons, but Lieutenant Mosher was the commander of a small company of men, who were amply provided with them. This company may have been larger, but consisted of only eighteen soldiers at the time here men- tioned. Seven of them were from the farm of General Pierre Van Cortland of Cortlandt Manor, about half-a-dozen of them from Greenwich, and the remainder from the vicinity of the Town of Harrison. On the fourth day of December, 1781,' Captain Richard Sackett of the same

' Heath's Mem., p. 324.

178 Ye Historic of Ye Town of Greenwich

company was taken prisoner, having unwisely separated himself from his company. The light-horse of the en- emy, under Colonel Holmes (a tory) and Captain Kipp, attacked the company. The latter retreated to the vicinity of a tavern recently kept by William Merritt on King Street, where they formed to withstand the charge of the troop of horse. Without shelter of any kind, and upon an open plain, these eighteen men successfully stood charge after charge from the troop. Lieutenant Mosher ordered his men not to fire a shot, but sternly to await the onset. At the first charge, Colonel Holmes, finding himself repulsed, ordered Lieutenant Mosher to surrender, or he would cut him to pieces. The only reply vouchsafed was, " Cut and be damned''; and with silence he withstood the next charge, but after the third charge he ordered his men to fire on the retiring troops, which they did with terrible execution. One man was killed and eight dangerously wounded. Cap- tain Kipp, mortally. The horses of Colonel Holmes and Captain Kipp were also killed under them. Lieutenant Mosher's men, taking advantage of the discomfiture of their assailants, escaped to a neighboring piece of woods, not having a man even wounded. It is said to have been the most astonishing feat, on the part of both officers and men, that was enacted during the whole war. General Washing- ton often spoke of this affair, and it was reported all over Europe, to show the utility of the bayonet, and that a small body of infantry thus armed may successfully resist a strong body of cavalry. Several of the enemy were severely wounded before they were fired upon.

At one time during the war the nearest American outpost to New York in this vicinity was at Byram. The enemy being bent upon a depredatory expedition to North Stam- ford and Long Ridge came suddenly in the night and cut every one of the guard to pieces. The next guard in their way was posted at the right-angular turn of the road at Pecksland. Here they also cut the guard to pieces. This whole expedition seems to have been marked by bloody and

Incidents of the Revolution Tories 179

horrible deeds, and it is said that Tarleton himself com- manded the force. The whole populace around collected and followed the enemy to attack and worry them on their return. An ambuscade was formed at a defile at Round Hill, where the road passes through steep rocks overgrown with thick laurel. At other places on their return the British and tories were sorely pressed, but here a deadly fire poured in upon them killing and wounding great numbers. On that day, in the retreat one of their regiments lost their standard, to their great mortification and disgrace.

The petition of Nathan Finch of Greenwich to the May Session of the General Assembly, 1779, shows that "at about nineteen years of age he was persuaded by his master, to whom he was an apprentice, to go into New York, that he made his escape from the enemy at the first opportunity, and on his return home was taken up and committed to prison, where he hath long been confined." The Assembly directed that he be released and set at liberty, so that he may return and live with his father and friends at said Green- wich.

The petition of John Anderson, a refugee from New York, now a resident of Greenwich, shows, "that in his escape from New York the greatest part of his estate fell into the hands of the enemy, and that he retired to said Town of Greenwich for safety, where he has resided since September, 1776, that he is reduced in his estate and unable to pay his taxes. " Ordered that his taxes be abated.

Extract from the m.inute book kept by Peter Mead, Jus- tice of the Peace for the County of Fairfield. The first entry in the book was in 1764 and the last in 1778. "Fairfield County. In Greenwich on the 14th Dec, 1778, at an Inferior Court holden before me, Peter Mead, Justice of the Peace for said County."

"Samuel Palmer, 2nd, of said Greenwich, is by warrant brought before the coiu-t, to be examined respecting the complaint of Abraham Hays, one of the grand jurymen for the Town of Greenwich. Said complaint against the said

i8o Ye Historic of Ye Town of Greenwich

Samuel Palmer is that he is guilty of the act of high treason against this and the other states of the United States of America for driving and selling to the enemy a pair of oxen and a cart, as per writ and complaint, dated 9th Dec, 1778, on file appears.

"On examination said Samuel Palmer confessed that he did drive and sell within the enemy's line a pair of oxen and a cart and that he entered the said enemy's line by means of a passport. Thereupon this court gives judgment that said Samuel Palmer shall be committed to the Fairfield County jail."

Rev. Jonathan Murdock, pastor of the Second Congrega- tional Church, although he early took the oath of fidelity to this state, and in the beginning of the war showed much zeal in the American cause, in the pulpit, as well as elsewhere, yet contrary to his oath of fidelity, on or about the tenth day of July, 1779, voluntarily went to a British officer with a flag, then at the house of Seth Mead, and there acknowledged his political friendship to the British, and soon after this began to justify trade with them. In May, 1780, he was with his own consent taken by Delancey's Corps and paroled, only to come to their lines a prisoner when called for, but under no restraint by his parole, as to his preaching, or pray- ing; and although offered an exchange, his friendship to the British interest prevailed over his oath of fidelity and duty to his country, and he refused to be exchanged. On or about the tenth day of October, 1779, his cows were, as he said, taken from him on a Friday night, and on the next Sabbath he went after them down among the enemy. He obtained a permit to take them, found them, sold them to the enemy, and bought British goods with the money, contrary to law.

Charges were preferred against him by the society of the church and he was dismissed as its pastor in 1785.

1779. July 12. Minutes of the Governor and Council show that nine tories were captured at Greenwich. Names not given.

Tories i8i

1779, Aug. 28. Minutes of the Governor and Council show that Nathan Merritt of Greenwich was ordered exchanged.

1779, October Session of the General Assembly. Darling Whelpley, Solomon Ferris, William Peck, and David Washburn, under sentence of death for the crime of high treason, sentence was suspended until the first Wednesday of March, 1780. They were finally exchanged.

1779, Oct. 28. Minutes of the Governor and Council show the capture of the following tories of Greenwich : Daniel Lockwood, Isaac Peck, Gilbert Lockwood, Solomon Wright, Isaac Anderson, James Merrill (Merritt), Benjamin Wilson, and Nathan Merrill (Merritt).

1780, Feb. 4. Minutes of the Governor and Council show the following suspected tories of Greenwich, now in jail: Jabez Sherwood, Jr., Hezekiah Hobby, Solo- mon Merritt, Jr., Silas Knapp, William Marshall, Joseph Galpin, and Jotham Mead. They were ordered confined in the County of Hartford.

The following persons having gone over to and joined the enemy, their estates were declared forfeited and confis- cated: (See Stamford Probate Records.)

Adams, Nathaniel, Vol. 6, p. 630.

Addington, Henry, Vol. 6, pp 177 and 557.

Austin, Samuel, Vol. 4, p. 185, Vol. 5, p. 388, and

Vol. 6, p. 562. Brush, Shubael, Vol. 4, p. 185, Vol. 5, p. 388, and

Vol. 6, p. 151. Carpenter, Daniel, Vol. 4, p. 185, Vol. 5, p. 388.

Carpenter, George, Vol. 4, p. 185, Vol. 5, p. 388, and

Vol. 6, p. 152. Carpenter, Ruth, Vol. 4, p. 185, Vol. 5, p. 388, and

Vol. 6, p. 152. Carpenter, Zeno, Vol. 6, p. 177.

Davis, EHsha, Vol. 6, pp. 177 and 366.

Galpin, Joseph, Vol. 4, p. 185, Vol. 5, p. 388.

Hendrie, William, Vol. 6, p. 634.

Knapp, David, Vol. 6, pp. 365 and 630.

Knapp, Nehemiah, Jr., Vol. 6, pp. 365 and 638.

1 82 Ye Historic of Ye Town of Greenwich

Lockwood, Jonathan, Vol. 4, p. 185, Vol. 5, p. ;^88, and

4th, Vol. 6, pp. 151 and 566.

Lockwood, Millington, Vol. 4, p. 315. Lyon, Stephen, Vol. 4, p. 185, Vol. 5, p. 388, and

Vol. 6, p. 172. Merritt, Daniel, Vol. 4, p. 185, Vol. 5, p. 388.

Merritt, Ezekiel, Vol. 6, p. 177.

Palmer, Nathaniel, Vol. 6, pp. 341 and 529.

Palmer, Robert, Vol. 6, pp. 341 and 529.

Partelow, Jehiel, Vol. 4, p. 185, Vol. 5, p. 388, and

Vol. 6, p. 151. Partelow, Matthew, Vol. 4, p. 185, Vol. 5, p. 388, and

Vol. 6, p. 151. Peck, William, Vol. 4, p. 185, Vol. 5, p. 388, and

Vol. 6, pp. 171 and 640. Perot, John, Vol. 4, p. 185, Vol. 5, p. 388, and

Vol. 6, p. 151. Whelpley, Darling, Vol. 4, p. 185, Vol. 5, p. 388, and

Vol. 6, p. 152.

At a special town meeting holden on the twelfth day of August, 1783,

the town taking into consideration the distress to which the inhabitants are reduced by the warring and plun- dering of the enemy and the constant quartering of troops for the defence of this state in the town during the late war with Great Britain and the great injury done thereby and that it was brought to the town during the course of a war undertaken for the defence and security of the common liberties of the state in which it was understood and expected that the whole body should bear the extraordinary burden and whereas the General Assembly did make a grant for the whole and make payment of a part of the damages done at Danbury accidently thrown on any particular part and con- sidering it is altogether just to us, have thereupon agreed and voted that Brigadier-General John Mead be agent for the town to make use of such measures by memorial to the General Assembly or otherwise to obtain redress of the town grievances in this behalf and for a repair of the damages to the sufferers occasioned by the war excepting to those sufferers who are known to be inimical to the liberties and independence of the United States of America. This

Effect of the Revolution 183

meeting is adjourned to next freeman's meeting day in September to begin immediately after freemen's meeting is over.

At a meeting of the inhabitants of the Town of Green- wich convened in town meeting on the sixteenth day of September, 1783, the inhabitants resumed the consideration of the grievances partly discussed at the preceding meeting, and on reading a copy of the resolve of the Honorable General Assembly of this state on a memorial preferred to said Assembly by the representative of this town in May last, the inhabitants thereby agree in the following proposi- tions :

First: That the commission granted to the committee decreed by said resolve does not empower said committee to enter fully into the grievances complained of and damages done to the inhabitants during the late war (not heretofore estimated) as it extends only to losses and damages occa- sioned by the enemy but does not reach the losses and damages occasioned by this being a garrison town and its inhabitants harassed and distressed by both parties.

Second: That from the confidence that the inhabitants of this town have in the wisdom and justice of the Legisla- ture of the state they are persuaded that nothing but misrep- resentations of some men either through ignorance of their real suffering or worse motives could have induced that Honorable body to appoint a committee with such limited powers as only warranted to consider partially a subject that ought in justice and equity to be taken upon a larger scale.

Third: That the burden of a war carried on for the general defence of a state, whether occasioned by friends or foes, ought to be borne as equally as possible by the citizens at large and that unless the principle is adopted and applied to the sufferings of the inhabitants of the town they are so far from being on equal footing with the greater part of their fellow citizens in the state that the contrary must doom them to a species of oppression incompatible with the equi- table maxims of legislation.

Fourth: That the inhabitants of this town do not entertain the most distant thought of an exemption from

184 Ye Historic of Ye Town of Greenwich

such part of the pubHc burden as they are able to bear, but when they view the present alarming situation of the town for want of resources, occasioned by the check put upon their industry for years past, and the powers of Providence on their labor in permitting their crops of wheat on which they chiefly depended to be cut ofif this season, should they under these circumstances be called upon for a collection of their full proportion of the state taxes, they will be reduced to such hardships as must terminate in an uncomfortable ruin to themselves and families.

Whereupon, it is agreed and voted by the said inhabi- tants that Brigadier-General Mead, the town agent, do pursue such means by memorials to the General Assembly at the ensuing October Session predicated on the foregoing sentiments or otherwise, as he may judge most eligible for the purpose of obtaining redress of the grievances aforesaid by the appointment of a judicious committee invested with such power as the complicated distresses of this town evi- dently require, or in such other way as the Honorable Legis- lature may in their wisdom direct.

It was, at the annual town meeting held on the eighth day of December, 1783,

Resolved that the selectmen do not take bonds of any person or persons that have gone over to and joined the enemy during the late war for the purpose of making said person or persons inhabitants of this town, or giving him or them a residence therein.

On the twelfth day of November, 1787, a meeting was held to elect delegates to a convention to be holden at Hart- ford on the first Thursday of the following January, to ratify or disapprove of the constitution recommended by the Federal convention held at Philadelphia, which resulted in the choice of Dr. Amos Mead and Colonel Jabez Fitch, as such delegates. It was also voted by the inhabitants of the town to * ' approve the doings of the Federal convention lately held at Philadelphia, and thereupon directed their delegates to use their influence in the convention to be holden at Hart- ford on the first Thursday of January next, to establish and

New York and Boston Stage Line 185

ratify the constitution recommended by the said Federal convention."

The stage Hne between New York and Boston was first estabHshed in June, 1772, and the following announcement of the running of stages is taken from Baird's History of Rye, New York:

New York, 24th June, 1772. The Stage Coach between New York and Boston.

Which for the first time sets out this day from Mr, Fowler's Tavern (formerly kept by Mr. Stout) at Fresh Water, in New York, will continue to go the course between Boston and New York, so as to be at each of those places once a fortnight, coming in on Saturday evening and setting out to return, by the way of Hartford, on Monday Morning.

The price to passengers will be four pence. New York, or three pence lawful money per mile, and baggage at a reason- able rate.

Gentlemen and ladies who choose to encourage this useful, new and expensive undertaking, may depend upon good usage, and that the coach will always put up at houses on the road where the best entertainment is provided.

The stage coaches will next trip arrive at New York and Boston on Saturday, July nth, and will set out from thence to Hartford on Monday the 13th, meeting at Hartford on Wednesday the 15th, where, after staying a week, they will set out again on Wednesday the 23rd, for New York and Boston, where they will arrive on Saturday the 25th, and set out to return on Monday the 27th.

If on trial the subscribers find encouragement, they will perform the stage once a week, only altering the day of setting out from New York and Boston to Thursday instead of Monday morning.

Jonathan and Nicholas Brown.

In 1787 the stages made three trips every week in sum- mer and two in winter. They started out from Hall's

i86 Ye Historic of Ye Town of Greenwich

Tavern, 49 Courtland Street, New York, on Monday, Wed- nesday, and Friday mornings, and arrived in Boston in six days. The fare was four pence per mile.

The old toll-gate was established in Greenwich in 1792, and at a session of the General Assembly held in October of that year, it was:

Resolved, that there may be erected and established by the commissioners in and by this resolve to be appointed, and at such places on the main county, or stage, road in the Town of Greenwich as the said commissioners shall judge most expedient, a gate, or turnpike, for the pur- pose of collecting a toll from persons travelling the said road, etc., and it was further resolved that Jabez Fitch, Ebenezer Mead and William Knapp be appointed said commissioners.

In 1802, "The Greenwich and Ridgefield Turnpike Com- pany" was incorporated, to run from Ridgefield, through Poundridge, through Bedford, and Stanwich, to the meet- ing house in the West Society of Greenwich, the Second Congregational Church.

In 1803 the question of granting a charter to the Con- necticut Turnpike Company was before the General Assem- bly, and at a special town meeting held on the third day of October, 1803, it was voted:

That Jabez Fitch and Elkanah Mead be the agents to attend the General Assembly, to be holden at New Haven on the second Thursday of October, to oppose the memorial of Joseph Walker and others praying for a turnpike road from Stratford River to Byram River, which is now pending before said assembly.

It was further voted that if our said agents found that their opposition would be of but little, or no avail, then in that case they are to make as good a bargain as they can, by making an agreement with the memorialists, to run from the Stamford meeting house to the bridge over the Mianus River by Mr. Peter Burtus, from thence to the meeting house in the West Society, and from thence to the Byram River.

Toll Gate 187

The charter was granted, however, and the company took charge of the present Post Road from the Byram River on the west to the Stratford River on the east, absorbing the various local companies, where it connected with other turn- pike companies for New York, or Boston. In order to raise funds for maintenance, expenses, and dividends, it was authorized to collect tolls from the users of the road. The old toll gate was situated west of Horseneck Brook, about half way up the hill, and was used as such until about 1854, when the company, owing to railroad and steamboat compe- tition, which it was unable to meet, surrendered its charter, and the town repossessed itself of the road.

CHAPTER XI.

WAR OF l8l2 SOLDIERS IN THE WAR OF 1 8 12 INCIDENTS OF THE WAR OF l8l2 MAJOR EBENEZER MEAD COL- ONEL JABEZ FITCH— STATE CONSTITUTION OF 1818

VISIT OF GENERAL LAFAYETTE TOWN BUILDING

BRIDGEPORT PROPOSED AS A COUNTY SEAT ^WAR WITH MEXICO PROBATE COURT TOWN POORHOUSE.

The principal cause of the War of 1812 was the claim made by England to the services of every subject born within her dominions, regardless of how long he might have been a resident, or citizen, of this country. War was declared in June, 1812, and fought out, largely, on the sea. It excited here comparatively little local concern, or interest. The town records show no public meetings, or action taken with reference to the war. The inhabitants, however, were called on for such service as the exigencies of the situation required and they responded with alacrity.

In December, 1812, Commodore Hardy, with a British fleet, appeared off the eastern end of Long Island Sound, and for the greater part of the year 18 13 had almost complete control of the waters of the sound. Many vessels were burned, or sunk, by the enemy, and in September they pushed through the sound nearly to Throgg's Neck.

At this time the people of Greenwich and vicinity were greatly alarmed, and feared the enemy would attempt to land. Thereupon Samuel Dean of Stamford, Colonel of the 9th Regiment, Connecticut Militia, ordered out several details from the various companies to guard the coast. The Greenwich companies were under the command of :

Soldiers in the War of 1812 189

Mead, Ebenezer, Jr.,' Major, of Horseneck.

Captain Seih Mead's Company.

Mead, Seth, Captain, of Horseneck.

Husted, Drake, Lieutenant.

Sergeants. Banks, John, Howe, Jonas, Lyon, Samuel.

Corporals. Avery, John, Hobby, Thomas, Lyon, Merritt.

Musicians. Mead, Bush, Merritt, Abraham.

Privates.

Blodgett, Jonathan, Mead, Selah,

Brown, Robert, Merritt, Benjamin,

Bush, David W., Merritt, James,

Collins, Edward, Merritt, Solomon, Jr.,

Dunton, Royal, Merritt, William, Greenman (Grumman), Epenetus, Peck, Ard,

Lyon, David, Piatt, George,

Lyon, Floyd, Piatt, Jeremiah,

Lyon, Shubal, Scofield, David,

Mead, James, Smith, Benjamin,

Mead, Job, Tracy, Hezekiah,

Mead, Luke, Wilson, Nehemiah, 3rd. Mead, Rogers,

Captain Horton Reynolds' Company. Hobby, David, Lieutenant, of Horseneck.

Sergeants. Mead, Edmund, Reynolds, Abraham, Rundle, Jonathan.

Corporals. Finch, Henry, Rundle, David.

' See Connecticut in the War of 1812.

190 Ye Historic of Ye Town of Greenwich

Brush, Joseph, Davis, Martin, Fairchild, Ogden, Ferris, Sandy, Finch, Jeremiah, Hobby, Lewis, Jessup, Samuel, Jones, David, Knapp, Henry, Lane, Josiah,

Privates.

Lockwood, Henry, Palmer, James, Reynolds, Ambrose, Reynolds, Gideon, Rogers, Nehemiah, Rundle, Amos, Sempeny (Timpany), John, Smith, Isaac, Jr., Studwell, Richard, Studwell, Solomon, Tempeny, William.

Captain Alexander Hendrie's Company.

Hendrie, Alexander, Captain, of Greenwich, Old Town.

Ferris, Stephen, Jr., Lieutenant.

Ferris, John, Ensign.

Ferris, Samuel,

Lockwood, Frederick,

Bailey, Asa P., Burley, Henry, Ferris, George, Jr., Ferris, Gideon, Ferris, James, Jr., Ferris, Samuel, Horton, John, Husted, Henry, Husted, Samuel, Johnson, Robert,

Reynolds, Jared.

Sergeants. Knapp, Isaac,

Corporals.

Peck, Isaac.

Privates.

Knapp, Enos, Jr., Lockwood, David, Jr., Lockwood, George, Lockwood, Henrj/, Lockwood, John, Lockwood, John H., Lockwood, Morris, Lockwood, Noah, Jr., Lockwood, Richard, Palmer, Oliver, Palmer, Warren.

Time in service, September 8, 1813 to September 13, 1 813, five days.

In the Regular Army.

Doane, Joshua, private, 25th Infantry.

Knapp, Jonathan, " 37th Infantry.

Incidents of the War of 1 8i 2 191

Lockhart, William, private 25th Infantry.

Lockwood, Shubal, " 25th Infantry.

Peck, Andrew, Musician, 25th Infantry.

Sweetland, Lionel R., private, 29th Infantry.

White, John, " 25th Infantry.

The above companies were posted on Field Point, on Mead's Point, and on Greenwich Point, respectively.

During one of the nights when these points were guarded. Captain Elijah Reynolds undertook to bring his vessel round from Bush's harbor into the Mianus River. Being seen and well known from Field Point, he was permitted to pass out, but the sentinels at the mouth of the Mianus River, having hailed him to no purpose and supposing it might be an enemy, fired upon him. However, lying close to the deck, he passed on, appearing to take no notice of his challengers. One of the sentinels, John Horton, now supposed it certainly to be a British vessel, and throwing down his gun, and calling upon his locomotive powers, cried, "Now, legs, if you ever did your duty, do it now. " It is gravely said by those who heard and saw him, that he tore down three rows of standing com in making his hasty retreat from the supposed place of danger.

Bush Mead, one of the Horseneck Company, having been sent from Field Point after some straw, found on being chal- lenged by the sentinel on his return that he had forgotten the password, and finally stammered out in reply, "Straw, straw for beds."

Selah Mead, one of the sentinels on Field Point, seeing but little excitement arising from the approach of the enemy, put into execution a practical joke of his own. Equipping himself in his birthday suit, he slipped without noise into the water, and swam silently arotmd the point, where he found another sentinel asleep, whom he suddenly clasped around the waist, and shook to wakefulness, who awoke the neigh- borhood with his cries, supposing he was in the power of a real live mermaid.

For some time the blockade of the sound continued

192 Ye Historic of Ye Town of Greenwich

impenetrable to all vessels. Captain Daniel Merritt of the sloop Orio?i, however, watching his opportunity, when the whole British fleet lay east of Greenwich Point, slipped out of the harbor and sailed safely to New York.

Soon after this the enemy's ships withdrew to the eastern part of the sound, and the several companies were dismissed from guard duty. In case of alarm, however, the bells were to be rung, and one fine morning, shortly after, the greatest consternation was created by the fierce ringing of the alarm- bells. Men hurried to and fro, and the news spread that the British had landed on Greenwich Point during the night, and the people, especially in Old Greenwich, were in a terrible flurry. The militia was hastily summoned and Major Ebenezer Mead, Jr., having collected his forces at Horseneck, hastened to the scene of action. Arriving at the meeting- house in Old Greenwich, about two miles from the position known to be occupied by the supposed enemy, he came to a halt and called for volunteers to reconnoitre. Whitman Mead, a son of Captain Sylvanus Mead of the French and Indian and the Revolutionary Wars, was the only one there who had courage enough to volunteer. Carrying a white handkerchief fastened to a cane he started off, and on investigation found the supposed enemy to be a fleet of American gunboats under Commodore Lewis, who had been in search of one of the enemy's privateers, and had landed upon the point for breakfast. Mr. Mead so liked the joke that he stayed with the Commodore much longer than he should have done, and breakfasted with him. In the mean- time our forces were in the greatest anxiety of suspense, and supposed that their scout had been taken prisoner and their flag of truce violated. He, however, returned safely and explained all to the officers of our forces, and they thereupon dismissed the troops and returned home. The treaty of peace of December 24, 18 14, ended the war, and the Battle of New Orleans was fought January 8, 181 5, before notice of the termination of hostilities had been received.

Major-General Ebenezer Mead was a direct descendant

General Ebenezer Mead 193

from the first John Mead through the Ebenezer branch, and was bom on the twelfth day of December, 1748. He served in the Revolutionary War as a private in Cap- tain Joseph Hobby's Company, 9th Regiment, Militia, Colonel John Mead, during the latter part of 1776, and the early part of 1777. The regiment was ordered to Westchester County, New York, and employed in guarding its borders. During one of the skirmishes he was shot through one of his lungs by a musket ball, which incapacitated him for further military service for some time. He stood in the doorway of his house just beyond the foot of Put's Hill and saw General Putnam ride down the hill, when chased by the British ; saw him turn in his saddle as he gained the turnpike at the foot of the hill, and heard him holler "damn ye" to the tories, who were firing at him from the top of the hill.

After the Revolutionary War he gained distinction as a training master in the militia, was promoted to brigadier- general in 1 80 1, and as a result of his meritorious service in connection with the Connecticut Militia, he had conferred upon him the rank of major-general, under which title he served with distinction through the latter years of his mili- tary career. He died on the seventh day of February, 1818, and was buried at the foot of Put's Hill, near Ten Acres. The only mark now left to distinguish this veteran of the Revolutionary War is a broken and well-worn stone on which is inscribed:

"Major-General Ebenezer Mead, died Feb. 7, 1818, aged 70 years. "

It was his son, however, bom on the second day of March, 1778, who was first major in the 9th Regiment during the War of 1 8 12, as appears by a search through the Connecticut Registers, and not the senior Ebenezer Mead, as heretofore believed to have been. At the time of the British scare, caused by the appearance of a British fleet, imder Commo-

194 Ye Historie of Ye Town of Greenwich

dore Hardy, off the eastern end of Long Island Sound, which had almost complete control of the sound to Throgg's Neck, Major Ebenezer Mead, Jr., was detailed to guard the coast against an invasion of the enemy. He had his forces stationed at several of the most strategical points, and through his vigilance the enemy was unable to effect a land- ing and was finally compelled to withdraw its forces from the waters of the sound. He was colonel of the 9th Regiment from 1 816 to 1820.

At a special town meeting held on the twenty-eighth day of March, 18 14, Hezekiah Tracy was chosen town clerk and registrar in place of Colonel Jabez Fitch resigned. "Voted that the thanks of this meeting be given to Colonel Jabez Fitch for the fidelity and correctness of his conduct in the execution of the office of town clerk in this town and his great care and attention in preserving the records during the great length of time he has held said office," which was since the first day of January, 1777, and for over thirty- seven years continuously.

At a special town meeting held on the twenty -fifth day of March, 181 8, for the purpose of taking into consideration and expressing an opinion on the subject of the formation of a written constitution of civil government for the State of Connecticut, it was:

Resolved, that in all well regulated communities of mankind it is essential to the welfare of the same that there be a sound compact originating in and emanating directly from the people defining the powers granted to their rulers and those retained, that it is also the duty of the people from time to time to amend or frame anew the charter of their rights, as experience may suggest, or change of circumstances may render necessary.

Resolved, that whereas the people of this state have from time immemorial yielded an implied consent to the present form of government, we feel no disposition to deny its legitimacy or to impair its obligations, by denying the validity of acts and laws made under it, but deeming it materially imperfect in many important particulars; there-

State Constitution Visit of Gen. Lafayette 195

fore, we are induced to declare our opinion that a written constitution of civil government, made and approved by the people, will have a tendency to improve the internal peace and happiness of the state and promote the general welfare.

Resolved, that it be respectfully recommended to the good people of this state to express their opinions freely and publicly on this important subject.

Resolved, that the town clerk be directed to furnish an attested copy of the proceedings of this town meeting to the representatives from this town to the next General Assembly and to the editors of newspapers published at Hartford and Bridgeport.

On the fourth day of July, 18 18, a special town meeting was held to elect delegates to meet in convention at Hart- ford on the fourth Wednesday of the following August, and if they saw fit to form a constitution of civil government for the people of this state, which resulted in the choice of Clark Sanford and Enos Lockwood, as such delegates.

At a special town meeting held on the first day of Octo- ber, 1 81 8, pursuant to a resolve of the General Assembly of the preceding May and the recommendations of the con- vention of the fifteenth day of September, 1818, for the purpose of ratifying the constitution recommended by the convention begun and held at Hartford on the fourth Wed- nesday of August last; the town clerk submitted said con- stitution to the qualified voters of the town then present for their approbation and ratification, and thereupon the ques- tion being put there were in favor of ratifying said consti- tution ninety votes and thirty-seven votes were against it.

Pursuant^ to a formal invitation from Congress through President Monroe to visit the United States, General La- fayette, after declining to be transported in a ship of war, left Paris on the eleventh day of July, 1824, for Havre, and took passage from that port on the American merchant ship Cadmus, Captain Allyn, on the thirteenth day of July, 1824, for New York, He was accompanied by his son,

^American Historical Register, ]vdy 1895.

196 Ye Historic of Ye Town of Greenwich

George Washington Lafayette; his secretary, M. Auguste Levasseur; and his valet, Bastien. The ship arrived off quarantine in the harbor of New York on the fifteenth day of August, 1824, where General Lafayette was met by a delegation of prominent New Yorkers, and in due time escorted to the City of New York, amidst every demonstra- tion^of joy that a grateful people could bestow.

On Friday morning, August 20, 1824, General Lafayette started from the City Hall, accompanied by a large escort under the command of General Prosper M. Wetmore, for a tour through New England. On the General's arrival at Byram bridge, the state line between New York and Con- necticut, at about four o'clock, he was met by a Connecticut Troop of Horse under the command of Major Huggins, and a salute was fired as soon as he entered this state. At the junction of Putnam Avenue and the Field Point Road, he was met by a committee of representative Greenwich citizens, consisting of :

Isaac Howe, Peter Mead,

Rev. Isaac Lewis, Thomas A. Mead,

Alvan Mead, Asahel Palmer,

Ebenezer Mead, James Smith,

Jonas Mead, John Jay Tracy,

and others, who extended the hospitalities of the town, and a reception was tendered him at the residence of the late Colonel Thomas A. Mead, after which he proceeded to Put's Hill. Here General Lafayette again left his carriage and walked down the hill accompanied by the committee. The road at this point is cut through a solid rock, rising about twenty feet perpendicularly on each side. Hundreds of ladies thronged the hill on one side and gentlemen on the other. As the General passed down the hill a salute was fired. From one side of the rock to the other, over the road, a rural arch was suspended, made of hemlock branches and wild brier, and decorated with roses, the whole designed by the ladies of this town ; pendent from the centre of the arch was a shield bearing the following inscription:

Town Hall 197

This arch on the hill rendered memorable by the brave General Putnam, is erected in honor of the illustrious General Lafayette, the early and distinguished champion of American liberty, and tried friend of Washington.

The centre of the arch was surrounded by an old Revolu- tionary flag, battered and torn. It was the flag that was carried at the Battle of White Plains. The Rev. Mr. Lewis read the inscription to the General, told him the history of the flag, and pointed out to him the exact spot of the heroic exploit of the brave General Putnam. On parting, the patriotic parson, who was a Revolutionary soldier also, said, "General, America loves you." "And I, sir," said the General, "most truly love America."

On the fifth day of May, 1829, a special town meeting was held to take into consideration measures to prevent the slaughter of sheep by dogs. During the year, thirty- two of the inhabitants reported that one hundred and ninety-seven sheep and one hundred and sixteen lambs had been killed by dogs. The loss was estimated at eight hundred and seventy- six dollars.

The question of building another town house was dis- cussed in 1832, and at a special town meeting held on the twenty-second day of September, it was "voted to build a town house on condition that we can agree upon a proper place for locating it and upon proper terms." At the annual town meeting held on the fifth day of October, 1835, it was "voted that the Town of Greenwich build a town house to hold their public meetings in; that it be for that express purpose and no other, and that it be built on or near the ground where Seymour's blacksmith shop formerly stood in Horseneck; that Silas Davis, Thomas A. Mead, and WilHam Timpany be a committee to oversee the building of said house and also to contract for the same ; that said com- mittee consult with the selectmen of said town as to the size and manner of said building, and that the same be completed by the first day of November following. " The annual town

198 Ye Historic of Ye Town of Greenwich

meeting held on the third day of October, 1836, was held at the site of the new town house, which was then not com- pleted. It stood on the site of the present soldiers' monu- ment near the Second Congregational Church, and was the second town building.

A special town meeting was held on the eighth day of May, 1 84 1, "for the purpose of appointing persons to attend before a committee of the General Assembly now in session at Hartford for the purpose of having the court house and jail removed from Fairfield to Norwalk, " which resulted in the choice of the following committee:

Peter Ferris, Bartow F. White,

Obadiah Mead, Isaac Peck,

Thomas A. Mead, Augustus Mead.

"Resolved by said meeting that rather than to have the court house and jail located at Bridgeport, as petitioned for by the inhabitants of Bridgeport, we should favor having the county divided."

The War with Mexico, i 846-1 848.

The principal causes which led to the Mexican War were the annexation of Texas and the aggressive action of the United States Government against Mexico. The Battle of Palo Alto, May 8, 1846, marked the commencement of active hostilities, and on the thirteenth day of jMay, 1846, Congress passed an Act providing money and men. The Treaty of February 2, 1848, ended the war, and the Mexican Government ceded to the United States an immense terri- tory in the southwest and on the Pacific Coast.

Connecticut furnished her quota of men, which was small, and among the number mustered into the United States service, was: Finney, Abijah, of Greenwich, Company H., 1st Dragoons. The printed rolls do not contain the name of any one else whose address is given as Greenwich ; although there were quite a number from Stamford.

In the year 1853, the Town of Greenwich was set off as

Probate Court Town Farm 199

a probate district by itself, and at a special election held on the thirtieth day of June, 1853, for the election of the first judge of probate, pursuant to an act of the General Assembly passed at the session held on the twenty-third day of June, 1853, Augustus Mead was elected said judge of probate.

For a number of years prior to 1854, the town had authorized the selectmen to lease from time to time a suitable house to keep the town poor in and to be provided for and helped at one place. At the annual town meeting, however, held on the first Monday of October, 1854, ^ com- mittee consisting of Augustus Mead, Ard Knapp, Thomas A. Mead, Edwin Keeler, William A. Ferris, were appointed to see at what price a farm could be obtained for the use of the poor of the town and report to some future meeting.

The committee reported at the next annual town meeting held on the first Monday of October, 1855, that it was "unanimously of the opinion that a farm for that purpose suitably located would be a great saving of expense to the town, also the poor would be better accommodated, if the town owned the farm and buildings. They could provide suitable buildings to accommodate all who would be proper subjects of alms."

"Voted that Josiah Wilcox, Augustus Mead, Ezra Keeler, Zaccheus Mead, be a committee with the se- lectmen to purchase a farm, and the selectmen with said committee have power to purchase a farm for the use and benefit of the Town of Greenwich for the support and maintenance of the town poor; and voted further that whensoever the selectmen and said committee have purchased a farm for the Town of Greenwich, the fund agents are hereby directed to call in so much of the town deposit fund as may be necessary for the purchase of said farm, and the selectmen are directed to give a note to the treasurer of the town deposit fund for the money so called for."

The town farm and poorhouse were located at Pecksland

200 Ye Historie of Ye Town of Greenwich

and remained there until 1905, when the town at its annual meeting, held on the second day of October, authorized the selectmen to sell the premises and remove the occupants thereof to a new home situate on the Parsonage Road, near the Contagious Hospital and the entrance to Putnam Ceme- tery, where the poorhouse is now located.

CHAPTER XII.

THE CIVIL WAR, I861-1865 EXTRACTS FROM MINUTES OF TOWN MEETINGS SOLDIERS IN THE CIVIL WAR.

The bombardment of Fort Sumter, South Carolina, the first overt act by the seceded states against the Federal Government, began on Friday, April 12, 1861. The fort was surrendered by Major Anderson on the following day, after an attack in which one man was wounded, but none killed. The news was published in the papers of Sunday, April 14, 1861, and on Monday morning, April 15, 1861, President Lincoln's first proclamation, calling for 75,000 men to suppress the rebellion, was issued. This was followed. May 3, 1861, by an additional proclamation calling for forty more regiments and 18,000 seamen, and on July 2, 1862, by a call for 300,000 volunteers.

The inhabitants of the town responded with alacrity to the call for volunteers and at the annual town meeting held on the first Monday of October, 1861, it was:

Resolved, that a military committee of three be ap- pointed for the year next ensuing to make such appropri- ations as may be demanded for the raising of volunteers within the Town of Greenwich and supplying the wants of such volunteers as may from time to time be necessary, provided the sum expended by said committee shall not exceed the sum of $500.

This sum was increased to 1 1000.00. The committee chosen was: Dr. James H. Hoyt, Julius B. Curtis, Edward B. Hewes,

202 Ye Historic of Ye Town of Greenwich

At a special town meeting held on the fifth day of August, 1862, it was:

Resolved that the bounty to each volunteer shall be $100, provided such volunteers are enrolled on or before the sixteenth day of August, 1862.

Resolved that the selectmen be and they are hereby directed to draw an order on the treasurer of the town in favor of said volunteers for the sum of $100 on application of the Committee legally appointed to recruit volunteers, who shall make oath that said volunteer has been examined and sworn into the service of the state, or the United States, in answer to the call of the President.

Resolved that the selectmen be and they are hereby authorized to draw such sum of money as may be demanded to pay the expenses incurred in raising volunteers and that a tax to pay said bounty be levied on the ratable and taxable property of said town.

Voted "that the Committee appointed at the last annual town meeting, viz.: Dr. James H. Hoyt, Edward B. Hewes, Julius B. Curtis, together with the selectmen, be a Commit- tee to superintend and draw orders on the treasurer of the town for the payment of said volunteers."

At special town meetings held on the twenty-sixth day of August, 1862, it was:

Resolved that the Town of Greenwich pay the sum of $100 to each volunteer raised under the call of the President for men for the military service of the United States for the period of nine months to fill the quota of the town, and that the selectmen be and they are hereby directed to draw an order on the treasurer of the town in favor of each volunteer for said sum of $100, provided said volunteers shall have first passed the requisite examination and have been mus- tered into service, and further provided that said sums paid shall not exceed the sum of $8300.00, and the selectmen are further authorized to loan a sufficient sum of money to meet said payment.

Civil War 203

Resolved, that the sum of $100 be paid by the Town of Greenwich to each person who shall by the eleventh day of September, 1862, volunteer to fill up Company I., loth Regiment, Connecticut State Volunteers, not to exceed the number of twenty-one men,

and that the selectmen be authorized to loan the money to pay the volunteers as mentioned in said resolution.

At a special town meeting held on the twenty-second day of July, 1863, it was:

Resolved that the selectmen of the Town of Greenwich be and they are hereby authorized to borrow a sum of money sufficient to pay a bounty of $300 to any citizen of the Town of Greenwich that may be drafted under and in accordance with the provisions of the National Conscription Law passed by the last Congress, provided that such citizen be declared by the Military Board of the 4th Congressional District of the State of Connecticut to be capable of bearing arms under the act known as the Conscription Bill.

At a special town meeting held on the seventh day of August, 1863, it was:

Resolved, that the selectmen of the Town of Greenwich be and they are hereby authorized to advertise for and pro- cure such sums of money on the credit of the Town of Green- wich demanded to meet the appropriations made at the special town meeting holden July 22, 1863, for the purpose of paying each man drafted the sum voted by said meeting, provided the said bounty shall not exceed the sum of $30,000. Said money shall be placed in the treasury of the Town of Greenwich, subject to the order of the selectmen of said town.

At a special town meeting held on the second day of November, 1863, it ratified the action taken at the special meetings held on the twenty-second day of July, 1863, and the seventh day of August, 1863, and in addition thereto the following resolutions were offered and adopted:

204 Ye Historic of Ye Town of Greenwich

Resolved that the sum of $13,000.00 be and hereby is appropriated by the Town of Greenwich for the purpose of reHeving such of the citizens of the Town of Greenwich as have been drafted into the service of the United States under the Conscription Act on the seventeenth day of October, 1863; provided that such citizen shall be unable to raise the amount necessary to procure a substitute, or pay the amount by the said Conscription Bill required to procure an extension; provided that the said relief be given to such citizens as are unable ; provided that a committee of four be appointed to examine into and decide upon procuring of such proof of the citizen who may apply for relief, the said committee to constitute with the selectmen a board of relief. The said board shall examine under oath all appli- cants applying for relief, also all persons representing to pro- cure substitutes for any applicants. The said board shall have discretionary powers, as to any aid or relief given. Said board to act in open session at stated intervals.

Resolved that the said board shall have power and authority to draw orders on the selectmen of the Town of Greenwich and that they shall draw an order on the treasurer of the Town of Greenwich in favor of any applicant entitled to relief and are examined for the same by the board from the said town.

' ' Resolved that the treasurer be and is hereby authorized to pay any such orders as may be given by said board for any money that is now in the hands of the treasurer of the Town of Greenwich, provided that such orders shall not exceed the amount hereinbefore appropriated for the proposed relief.

Voted that Ard Knapp, Joseph E, Russell, John Voorhis and James H. Hoyt with the selectmen be the com- mittee agreeable to the foregoing resolutions.

Voted that the selectmen be directed to offer a reward of $500.00 for the arrest and conviction of the person or persons, who committed the late incendiaries in the town.

At a special town meeting held on the seventeenth day of December, 1863, it was:

Resolved that a committee to consist of the selectmen and four judicious electors of the Town of Greenwich be appointed for the purpose of procuring volunteers to fill the

Civil War 205

last call of the President of the United States for 300,000 men, and that the sum of $300.00 is hereby appropriated for the expenses of said committee in procuring volunteers to fill the quota of the town, and that said committee are hereby authorized to draw orders on the selectmen for an amount not exceeding the said sum of $300.00, and the selectmen are hereby authorized to draw orders on the treasurer of said town for all sums so ordered by said committee, and the treasurer of said Town of Greenwich is hereby authorized to pay said orders out of any funds of said town in his hands. The sum appropriated shall not exceed the sum of $6,000.00."

A special town meeting was held on the eighteenth day of January, 1864, in accordance with the resolution passed at the last special session of the Legislature.

The undersigned committee appointed at a special town meeting holden on the second day of November, 1863, to aid drafted men, most respectfully report:

That in accordance with the resolution adopted at said meeting the committee met from time to time to con- sider the several applications for aid. There were forty-six applicants for aid, of which twelve were rejected, and thirty-nine aided.

The sums awarded, varied from $100.00 to $275,00, to the different persons. The award being based on the sworn evidence before the committee. Of the awards, two of the highest were not paid, as the persons to whom they were made were afterwards exempted on the ground of non- liability through the agency of Dr. James H. Hoyt.

The total amount of awards $7164.00

Deduct amount of two awards 550. 00

Amount of awards paid $6614.00

The committee most respectfully say, that they endeav- ored to be governed by the spirit of the resolution adopted by the meeting. They considered it to be the spirit of the resolution that no one should be compelled to go into the army unless they chose to, and it was not deemed by the com- mittee to be the design of the meeting, at which the resolu- tion was adopted, to distress any one to raise the money.

2o6 Ye Historic of Ye Town of Greenwich

At the same time it was deemed but justice that persons who were drafted should make some effort to share the expense in consideration of their discharge from draft for the term of three years. The committee most respectfully report that while in some cases they may have erred in the amount of the awards, they feel that they have endeavored to do justice to all. The action of the committee at the first setting was necessarily urgent, as many of the men had to report them- selves the same, or the next day at Bridgeport, yet they flatter themselves that their action will meet the approval of the freemen of the Town of Greenwich.

All of which is most respectfully submitted.

JOTHAM MeRRITT, ^

Samuel Mills, \ Committee of the Town

James H. Hoyt, i of Greenwich.

Joseph E. Russell, j

Resolved that the freemen of the Town of Greenwich hereby approve of the appropriations made at the special town meeting holden on the second day of November, 1863, to aid drafted men, and they hereby adopt all actions of the selectmen of the Town of Greenwich in loaning money and drawing orders on the town treasurer for the payment of the same to aid drafted men. The doings of said meeting are hereby confirmed.

At a special town meeting held on the tenth day of Feb- ruary, 1864, the committee appointed for the purpose of filling the quota of the call of the President made the follow- ing report :

We have been enabled to fill our quota of sixty men at an expense to the town of $5392.00, or an average expense of $87.00 per man, including the expense of the committee. All of which is respectfully submitted. Brush Knapp, ) ^ .,, John Dayton. [ Committee.

The report was duly accepted.

Resolved that the lowest bidder receive the contract for supplying recruits to fill the last call of the President for 500,000 men. This meeting reserves the right to receive, or reject, all bids, provided that the Town of Greenwich be

Civil War 207

obligated to receive and pay for no more recruits that are wanted to fill the quota of said town. The party receiving the contract to give good and sufficient bond for the fulfil- ment of the same.

Resolved that the meeting accept the bid of William B. Wescome to furnish the quota of the Town of Greenwich in answer to the last call of the President of the United States for 500,000 men, said bid being the sum of $50.00 per man to fill the balance of the quota of said town. Said William B. Wescome to execute a bond with surety to the satisfaction of the selectmen in the sum of $50.00 for each man to be furnished to fill said balance.

Resolved that the selectmen be and are hereby author- ized to draw an order for the sum not to exceed $60.00 for each man recruited in favor of any party, who shall have recruited men, on the presentation of a certificate from the clerk of the Provost Marshall, provided that such recruit has been sworn into the service of the United States Army previous to the tenth day of February, 1864, such men having been recruited on the last call of the Commander-in- Chief for 500,000 men.

Resolved that the selectmen of the Town of Green- wich be and are hereby authorized to loan a sum of money, not to exceed the sum of $5000.00. Said sum to be pro- cured on the credit of said town for paying the expenses incurred in procuring volunteers.

At a special town meeting held on the twenty-seventh day of July, 1864, it was:

Resolved that a sum not exceeding $45,000.00 be and is hereby appropriated by this meeting for the purpose of defraying the expenses incurred in raising volunteers to fill the quota of the Town of Greenwich under the last call of the President for 500,000 men, and that a committee of five be appointed by this meeting, who are hereby directed to raise volunteers and make all necessary payments, and to expend such sums of money as shall be demanded for the raising of men, provided that the expenditures do not exceed the sum of $45,000.00.

Resolved that said committee have power to direct the selectmen of the Town of Greenwich to draw orders on the treasurer of said town for such sums as shall be

2o8 Ye Historic of Ye Town of Greenwich

required to provide for and raise the number of men before mentioned.

Resolved that the selectmen of the Town of Green- wich be authorized to hire a sum of money not to exceed the sum of $45,000.00. Said loan to be made on the credit of the town. Said selectmen shall also draw orders on the treasurer of the town for such sums as shall be required by the committee before appointed, and in favor of such parties as may be designated by said committee.

Resolved further that in the event the said committee shall be unable to raise the number called for under the quota by volunteering, that they are hereby authorized to appropriate such sums as shall be necessary for the relief of all men drafted.

The following persons were appointed to carry the above resolutions into effect: Philander Button, James H. Hoyt, Edward B. Hewes, John Voorhis, Robert M. Bruce.

At a special town meeting held on the twentieth day of August, 1864, the military committee appointed to raise volunteers to fill the quota of the town under the last call of the President for 500,000 men, beg leave to report as follows :

Your committee took immediately in hand the duty assigned them by the resolution under which they were appointed and made arrangements to secure both substitute and volunteer enlisting with the help of citizens liable to draft to put into the service as many substitutes as possible and thus reduce the enrollment list of the town. But your committee found by visiting New York and Bridgeport, that a man could not be obtained without the cash on hand. The selectmen have not furnished us with any money and therefore we have not been able to get any men. The only course left for us to adopt in accomplishing the duty assigned us seemed to be therefore to make an offer on the credit of the town to citizens liable to be drafted sufficient to induce them to advance the money and furnish substitutes for themselves, or to try and raise volunteers by a similar offer. We therefore adopted the following resolutions and have made them known as extensively as possible.

Resolved that we will direct the selectmen of the Town

Civil War 209

of Greenwich to draw an order on the treasurer of said town for the sum of $450.00 in favor of any citizen of the town who is liable to be drafted under the last call of the President for 500,000 men, who shall present to said committee the proper evidence that he has volunteered for the town for three years in the army, or navy, of the United States, or has furnished a substitute therefor, so that his name is legally taken from the United States enrollment list of the Town of Greenwich.

Resolved that such citizens as are named in the fore- going resolution volunteering, or furnishing substitutes, shall be entitled to an order on the treasurer for such pro- portional part of $450.00 as their term of service shall bear to three years.

Resolved that we will direct the selectmen of the Town of Greenwich to draw an order on the treasurer of said town for the sum of $350.00 in favor of any person who may volunteer and be credited on the quota of the Town of Greenwich for the term of three years.

Several citizens have intimated to the committee their intention to avail themselves of those offers and furnish substitutes, but no one has as yet given us the legal evidence that he has done so. Nearly two weeks, therefore, have already passed since your committee was appointed, but for want of money not a man has been raised. It would seem to be impossible now to fill the quota of the town without a draft, unless an amount of money sufficient for the purpose shall be immediately raised, and expended, or the credit of the town pledged to such as may be induced to volunteer from among our own citizens in sufficient amount to raise the required number of men. Greenwich, Aug. 20, 1864,

Philander Button, ]

James H. Hoyt, I Acting members of the

Robert M. Bruce, ' n^^.^.ut^^

John Voorhis.

Committee.

Resolved, that the Town of Greenwich do hereby au- thorize the military committee to pay the sum of $300.00 to each volunteer for the army, or navy, of the United States for the term of one year, also persons residing in the Town of Greenwich who are liable to draft, who shall volunteer for three years, or furnish substitutes for such persons, or who

210 Ye Historic of Ye Town of Greenwich

are drafted for said three years, shall receive $450.00 in cash, or orders on the treasurer of the Town of Greenwich. This resolution shall take precedence over all and other resolu- tions notwithstanding.

At the annual town meeting held on the first Monday of October, 1864, the military committee further reported as follows :

That they have discharged, as they believe, by the most economical expenditure of money, consistent with the de- mand on them, the duty assigned to them.

By the resolution passed at the time of the appointment of your committee the sum of $45,000.00 was at their dis- posal. It gives them pleasure, however, to report that the total expenditure has been but , less than half the ap- propriation.

Yoin- committee, after their appointment, had some obstacles to encounter. In fact the discouragements were great. The first difficulty that met them in the discharge of their duties, after maturing their plans of operation, was a want of means. The selectmen of your town were unable to obtain money at first, and it was not until many days had passed and much personal effort on their part, as well as on the part of your committee, that a sufficiency of money could be procured to enable the proposed relief to be given. Your committee in accordance with the vote of the second town meeting gave the sum of $450.00 to each principal upon his presenting a certificate from the Provost Marshall of his having furnished a substitute.

The number of parties who have taken benefit of said boimty have been :

One at $300.00

Twenty-one at 450.00

Total . $9750.00

The liberal bounty offered volunteers and the advan- tages prospective to one year's service in the navy, induced the belief that many of our townsmen and citizens would most readily enter that branch of the public service. Such, however, was not the case, as but one did so.

Also the bounty for one year's service being propor- tionally so much greater than for three years, it was believed

Civil War 211

that many more volunteers for such time could be procured, thereby saving for your town from its appropriation.

It was found, however, that volunteers regarded the amount of money in hand without any thought of time. So your committee had no choice, but to furnish volunteers for three years, and at such cost as the rates of brokerage in substitutes imposed upon them.

Five volunteers have been furnished for one

year at a cost of $1525.00

Fifteen volunteers have been furnished for three

years at an aggregate cost of 7150.00

Whole number of substitutes and volunteers furnished, forty-three.

The amount expended for commissions to town

agents, and others for procuring volunteers $345.80

The expenses of your committee for travel and

other contingent expenses have been 47-50.

Your committee have had stated sessions for about eighteen evenings and afternoons. They have spared no effort in procuring such information as would enable them to perform their trust for the greatest individual and public good. In expenditures of money, they are satisfied that the entire cost of your town has been less than most of the towns in your county. It gives your committee great pleasure to be able to report to their fellow citizens that their town quota is filled without a draft, thus preserving for each citizen his right of choice and individual preferment.

To all who have given assistance to your committee, they are also indebted, especially to the generous co-opera- tion of the selectmen and treasurer of your town for their prompt and courteous favors.

Whatever your committee accomplished, whether they receive from you censure, or commendation, rests equally on all alike, as no measure, or action, has been acted on without unanimous voice and vote.

In rendering this report of their transactions, your com- mittee, while they congratulate their fellow citizens on their favored relief, feel themselves free from a responsible charge and would that a more prosperous and happy condition of a common country put at rest the possibility of another demand on you for more men, thereby again calling on your liberality. For the future, however, there is no certainty.

Your committee have to acknowledge the great obHga- tion they are under to the recruiting agents, John Dayton

212 Ye Historic of Ye Town of Greenwich

and William B. Wescome. These gentlemen have fur- nished most of the substitutes for your townsmen, also a great share of the volunteers.

All of which is respectfully submitted. Greenwich, October 6, 1864.

Philander Button, Chairman, ']

Robert M. Bruce, ^ ^-^-^^ Committee.

John Voorhis, [ -^

James H. Hoyt, Secretary. J

At the annual meeting held on the first Monday of October, 1865, the military committee further reported as follows :

They have furnished for the service of the United States, army and navy, seventy-six men, twelve of whom were substitutes for which the principals were paid the sum of $150.00 each, making the whole amount paid for sub- stitutes $1800.00. Sixty-four volunteers have been fur- nished at an aggregate cost of $11,268.60, which is inclusive of all expenses of your committee acting under a resolution passed at above mentioned time of your committee's appoint- ment giving them power to hear and award to those having unpaid claims (for services rendered) by reason of having furnished volunteers, there having been orders given to several parties presenting such claims for $500.00, making the sum total expended and ordered paid on unfinished business $15,568.60.

All of which is respectfully submitted. Greenwich, October, 1865.

Philander Button, Chairmafi,

James H. Hoyt, Secretary.

At a special town meeting held on the nineteenth day of April, 1890, it was:

Resolved that Joseph E. Russell, Robert M. Bruce and John Voorhis be and hereby are appointed a committee to investigate the claims for bounty presented by persons who re -enlisted from this town under the resolution or vote passed by the town August 20, 1864, and the claims of drafted men who furnished substitutes in the Civil War, and report thereon to a town meeting to be called hereafter.

Civil War 213

The above committee made its report at the annual town meeting held on the fifth day of October, 1891, which was laid on the table, and it was:

Resolved that William J. Mead, George E. Scofield and William J. Smith be and hereby are appointed a committee to investigate as to all claims of re-enlisted soldiers (including the claim of John A. Nichols) for bounties voted by the town and to make a report thereon to a special town meeting to be called to take action thereon, or to the next annual town meeting.

The committee reported to a special town meeting held on the tenth day of December, 1892, that sixteen re-enlisted soldiers had never been paid their bounty money, and it was:

Resolved that the selectmen of Greenwich, or a major- ity of them be and they hereby are authorized and directed to pay each of the soldiers embraced in the report of said committee, or his legal representatives, or attorney, the sum of $300.00 with interest from the first day of January, 1864, to the date of payment, and an appropriation of so much money as is necessary for the carrying out of this resolution is hereby made.

The following list of officers and men, together with the historical account of the various regiments, is taken from the Catalogue of Connecticut Volunteer Organizations, pub- lished in 1869, and the Record of Service of Connecticut Men in the Army and Navy of the United States during the War of the Rebellion, compiled by authority of the General Assembly.

1ST Connecticut Cavalry.

The 1st Connecticut Cavalry was originally a battalion of four companies, one company from each Congressional District, and was recruited in the fall of 186 1. It left West Meriden, Conn., for Wheeling, Va., on February 20, 1862, numbering 346 officers and men, and remained there in the camp of instructions until March 2^, 1862, when it proceeded

214 Ye Historie of Ye Town of Greenwich

to Moorefield, W. Va., and immediately entered upon the arduous duties peculiar to its branch of the service.

After nearly a year of constant activity, the battalion was assigned to duty as Provost Guard in the City of Balti- more, Md., and while on duty there was increased to a full regiment of twelve companies.

The regiment was mustered out of the service at Wash- ington, D. C, August 2, 1865.

Principal Engagements.

McDowell, Va., May 8, 1862. Franklin, Va., May 11 and 12, 1862. Strasburg, Va., June i, 1862. Harrisonburg, Va., June 6, 1862. Cross Keys, Va., June 8, 1862. Port Republic, Va., June 9, 1862. Bolivar Heights, Va., July 14, 1862. Waterford, Va., August 7, 1863. Craig's Church, Va., May 5, 1864. Spottsylvania Court House, Va., May 8, 1864. Meadow Bridge, Va., May 12, 1864. Hanover Court House, Va., May 31, 1864. Ashland, Va., June i, 1864. Near Old Church Tavern, Va., June 10, 1864. In the Field, Va., June 15 to June 28, 1864. Reams Station, Va., June 29, 1864. Winchester, Va., August 16, 1864. Near Kemeysville, Va., August 25, 1864. Front Royal, Va., September 21, 1864. Cedar Run Church, Va., October 17, 1864. Cedar Creek, Va., October 19, 1864. Near Woodstock, Va., December 19, 1864. Waynesboro, Va., March 2, 1865. Ashland, Va., March 14, 1865. Five Forks, Va., April i, 1865. Sweat House Creek, Va., April 3, 1865. Harper's Farm, Va., April 6, 1865.

Privates.

Company B. Mclntyre, James.

Soldiers in the Civil War 215

Company C.

Baxter, George, Bennett, John, Corporal,

deserted. deserted.

Company D. Bishop, James E.

Company E. Bishop, WilHam H.

Company F.

Cunningham, James, Sullivan, James,

Lynch, Patrick, deserted,

deserted.

Company G.

Hackett, Joseph, Schroeder, WilHam.

deserted.

Company I.

Morgan, John.

Company M.

Adams, John|Q., Cunningham, John,

Carroll, Michael. Wyman, George,

deserted.

Unassigned Recruit. Hughes, Henry.

2ND Connecticut Light Battery.

The 2nd Connecticut Light Battery was organized in August, 1862, and was composed of two batteries of the militia of Bridgeport. It was ordered to Washington, D. C, October 15, 1862, and assigned to the Army of the Potomac.

It was mustered out of service on August 9, 1865, at New Haven, Conn.

21 6 Ye Historic of Ye Town of Greenwich

Principal Engagements.

Gettysburg, Pa., July 3, 1863. Fort Gaines, Ala., August 6, 1864. Fort Morgan, Ala., August 19, 1864. Near Blakely, Ala., April 5 to 9, 1865.

Privates.

Brown, James.

Cain, John, Ryan, Dennis.

1ST Regiment Connecticut Heavy Artillery.

The first Regiment Connecticut Heavy Artillery was organized as the 4th Regiment Infantry in the spring of 186 1, and left for the seat of war June 10, 186 1. It served as an infantry regiment until January 2, 1862, when by special orders from the War Department, the regiment was changed to heavy artillery, to consist of twelve companies of one hundred and fifty men each.

The regiment was temporarily stationed in the fortifica- tions around Washington, D. C, but upon the commence- ment of the Peninsular Campaign, it accompanied the army with a siege train of seventy-one pieces of artillery.

It was mustered out of service on September 25, 1865, at Washington, D. C.

Principal Engagements.

Siege of Yorktown, Va., April 30 to May 4, 1862.

Hanover Court House, Va., May 27, 1862.

Gaines's Mills, Va., May 31 to June 20, 1862.

Chickahominy, Va., June 25, 1862.

Golden Hill, Va., June 27, 1862.

Malvern Hill, Va., July i, 1862.

Siege of Fredericksburg, Va., December 11 to December

15, 1862. (Batteries B. & M.) Before Fredericksburg, Va., April 28 to May 6, 1863.

(Battery M.) Before Fredericksburg, Va., June 5 to June 13, 1863.

(Battery M.)

Soldiers in the Civil War 217

Kelley's Ford, Va., November 7, 1863. (Battery M.) Orange Court House, Va., November 30, 1864. (Battery

B.) Siege of Petersburg and Richmond, Va., May, 1864 to

April, 1865.

Privates.

Company M.

Comstock, Silas, deserted.

Company B. McKenzie, Gilbert A., deserted.

Company K.

Schroder, Jacob. Wey, Robert.

Company A. Tipohl, John, deserted.

2ND Regiment Connecticut Heavy Artillery.

The 2nd Regiment Connecticut Heavy Artillery was recruited in Litchfield County as the 19th Regiment of Infantry. It left for Washington, D. C, September 15, 1862, and was assigned to the Army of the Potomac, and was stationed at Alexandria, Va.

On November 23, 1863, it was changed from an infantry to an artillery regiment by orders from the War Department. During the year 1863, it was engaged in garrison duty in the "Defence of Washington, South of the Potomac," in Forts North, EUsworth, Lyon, Weld, Famsworth, Williams, and Willard, and was in the same brigade as the ist Regiment Connecticut Heavy Artillery, forming the 2nd Brigade of DeRussey's Division, Defence of Washington.

From December i, 1863, to February 20, 1864, the regi- ment was being rapidly recruited, and was increased from an

2i8 Ye Historie of Ye Town of Greenwich

aggregate of 757 men to the maximum of an artillery- regiment. On May 21, 1864, it was assigned to the 2nd Brigade, i st Division, 6th Army Corps, and was continually on the march from that time to June i, 1864, when it was called upon to participate in the Battle of Cold Harbor, Va., in which it suffered a heavy loss. It remained with the 6th Army Corps until the close of the war, and was mustered out of service on August 18, 1865, at Washington, D. C.

Principal Engagements.

Cold|Harbor, Va,, June i, 1864. Hatcher's Run, Va., February 6, 1865. Near Petersburg, Va., March 25, 1865. Near Petersburg, Va., April 2, 1865. Sailors' Creek, Va., April 6, 1865.

Privates.

Company A. Brown, George, Reddy, Samuel.

Company B.

Finn, William, McMahon, John.

Company C. Henry, Charles E.

Company D. Maskell, Henry, Sergeant.

Company E.

Clark, Lewis, Keating, Martin.

Company F. Van Dusen, Robert J., deserted.

Soldiers in the Civil War 219

Company G.

Wilson, Benjamin, deserted.

Company I.

Sidney, James.

Company L.

Bartholomew, Adam, deserted. Hughes, James.

Booth, Byron, deserted. Kelly, Patrick, deserted.

Farrell, Thomas. Provost, WilHam, deserted.

Ford, William. Wilson, Andrew, deserted. Green, George.

Company M.

Hart, Charles C. Joseph, Aaron.

Henry, Charies E., transferred. Terrell, John G., Corporal,

Jones, John, ist, deserted. deserted.

5TH Regiment Connecticut Volunteer Infantry.

The 5th Regiment Connecticut Volunteer Infantry was organized in June, 1861, and was originally recruited for what was termed "Colt's Rifle Regiment," but owing to some misunderstanding, it was deemed advisable to disband it, and the men were organized into the 5th Regiment of Infantry.

The regiment left for the seat of war July 29, 1861, under orders to report to Major-General Banks then at Harper's Ferry, and in command of the "Department of the Shenan- doah."

It was mustered out of service July 19, 1865.

Principal Engagements. Winchester, Va., May 25, 1862. Cedar Mountain, Va., Aug. 9, 1862. Chancellorsville, Va., May i, 2, and 3, 1863. Gettysburg, Pa., July i, 2, and 3, 1863.

220 Ye Historic of Ye Town of Greenwich

Resaca, Ga., May 15, 1864.

Dallas, Ga., May 25, 1864.

Marietta, Ga., June 18, 1864.

Peach Tree Creek, Ga., July 20, 1864.

Siege of Atlanta, Ga., August to September, 1864.

Chesterfield Court House, S. C, February 4, 1865.

Silver Run, N. C, March 2, 1865.

Privates. Company B. Millard, Frank, Purdy, Charles, deserted.

Millard, Samuel, deserted,

Company C. MuUin, Daniel, Walton, Richard,

Smith, Emanuel, deserted.

Company F. Tenison, David, deserted.

Company K. Scofield, Alfred.

6th Regiment Connecticut Volunteer Infantry.

Written hy Charles K. Cadwell, Sergeant, Company F.

(Abridged)

This regiment was organized at New Haven in August, 1 86 1, and was the third regiment furnished by the State of Connecticut under the first call of the President for volun- teers for three years, and was mustered into the United States service September 12, 1861.

On September 17, 1861, it left New Haven for Wash- ington, D. C, and on its arrival there on September 19, 1 86 1, it encamped on Meridian Hill, and was brigaded with

6th Regiment 221

the 7th Regiment Connecticut Volunteers and the 3rd and 4th Regiments New Hampshire Volunteers.

The twenty days of camp life here was a period of un- ceasing drill and discipline, only broken by a visit to the camp of Abraham Lincoln, President of the United States, upon a tour of inspection.

On October 8, 1861, the regiment left Washington for Annapolis, Md., where it joined the forces then being organized under General William T. Sherman of the army, and Admiral Dupont of the navy, for an expedition to the Southern Coast. It sailed from Annapolis on October 19, 1 86 1, encountered a terrific storm off Cape Hatteras, which disabled and wrecked a number of vessels, and arrived off Port Royal, S. C, November 5, 1861. On November 7, 1 86 1, the bombardment of Forts Walker and Beauregard in the harbor, and the battle between the Union and Con- federate naval forces being the first naval engagement of the war, took place in full view of the regiment which was in the advance to land as soon as the forts were reduced. The engagement lasted five hours, and at its close the regiment with the 7th Regiment Connecticut Volunteers landed in small boats, and taking possession of the forts, immediately pushed forward after the flying enemy, and drove them from the island, capturing a number of prisoners.

For some months the time was occupied in building fortifications and making raids upon the surrounding country, in which a large quantity of supplies were captured.

In January, 1862, the regiment took part in an expedi- tion to capture Savannah, Ga., by the way of Warsaw Sound, Ga. The attempt was a failure, and in consequence of the regiment being kept on a small overcrowded vessel sixteen days without cooked food, with no vegetables, with hardtack full of worms, and water that was stored in kero- sene oil barrels, and without sufficient room on the vessel for all of the men to lie down at once, spotted fever broke out in the regiment and many lives were unnecessarily lost.

222 Ye Historic of Ye Town of Greenwich

In March, 1862, the regiment was a part of the force engaged in the siege and capture of Fort Pulaski on Savannah River, Ga. Its more particular operations in the siege were the construction and maintenance of a battery upon Jones Island, which was between the fort and the city of Savannah for the double purpose of preventing reinforcements reaching the fort, and the rebel iron-clad Atlanta from passing down the river. As the island was covered with water at high tide, the duty was laborious as well as dangerous, and many of the men suffered from disease and hardship. On April II, 1862, Fort Pulaski surrendered and the regiment returned to pleasant quarters on Dawfuski Island.

In June, 1862, the regiment took part in the expedition against Charleston, S. C, under General Hunter, marching over Jones Island and suffering many hardships, being three days without food, as the wagon train was cut off, but finally arrived at James Island, where, on June 10, 1862, it was engaged in a skirmish and on June 16 took part in the Battle of Secession ville, S. C. After that it went into camp at Beaufort, S. C., and performed picket and guard duty until October 22, 1862, when it was engaged in the Battle of Pocotaligo, S. C., in which the regiment suffered its first heavy loss in battle, and after the battle returned to Beaufort. On March 18, 1863, it was transferred to Jack- sonville, Fla.

About April i, 1863, the regiment left Jacksonville, and after a short tour of duty at Hilton Head, Beaufort, and some scouting upon the islands along the coast, was landed about May i, 1863, on Folly Island, S. C., to engage in the second attack on Charleston and Fort Sumter, by way of Morris Island. At midnight on July 9, 1863, the regiment with other forces under General Strong, ascended Folly River in boats, and at daybreak, after a desperate resistance and under a galling fire, effected a landing on Morris Island in the face of the enemy's guns, and charged and carried the fortifications, capturing one hundred and twenty-five prisoners and two battle flags.

6th Regiment 223

On July 18, 1863, the regiment led the charge upon the sea face of Fort Wagner. The loss in this action was so great that the regiment was sent to Hilton Head to recuperate.

In April, 1864, the regiment was transferred to Virginia, and took part in the campaign of that year.

Owing to fears of mob violence during the presidential election of November, 1864, the regiment, with many others, was ordered to New York by boats, and the vessels trans- porting them were stationed at different points on the East and Hudson Rivers to guard the city. After the election was over the regiment was returned to its camp at the front.

After this the time was spent in camp and picket duty until the latter part of December, 1864, when it was ordered to take part in the second attack upon Fort Fisher, N. C. After the capture of Fort Fisher on January 15, 1865, the regiment took part in the operations for the capture of Wil- mington, N. C, and the opening of a base of supplies for General William T. Sherman in North Carolina.

It was mustered out of service at New Haven, Conn., August 21, 1865.

Principal Engagements.

Port Royal, S. C, November 7, 1861.

Siege of Fort Pulaski, Ga., March 20 to April 11, 1862.

James Island, S. C, July 10, 1862.

Secessionville, S. C, July 16, 1862.

Pocotaligo, S. C, October 22, 1862.

Morris Island, S. C, July 10, 1863.

Fort Wagner, S. C, July 18, 1863.

Chester Station, Va., May 10, 1864.

Proctor's Creek, Va., May 14, 1864.

Drewry's Bluff, Va., May 16, 1864.

Near Bermuda Hundred, Va., May 20, 1864,

Near Bermuda Hundred, June 2, 1864.

Petersburg, Va., June 7, 1864.

Near Bermuda Hundred, Va., June 17, 1864.

Deep Bottom, Va., August 14 and 15, 1864.

Deep River, Va., August 16, 1864.

Siege of Petersburg, Va., August and September, 1864.

224 Ye Historic of Yc Town of Greenwich

Chapin's Farm, Va., September 29, 1864. Near Richmond, Va., October i, 1864. New Market Road, Va., October 7, 1864. Darbytown Road, Va., October 13, 1864. Charles City Road, Va., October 2^, 1864. Fort Fisher, N. C, January 15, 1865. Near Fort Fisher, N. C, January 19, 1865. Wilmington, N. C., February 21 and 22, 1865.

Company D.

Sergeants. Bailey, William H., McGee, James.

Corporals.

Buckley, Edmund, Hyde, William H.,

Hyde, Albert A., Sniffen, Irving L.

Privates.

Bing, Charles, Palmer, Isaac,

Buckley, Thomas, Palmer, Walter,

Goodhardt, John H., Raymond, Joseph E.,

Hussemann, John F., Reynolds, Carlton,

Jones, James, Sherwood, William H.,

June, Charles H., Snyder, Oscar E. Lockwood, Egbert,

7TH Regiment Connecticut Volunteer Infantry.

The 7th Regiment Connecticut Volunteer Infantry was organized in the summer of 1861, and was composed largely of those who had served in the three months' regiments. It left for Washington, D. C, on September 18, 1861, and was assigned to the Department of the South.

It was mustered out of service on July 20, 1865.

Principal Engagements.

Fort Pulaski, Ga., April 10 and 11, 1862. James Island, S. C, June 16, 1862. Pocotaligo, S. C, October 22, 1862. Morris Island, S. C, July 10, 1863.

Soldiers in the Civil War 225

Fort Wagner, S. C, July n, 1863. Olustee, Fla., February 24, 1864. Chester Station, Va., May 10, 1864. Bermuda Hundred, Va., May 10 to 17, 1864. Bermuda Hundred, Va., June 2, 1864. Bermuda Hundred, Va., June 17, 1864. Deep Bottom, Va., August 14 and 15, 1864. Deep River, Va., August 18, 1864. Chapin's Farm, September 29, 1864. Near Richmond, Va., October i, 1864. New Market Road, Va., October 7, 1864. Darbytown Road, Va., October 13, 1864. Charles City Road, Va., October 2'], 1864. Fort Fisher, N. C, January 15 and 19, 1865.

Privates.

Company A.

Fisher, Edward, DeOrsay, Charles,

dishonorably discharged.

Company B.

Frank, John, deserted. McNamara, Francis,

deserted.

Company E. Sweeney, John.

Company G. Galvin, John, Hickey, John, Jones, Thomas.

Company H. Davidson, Thomas.

Company I. Messenger, Horace H., Ward, Thomas, Corporal.

8th Regiment Connecticut Volunteer Infantry.

The 8th Regiment Connecticut Volunteer Infantry was recruited at Camp Buckingham, Hartford, and left for

226 Ye Historic of Ve Town of Greenwich

Annapolis, October 17, 1861, and formed a part of General Bumside's Division.

It was mustered out of service December 12, 1865.

Principal Engagements.

Newbern, N. C, March 14, 1862.

Siege of Fort Macon, N. C, April, 1862.

Antietam, Md., September 17, 1862.

Fredericksburg, Va., December 11 and 13, 1862.

Fort Huger, Va., April 11 and 19, 1863.

Walthall Junction, Va., May 7, 1864.

Fort Darling, Va., May 12 to 16, 1864.

Petersburg, Va., June 15 to September 28, 1864.

Fort Harrison, Va., September 29 to October 24, 1864.

Privates.

Company B. Donnelly, Timothy, deserted.

Company D.

Combs, Charles, deserted, Foster, William, deserted,

Dalton, Richard, Munday, Thomas,

Fanning, Edward, deserted, deserted.

Company H.

Wilkins, William H.

9TH Regiment Connecticut Volunteer Infantry.

The 9th Regiment Connecticut^ Volunteer Infantr was organized in September, 1 861, as an Irish Regiment, and was recruited at Camp English, New Haven. On November 4, 1861, it left for Ship Island, Mississippi Sound.

It was mustered out of service August 3, 1865.

Principal Engagements.

Baton Rouge, La., August 5, 1862. Chattahoola Station, La., June 24, 1863. Deep Bottom, Va., July 28, 1864. Cedar Creek, Va., October 19, 1864.

loth Regiment 227

Privates.

Company B.

Boyle, William, transferred, Fitzpatrick, Martin,

transferred.

Company C, qth Battalion. Voorhees, James H., deserted.

Company D, qth Battalion.

Hamilton, James.

lOTH Regiment Connecticut Volunteer Infantry.

History of the loth Regiment Connecticut Volunteer Infan- try. Written hy Brevet Brigadier-General John L. Otis, late Colonel of the regiment.

The loth Regiment of Infantry was recruited late in the summer of 1861, mustered into the United States service September 30, at Camp Buckingham, Hartford, Connecticut, left there for Annapolis, Maryland, October 31, under com- mand of Colonel Charles L. Russell, of Derby, and was assigned to the First (General J. G. Foster's) Brigade of Bumside's Division. The regiment remained at Annapolis two months, during which time it became noted for superior drill and discipline.

January 2, 1862, it took transports with the Bumside Expedition for North Carolina, remained on shipboard, miserably provided for, over five weeks; then landed Feb- ruary 7, and on the eighth fought like a regiment of veterans in the Battle of Roanoke Island, losing fifty-six killed and wounded the heaviest loss sustained by any regiment engaged. Colonel Russell was killed, and was succeeded by Colonel Albert W. Drake, of Windsor.

February 1 1 , the regiment re-embarked and remained on transports over a month longer, landing at Slocum's Creek, March 13, and after a hard day's march and a night bivouac

228 Ye Historie of Ye Town of Greenwich

in the mud again distinguished itself for steadiness and effi- ciency under fire on the morning of the fourteenth, in the Battle of Newbern, losing twenty-seven killed and wounded. Colonel Drake died June 5, and was succeeded by Colonel Ira W. Pettibone, of Winsted.

The loth Regiment remained in North Carolina during the summer of 1862, taking part in all the movements of the army. It was sent to Roanoke Island to suppress a mutiny, a battalion was sent to Plymouth to take part in capturing some rebel works on the Roanoke River, and the whole regi- ment took part in the Trenton and Tarboro expeditions, meeting the enemy at Rawle's Mills, Hamilton, and ¥/il- liamstown. July 22, all troops in North Carolina were organized into the 9th Corps, under command of Major- General Burnside, November 15, Colonel Pettibone re- signed, and the command of the regiment devolved for a short time upon Lieutenant-Colonel Pardee, and then on Lieutenant-Colonel Robert Leggett. December 14, 1862, during the Goldsboro Expedition, there was a very sharp engagement at Kinston, North Carolina. General French, of the rebel army, occupied the town with about 7000 men ; one of his brigades under Colonel Mallett occupied a strong position on the opposite side of the Neuse River, to defend the approach to the bridge. Several Union regiments had attempted to carry the enemy's position, but were all repulsed; the loth Regiment was then sent for from the rear, passing, on its way to the front, one entire brigade and three regiments of another. Arriving in position, it charged the enemy over three regiments lying down in line of battle, drove the enemy from its position, pursued them to the Neuse River, charged and carried the bridge, which was on fire, and, swept by four guns in a tete-du-pont, captured five hundred prisoners, a like number of small arms, and eleven pieces of artillery, with a loss of one hundred and six killed and wounded. From the time the loth Regiment com- menced its charge, not a soldier of any other infantry regi- ment took part in the engagement. On the sixteenth the

loth Regiment 229

regiment took part in the engagement at Whitehall, and on the eighteenth, in that of Goldsboro. At this time Colonel T. G. Stevenson, 24th Massachusetts, commanded the bri- gade; General Foster, the expedition and the department. December 24, the troops then in North Carolina were, by order of the President, made to constitute the i8th Corps, with Major-General J. G. Foster in command.

January 29, 1 863 , General Foster led a division of his troops (of which Stevenson's Brigade, including the loth Regiment, formed a part) to South Carolina, for the purpose of making an attack on Morris Island and Charleston. Foster's troops were landed on St. Helena Island, where, on February 13, Major John L. Otis of Manchester, was commissioned Colonel and assumed command of the regiment. Before leaving the island the regiment estabhshed its well-earned reputation of being the best drilled and best disciplined of any troops in the service. While here General Foster, with thirty men from the loth Regiment, made a complete reconnoissance of Morris Island, and declared it in a condi- tion to be easily captured by a small force. But difficulties with Hunter and his staff, arising from childish jealousies on their part, resulted in Foster's return to Newbem, leaving Stevenson's Brigade behind, which was soon after assigned to General O. S. Ferry's Division of the loth Corps. April 9, 1863, the brigade left St. Helena Island for Edisto Inlet, and on the next day the loth Regiment landed under the guns of Commodore Rogers's monitor and drove the enemy from Seabrook Island, losing one killed and two wounded. While stationed on this island, the regiment was ordered to make a reconnoissance on John's Island, out of reach of support from the main bod3^ The enemy had taken up the planking of the bridge connecting the two islands, and had a good force of infantry, artillery, and cavalry stationed so as to prevent relaying it. Colonel Otis, having but a single regiment of infantry with him, retired to a good position and sent back for another regiment of infantry and a section of artillery. Meantime the enemy crossed to Seabrook Island

230 Ye Historic of Ye Town of Greenwich

with the hope of capturing the loth Regiment before re- enforcements could arrive; but they arrived in season and the enemy was attacked with such vigor that they were driven from the island in confusion, pulling up the bridge planking after them.

On July 14, Stevenson's Brigade took transports for James Island, landed there on the sixteenth, and became a part of Terry's Division, loth Corps. On the seventeenth the enemy drove the 54th Massachusetts from its position, where it was holding one of the causeways, marched five regiments of infantry, a battery, and a squadron of cavalry on the island, and unwittingly formed their line of battle so that it left the loth Regiment on their right and rear. As our main line of battle outnumbered them two to one, and faced them at not more than two hundred and fifty yards distance. Colonel Otis begged permission to attack their right and rear while at this disadvantage, but permission was peremptorily refused. The two lines of battle faced each other for a few minutes without a shot being fired, then the enemy faced to the right, marched deliberately past our front, and off over one of the causeways, without molestation.

Colonel Otis was ordered to ' ' follow them up closely, but in no case to bring on an action." This he did, capturing several prisoners. There is no doubt that every rebel soldier who came on the island would have been killed or captured had an attack been ordered. On the morning of the eigh- teenth Terry's Division marched across Cole's Island to a position opposite Folly Island, and after several hours' delay took transports for Morris Island the whole brigade arriving just in time to form the third column of attack on Fort Wagner; but the order to charge was counter- manded just as the brigade came under fire. Next morning Chaplain Trumbull and Adjutant Camp, understanding that a truce had been agreed upon, went out among the wounded, and inadvertently getting within the enemy's lines, were captured and taken to Charleston. Two weeks later Colonel Otis was detailed for special duty, and Lieutenant-

loth Regiment 231

Colonel Leggett having been severely wounded, the com- mand of the regiment devolved temporarily upon Major E. S. Greeley, of New Haven. Although the regiment suffered but little loss on the Morris Island, its service there was arduous and trying. The courage and soldierly quaUties of both officers and men were severely tested; they were con- stantly on duty, and at the front every third day, exposed to the fire of all the rebel fortifications about Charleston. When ordered to St. Augustine, after the capture of Fort Wagner, sixty per cent, of the men were on the sick list.

In November, Colonel Otis was relieved from special duty, resumed command of the regiment, and was placed in com- mand of the Post and District of St. Augustine. While stationed here a force of the enemy's cavalry one hundred and sixty strong ambushed a detail of about thirty-five wood-choppers from the loth, commanded by an officer from another regiment ; the officer and two men were killed and twenty-one captured.

April 18, 1864, the regiment took transports for Virginia, reported at Gloucester Point the twenty-fifth, and was assigned to the Third Brigade, Terry's (First) Division, loth Corps, Army of the James. This army was composed of the loth Corps under General Gillmore, and the Eighteenth Corps under General Smith, the whole under command of General B. F. Butler.

On May 7, the regiment took a conspicuous part in the affair at Port Walthall Junction, driving the enemy away from the railroad and destroying the telegraph, while other troops tore up the track. General Plaisted, the brigade com- mander, who had never before seen the loth Regiment under fire, expressed astonishment and admiration at its matchless steadiness in action. May 13, 1 4. and 15, the regiment took an active part in all the preliminary movements and skir- mishing preceding the Battle of Drewry's Bluff, and on the sixteenth was conspicuous throughout the day in that engagement. The right flank of the i8th Corps should have rested on the James River, but "through somebody's blun-

232 Ye Historie of Ye Town of Greenwich

der, " it did not, and the enemy marched a force between that flank and the river, capturing two brigades and leaving the right in such condition that the loth Corps, which was forcing back the enemy's right, was ordered to withdraw and send re-enforcements to the i8th Corps. To the loth Regi- ment was assigned the duty of holding the enemy in check while Hawley's Brigade on its right and Pond's on the left withdrew from the front; a duty which rendered the regi- ment liable to be overwhelmed and captured by the heavy force sent against it. Here again it won the applause of many officers of rank who witnessed its conduct, holding the enemy in check until the other troops had gained a safe position, then retiring in perfect order, halting twice to drive back the pursuing forces. The brigade commander said of this affair in his official report :

Of the loth C. v., I need hardly say more than that they fully sustained the splendid reputation they have hitherto borne. For steady and soldierly behavior under most trying circumstances . . . they may have been equalled, but never surpassed. Under a fire in which eighteen fell from the left of the regiment in almost as many seconds, not a man spoke a word or moved a heel from the alignment.

The moment this duty had been accomplished the regi- ment was sent to the front farther to the right, with orders to hold the enemy in check there until other troops could gain a safe position; this accomplished. Colonel Otis was ordered to take his own and another regiment of infantry, with a section of artillery, advance to the Half -Way House, and hold a position there on the Richmond and Petersburg pike until the last of the i8th Corps had passed to the rear. The enemy, with both infantry and artillery, attempted to force the position, but failed completely. The loth Regiment was then sent far out to the right of our retreating army to protect its flank, and remained there until all had passed to the rear, then became the rear-guard back to Bermuda Hundred. In these movements the regiment lost thirty-six

loth Regiment 233

killed and wounded, none missing, although at three different times during the sixteenth it had been in danger of capture through holding its ground so tenaciously while the corps was retiring.

Early in June the regiment took part in repelling the attack of Beauregard on the Bermuda Hundred lines, when Major-General Walker of the rebel army was wounded, and captured; Beauregard himself barely escaped. June 15, the loth Regiment was on duty at the front near Wier Bottom Church, Major Greeley in command. About three o'clock in the morning signs of a movement on the part of the enemy were observed. A skirmish line soon demonstrated that the enemy was retiring, on which the main body of the regiment advanced so rapidly as to capture, without loss, the famous Howlett House Battery, with thirty men and two officers. On the evening of June 20, a division under General Terry moved down to Jones' Landing, on the James River, with orders to cross by a pontoon bridge and capture Deep Bottom, a position north of the James, and only nine miles from Richmond. There was so much delay with the pon- toons that the General, fearing daylight would reveal and defeat the movement before the bridge could be completed, ordered Colonel Otis to select another infantry regiment in addition to his own, cross the river in boats, and capture the position. The nth Maine was selected in addition to the loth Connecticut, the movement promptly executed, and the position captured at two o'clock in the morning. At daylight the enemy appeared in force with infantry and artillery to retake it, but were promptly repulsed. From this time to the end of the war Deep Bottom was the base of operations against Richmond. A few days later two detachments were sent out from the regiment to go within the enemy's lines, capture and destroy a gristmill with a large amount of grain, and also capture a torpedo station and bring away the apparatus. Both expeditions were completely successful.

August 10, the regiment was on duty at the front. The

234 Ye Historic of Ye Town of Greenwich

enemy made determined attacks on the line and were repulsed with considerable loss. The loth Regiment being well protected lost but one killed and three wounded. The following correspondence between Generals Butler and Foster, relative to the affair, speaks for itself no other troops than the loth Regiment were engaged:

Headquarters Third Brigade, First Division, loth Corps, Army of the James,

Deep Bottom, Va., August i, 1864. Colonel J. L. Otis, Commanding loth C. V.:

Sir : I have the honor to forward the following dispatch from Colonel J. W. Shaffer, Chief-of-Staff, in answer to a dispatch in relation to the affair in which your regiment was engaged this afternoon.

The dispatch by telegraph from General Butler's Head- quarters, August I, 1864. General Foster:

Your dispatch is received. The Commanding General thanks you and your troops for the gallant manner in which you repulsed the attack on your lines this evening.

(Signed) J. W. Shaffer, Colonel and Chief-of-Staff. Very respectfully, your obedient servant,

P. A. Davis, Capt. and A. A. G.

July 26, Colonel Otis was again ordered to take the loth Connecticut and the nth Maine, cross from Deep Bottom to Strawberry Plains, and retake a position from which a brigade of the 19th Corps had been driven the evening before. The two regiments recovered the position, forced the enemy back into their intrenchments, and held a position within fifty yards of their works through the night. In the morning the two regiments joined a brigade of the 2nd Corps in charging the works; the loth Connecticut and the nth Maine carried an angle of the works, capturing three field guns. Loss of the loth Connecticut, nine killed and wounded. August 17, Lieutenant-Colonel Leggett, being too much disabled by wounds received on Morris Island to continue in the field, resigned and was succeeded by Major Greeley.

August 26, the regiment fought with its usual gallantry

loth Regiment 235

and steadiness in forcing the enemy's lines in front of Deep Bottom and Spring Hill, losing thirty-six killed and wounded. Two days later, with the 24th Massachusetts and looth New York, all under command of Colonel Otis, it took the advance in moving against the enemy at Deep Gully and Fuzzell's Mills, losing thirty- two killed and wounded. In short, the loth Connecticut was in all of the nameless and almost numberless fights and skirmishes of the Army of the James during the summer of 1864. August 28, the regiment was ordered into the lines at Petersburg, where it remained thirty days, and although no serious engagement took place there during the time, it suffered a loss of nineteen killed and wounded, having been under fire night and day the whole time.

September 26, the regiment returned to the north bank of the James, and on the twenty-seventh took part in the engagement at Chapin's Farm, which resulted in the capture of Fort Harrison and Newmarket Heights.

October i, General Bimey found that the enemy was moving in force northward across the front of the loth Corps, became alarmed for the safety of a body of troops under Gen- eral Terry that had been moved so far to the right as to become disconnected from the main body, and ordered the loth Regiment to advance without support and attack the marching column of the enemy. The regiment advanced so promptly that it took a force of the enemy's cavalry by sur- prise and sent it flying from the field ; then advancing rapidly, attacked the main body of the enemy in flank, compelling them to halt and form in line of battle facing the woods from which their cavalry and pickets had been driven. The loth Regiment, by changing position rapidly in the woods, gave the rebels the impression that they were attacked by a much heavier force, which kept them stationary until Terry's safety was assured. General Bimey personally thanked the regiment for the pluck and coolness it had displayed in attacking and keeping inactive for two hours a force that outnumbered it ten to one.

236 Ye Historic of Ye Town of Greenwich

September 30, the three years' term of the regiment expired. Losses in battle, by disease, and the muster-out of the non-re-enHsted men reduced the command to but Httle more that one hundred men present for duty. October 7, when Kautz's Cavalry was stampeded without making a fight, and Lee's Army came down to drive the Army of the James back across the river, the regiment on the right of the loth Connecticut broke and ran, leaving the loth Connecti- cut on the extreme right of the army, where it was attacked by a rebel brigade pushed forward to turn our flank ; the regi- ment stood its ground and drove back the entire brigade in confusion. The enemy rallied and again advanced, and was driven back the second time with heavy loss, leaving their dead, including three regimental commanders, on the field. The loss of the loth Regiment was eight killed and wounded. General Plaisted said of this affair in his official report: "In my opinion, the conduct of the loth Regiment, when the troops on its right broke and fled, saved the Army of the James from disaster. "

October 13, the regiment, with but ninety men in the ranks, was ordered to join Pond's Brigade in charging a heavy and well-manned line of intrenchments on the Darby Road, five miles from Richmond. The force sent in was entirely inadequate and met with a bloody repulse, the loth Regiment losing forty-six killed and wounded just one more than half the number taken into the fight. The enemy was not only thoroughly intrenched, but outnumbered the assaulting column five to one. During the service of more than three years, this was the first time the regiment had fallen back under fire.

October 18, Colonel Otis was mustered out by reason of "expiration of term of service," and the command of the regiment devolved upon Colonel E. S. Greeley, of New Haven. October 28, the loth Regiment under his command had a sharp skirmish near the Gerhardt plantation with the loss of five wounded, and near the Johnson place on the twenty- seventh with one wounded. The following week the lOth

1 0th Regiment 237

Connecticut was one of the regiments selected to go to New York City and preserve order there during the Presidential election.

In November and December the regiment was recruited with substitutes up to about eight hundred men. March 28, 1865, Colonel Greeley being absent on leave, the regiment, under command of Lieutenant- Colonel E. D. S. Goodyear, broke camp north of the James, with orders to march to the extreme left of the lines south of Petersburg. It reached Dinwiddle on the evening of the twenty-ninth ; on the thirty- first took post at Hatcher's Run, and the next morning at four o'clock was attacked by a brigade of North Carolina troops, which it whipped handsomely, taking a number of prisoners. April 2, four companies being on picket, Lieu- tenant-Colonel Goodyear was ordered to take the other six and join in the assault on Fort Gregg, a key to the inner defences of Petersburg. After a march of over three hours he joined the assaulting column, which had to advance under the fire of Forts Gregg, Bradley, and Cemetery Hill. The fighting for a foothold on the parapet of the fort was desper- ate, and continued for more than half an hour with the bayonet and clubbed muskets. The loth Regiment carried the southern angle of the works, and its state flag, with twenty-three bullet holes through it and three through the staff, was the first banner planted on the parapet. The des- perate character of the combat is shown by the losses sus- tained; out of thirteen officers and one hundred and eighty men of the loth Regiment that were engaged, eight officers and one hundred and eighteen men were killed or wounded. The corps commander, General Gibbons, presented to the regi- ment a bronze eagle in recognition of its services on the occa- sion. General Grant himself gave the order for the charge, and in his Memoirs speaks in high terms of the conduct of the troops engaged. Lieutenant-Colonel Goodyear was severely wounded in the charge, and the command of the regiment devolved upon Captain Hickerson, under whom it marched in the van of the infantry sent to support Sheridan. Lee's

238 Ye Historic of Ye Town of Greenwich

plan was to defeat the cavalry and escape around the flank of the Army of the Potomac. He had already broken through the cavalry when the infantry of the 24th Corps, after a march of almost unprecedented hardship, formed across his line of march, barring effectually his further pro- gress. Sabres alone, as Sheridan had foreseen, could not stop Lee's strong infantry column, but the bayonets of the loth and the i8th Corps (the old Army of the James), combined in the new 24th, proved an impassable barrier. The rebels advanced on the infantry and some sharp fighting took place, during which the loth Regiment had several men wounded and seven captured. The prisoners all escaped and got back during the day, but thoroughly cleaned out of everything valuable.

The regiment remained at Appomattox until the last rebel had been paroled, leaving there on the fifteenth day of April, On the sixteenth Colonel Greeley resumed command of the regiment, which moved deliberately "On to Rich- mond," where it remained until August 26, when it was ordered home and was mustered out of service at Hartford, Connecticut, September 5, 1865 four years, lacking twenty- five days.

Principal Engagements.

Roanoke Island, N. C, Feb. 8, 1862.

Newbern, N. C, Mch. 14, 1862.

Kinston, N. C, Dec. 14, 1862.

Whitehall, N. C, Dec. 16, 1862.

Goldsboro, N. C, Dec. 18, 1862.

Seabrook Island, S. C, Mch. 28, 1863.

Siege of Charleston, S. C, from July 28 to Oct. 25, 1863.

St. Augustine, Fla., Dec. 30, 1863.

Walthall Junction, Va., May 7, 1864.

Drewry's Bluff, Va., May 13 to 17 (inclusive), 1864.

Bermuda Hundred, Va., June 16, 1864.

Deep Bottom, Va., June 20, 1864.

Strawberry Plains, Va., July 26 and 27, 1864.

Deep Bottom, Va., Aug. i, 1864.

Deep Bottom, Va., Aug. 14, 1864.

loth Regiment 239

Deep Run, Va., Aug. 16, 1864.

Deep Gully and Fuzzell's Mills, Va., Aug. 28 1864.

Siege of Petersburg, Va., Aug. 28 to Sept. 29, 1864.

Fort Harrison, Va., Sept. 27, 1864.

Laurel Hill Church, Va., Oct. i, 1864.

Newmarket Road, Va., Oct. 7, 1864.

Darbytown Road, Va., Oct. 13, 1864.

Darbytown Road, Va., Oct. 27, 1864.

Johnson's Plantation, Va., Oct. 29, 1864.

Hatcher's Run, Va., Mch. 29 and 30, and Apl. i, 1865.

Fort Gregg, Va., Apl. 2, 1865.

Appomattox Court House, Va., Apl. 9, 1865.

Mead, Daniel M., Major. Robbins, William A., Adjutant.

Company B. Savage, WiUiam L., 2nd Lieutenant.

Company C.

Wright, Benjamin, ist Lieutenant.

Company D. Kelley, Joseph M., Corporal, deserted.

Company G. Mead, Thomas R., Captain.

Privates. Donehue, William, McCue, James L.,

Hall, WiUiam, Sheran, Michael.

Company H.

Privates.

Gill, George, Shippee, WilHam A.,

Moore, George.

Company I.

Close, Isaac O., ist Lieutenant. Marshall, William H., ist Lieutenant.

240 Ye Historic of Ye Town of Greenwich

Sergeants.

Bird, William, Ferris, Paul B., Green, Nerval, Holmes, Caleb M., Knapp, William H. H., Lombard, Joseph A., Long, William,

Becker, Henry E., Bixby, Joseph E., Dayton, George H., Ferris, Alexander, Henderson, Alexander, Knapp, Obadiah M.,

Corporals.

Willcox, Willis H.

Loudon, Silas D,, Marshall, Drake S. Mead, Zachariah, Morrell, Daniel P., Ritch, William H. Schafer, Louis, Slater, William,

Moe, Edward, Morrison, William, O'Bryan, Terrance, Peck, Elias S., Tillson, Zachariah, Wallace, John L.,

Sniffen, William, Musician.

Lloyd, Thomas, Wagoner.

Privates.

Barrett, Patrick, Booth, Edmund, Brown, John H., Burns, Erastus, Bums, James H., Bums, Lyman, Bums, William A., Chamberlain, William S. , Chard, Ludlow L., Dibble, George B., Duffee, John, Finch, David L, Finch, Jared, Funston, George S., Gerald, James S., Hart, James, Hermance, William, Hoyt, Charles H., Hoyt, Peter, Hubbard, Holley, Hubbard, John,

Hubbard, Julian A., Hughes, Charles, Hunt, Thomas P., Husted, Amos W., Husted, Nathan L., Jarman, George, Jarman, William, Johnson, Franklin, Lloyd, Samuel, Lockwood, Jonathan, Lockwood, William H., Lowrey, William, Lyon, Joshua, Lyon, Michael, Lyon, Samuel A., Manion, Patrick, Matthews, John B., McCann, Charles W., McCann, John, McDonald, James, Mead, Henry H.,

Soldiers in the Civil War 241

Mead, James E., Robbins, Harrison,

Mead, Silas E,, Rutherford, William,

Miles, Elisha S., Schafer, John,

Miller, Ralcey A., Scott, James H.,

Mills, Abram T., Scott, Warren N.,

Mills, Samuel E., Selleck, Stephen,

Mosher, Leander, Sheeran, Patrick,

Murry, Thomas, Studwell, George D.,

Olmstead, Osbom, Tinker, George E.,

Peterson, Charles, Waterbury, Lewis,

Reuthsler, John, Webber, John,

Ringrose, Elias, Weeks, Harvey J.,

Robbins, George P., Winus, John H.

Unassigned Recruits. Hickson, George. Sims, John H.

iiTH Regiment Connecticut Volunteer Infantry.

Company C.

Myers, Charles, deserted.

I2TH Regiment Connecticut Volunteer Infantry.

Unassigned Recruits. Henry, William, Reamer, Jacob, Wood, Frank.

13TH Regiment Connecticut Volunteer Infantry.

This regiment was recruited at New Haven and left for Ship Island, Mississippi Sound, on March 17, 1862. It was mustered out of service on April 25, 1866, at Pulaski, Ga.

Principal Engagements.

Georgia Landing, La., October 27, 1862. Irish Bend, La., April 14, 1863. Port Hudson, La., May 24 and June 14, 1863. Cane River, La., April 23, 1864. Mansura, La., May 16, 1864. Winchester, Va., September 19, 1864. Fisher's Hill, Va., September 22, 1864. Cedar Creek, Va., October 17, 1864.

r6

242 Ye Historic of Ye Town of Greenwich

Company B.

Lockwood, Eliakim, Sergeant. Finnell, Aaron, Wagoner. Prindle, George, Private.

14TH Regiment Connecticut Volunteer Infantry.

Company C.

Reddy, Samuel, transferred. Smith, David, transferred.

15TH Regiment Connecticut Volunteer Infantry.

This regiment was recruited at New Haven during the month of August, 1862, and left for Washington, D. C, August 28, 1862.

It was mustered out of service June 2^], 1865.

Principal Engagements.

Fredericksburg, Va., December 13, 1862. Edenton Road, Va., April 24, 1863. Providence Church Road, Va., May 3, 1863. Kinston, N. C, March 8, 1865.

Privates.

Company D.

Hack, Charles, Weisensell, Frederick.

Company E. Cull, John.

Company G.

Callahan, Robert, Jones, Thomas,

Galvin, John, transferred. transferred.

Sweeney, John,

transferred.

Company K.

Hickey, John, transferred.

Unassigned Recruit. Daly, Thomas.

lyth Regiment 243

17TH Regiment Connecticut Volunteer Infantry.

History of the lyth Regiment Connecticut Volunteer Infantry.

Written by Brevet Brigadier-General William H. Noble,

late Colonel of the Regiment.

This regiment was almost wholly enlisted from the sons of Fairfield County. The appointment of its colonel, William H. Noble, of Bridgeport, and the order for its rendez- vous as the county regiment at what is now the Seaside Park of that city, were made by Governor Buckingham at the earnest request of leading citizens of the county. The hour was dark, and there was desperate need of soldiers in the field. It was doubted whether the county alone could fill a regi- ment as rapidly as the whole State, but the men of Fairfield County took the risk. They pledged the Governor to have their good men and true as quickly at the front as any Con- necticut regiment. Well did Fairfield County fulfil that promise.

Its colonel was commissioned on July 22, 1862. Within thirty days the regiment could have marched to the front a thousand strong. To it, Norwalk furnished two companies, A and F; Stamford, Company B; Danbury, Company C; Bridgeport, Company D, and parts of three others; West- port, Newtown, and Bridgeport made up Company E; Ridgefield, Redding and Bridgeport, Company G; New Canaan, Company H; Greenwich, Company I. Company K was furnished mostly from Fairfield and Bridgeport. Every town of the county sent a squad of soldiers to the regiment, which was mustered into the United States service on August 28, 1862, and left for the front by rail on the third of September following. Its departure was a rare scene of patriotic devotion and affection at parting. The date of its moving had become known throughout the county. On the third of September, from all its towns there thronged to Bridgeport, filling its seaside camp and the city, the kindred and friends of the regiment. They showered Godspeeds and blessings on their sons, and braced their hearts to the

244 Ye Historic of Ye Town of Greenwich

parting by pledges to keep all right and bright at the firesides of the county.

The regiment thought it was going straight "to fight mit Sigel," as General Franz Sigel, commanding the nth Corps, Army of the Potomac, had by permission of the War Department early won the consent of the regiment to join his force. On its arrival at Baltimore, however, it found that city alarmed by raids of the enemy's cavalry, and the regiment was stopped by General John E. Wool, then com- manding, and after a delay of a day or two was ordered to encamp as auxiliary to the garrison of Fort Marshall. This was an important earthwork and barracks just east of Baltimore, overlooking the city and harbor, and commanding a wide sweep of country.

Neither the work given the regiment, nor the duties imposed, nor their military association, was pleasing. It therefore sought, through its colonel, a transfer to its original destination, Sigel's Corps. This action coming to the knowledge of General Wool, so angered him that, late on the night of October 14, 1862, he peremptorily ordered its colonel to have the 17th Regiment outside of Baltimore before noon of the fifteenth or take the consequences.

At half-past eleven the next day, the regiment and all its belongings were speeding by rail to Washington. Arriving there at night, they were ordered next morning to Fort Kearney, one of the northwest defences of the Capital. After about a fortnight at this fort, on the fifth of November, a welcome order came for the regiment to report to General Sigel, at Gainesville, Va. His corps then held Thoroughfare Gap of the Bull Run Mountains.

On reaching Gainesville, the regiment was imited with the 2nd Brigade, ist Division, of this Corps. This 2nd Brigade was made up of four regiments of Ohio men the 25th, 55th, 75th, and the 107th. Later on, the 157th New York was added, making, with the 17th Connecticut, six regiments, which served through the rest of the war close together in Virginia, on Folly and Morris Islands, S. C, and

lyth Regiment 245

in Florida. All were, either together or in detachments, in Florida under the command of Colonel Noble.

Soon after the 17th Connecticut joined the nth Corps, it moved to Hopewell Gap, in the same mountain range, thence after a fortnight to Chantilly, Va., and on December 6, 1862, it began a tedious seven days' winter march, through slush and snow, towards Fredericksburg, Va. The corps was held as a reserve to the advance of General Bumside's Army of the Potomac.

After the disaster at Fredericksburg, the regiment spent its winter in camps at Stafford Court House, Belle Plain, and Brooke's Station, Va. All these posts were near land- ings on the Potomac and the railroad from Aquia Creek to Falmouth.

On the last of April orders were given to make ready to move with the corps (now under command of General Howard) in the disastrous campaign of Chancellorsville. This was the first telling work the regiment had faced. The weather was excessively warm, and before Chancellorsville was reached all had got into light marching order, and the road was strewn with surplus impedimenta. The nth Corps crossed the Rappahannock at Kelly's Ford on pon- toons and the Rapidan at Germania Ford by a temporary bridge and by fording. On the field of Chancellorsville the regiment was stationed near the extreme right of the line. Two of its companies were on picket in the wilderness when Stonewall Jackson surprised and routed the nth Corps, whose commander was two miles away at the Chancel- lorsville House. This was the first trial of the 17th Regi- ment under fire. It lost in the battle (killed, wounded, and missing) 120 men. Lieutenant-Colonel Charles Walter was instantly killed. He had been captured at the first Battle of Bull Run, and was only released from his imprisonment in time to receive the appointment of lieutenant-colonel of the regiment. Colonel Noble was severely wounded and his horse shot under him. Horace Greeley, on page 357 of his American Conflict singles out for commendation the hope-

246 Ye Historie of Ye Town of Greenwich

less rally of this regiment under Colonel Noble, in face of defeat and retreat all around it.

After the withdrawal of General Hooker from this battlefield, the regiment and its corps rested near Brooke's Station until the Army of the Potomac began that following of Lee's advance which resulted in the Battle of Gettysburg. It reached that battlefield in the fiercest of the first day's fight. The regiment was pushed forward to the extreme right. Two of its companies, as volunteer sharpshooters, were sent to its outmost flank. The regiment was struck by an overwhelming force, under Confederate General Gordon, at Oakhill, now Barlow's Knoll. Here it lost most of its thirty-nine men who fell in that battle. The entire number of killed, wounded, and missing in the action was 198. Lieutenant-Colonel Douglas Fowler was instantly killed; Captain Wilson French was severely wounded; Major Allen G. Brady was severely contused and disabled by a shell splinter breaking the scapula.

On that Oakhill now stands the regiment's monument to its dead in the battle. Looking from Cemetery Hill north- ward over the field of Gettysburg, it is a conspicuous land- mark. Around it sweeps the new military boulevard which is to encompass the entire battlefield.

Overwhelmed and repulsed by the superior force of the enemy, the nth Corps retreated to Cemetery Hill. Here the regiment in its brigade line was posted at its northern foot." This place it held through the next two days of the battle. Its position was many times charged upon, but the enemy neither broke through nor disordered its ranks.

On the sixth of July the regiment and its corps, with the rest of the army, began that following of the Confederate force which ended in its escape across the Potomac. It was several times close upon their pickets, and at Hagerstown, Md., was right on their breastworks, thrown up to hold off our attack while making ready to get over the Potomac. When the Union Army, after two days' delay, advanced, the enemy had crossed that river. The nth Corps soon

lyth Regiment 247

after passed over on pontoons, and marched, rested, and renewed their tattered clothing, worn from Gettysburg. A few unimportant movements were made and several positions briefly held.

Early in August, 1863, at Catlett's Station, Va., the division (then Gordon's) was ordered to take rail for Alex- andria and there embark for the Southern Department. The transports reached Folly Island on August 12, 1863.

The brigade under General Ames was soon transferred to Morris Island. It there saw the first gun fired in Gill- more's bombardment of Sumter, and its southwest wall battered into sand heaps. The regiment was many times, for several days, in the siege works approaching Fort Wag- ner. Two of its men were killed and several wounded. For two weeks, in and out of said works, the regiment was constantly under fire from Forts Wagner, Moultrie, and Johnson, and the batteries near Charleston. Shell and round shot reached nearly the whole of Morris Island. The regiment met here the 6th and 7th Connecticut, worn by long and hard service in this department. General Terry, commanding these and other troops, was the next in rank under General Gillmore. He had made ready to assault Wagner in three columns, when its evacuation over night was announced.

On Morris Island, before the fall of Wagner, the 17th, with all the regiments of its division, had volunteered to make a night assault upon the walls of Sumter. But the claim of the navy to that honor relieved it from the chance of death or glory. Both might have been the outcome from such an assault.

After Wagner fell, until about February 23, 1864, the regiment with all its division remained camped on Folly Island. A brief expedition to St. John's Island had been the only event. At that date an order came for Ames's Brigade to embark for Florida. The disaster at Olustee threatened to be followed up by an effort to drive our forces out of that district. On arrival at Jacksonville, General Seymour,

248 Ye Historie of Ye Town of Greenwich

commanding, gave General Ames a division, of which the 1st Brigade was under General Hawley, the 2nd Brigade under Colonel Noble. After about a month without inci- dent, the whole force at Jacksonville was broken up. All re-enlisted regiments were sent north to the Army of the Potomac; the 17th relieved the loth Connecticut at St. Augustine; the Ohio boys remained at Jacksonville. From this time to the end of the war the regiment's headquarters were at St. Augustine. One company usually garrisoned the old Fort San Marco ; the rest were scattered on raids and at posts. The regiment had been but a few days at St. Augus- tine when all but that garrison were ordered to Volusia, seventy-five miles up the St. John's River, and to hold posts at Welaka and Saunders below. Right away these two out-of-way posts were captured, and their force of thirty- nine men and two officers were taken to Anderson ville. The two companies left at Volusia, by pluck and strategy held on until relieved. Soon after. General Gordon, then command- ing Florida, placed in charge of Colonel Noble all the territory east of the St. John's River. This brought Lieutenant- Colonel Wilcoxson in immediate command of the regiment and of St. Augustine. Generals Bimey, Gordon, and Hatch, who severally commanded Florida during 1864, sent the regiment and other forces under Colonel Noble on various raids through Florida. The results of these raids, though successful, were of no great military importance, but they subjected the regiment to the trying effects of the climate, and planted the seeds of lasting disease.

On December 24, 1864, when returning across the country from a court martial at Jacksonville to St. Augus- tine, Colonel Noble was captured by guerillas and taken to Macon and Andersonville, Ga. Lieutenant- Colonel Wilcox- son, thus left in command of the regiment, was, about Feb. 4, 1864, on an expedition to Braddock's Farm, on the south of Dunn's Lake, some fifty miles from St. Augustine, mortally wounded while endeavoring to escape from Dixon's Cavalry. At the same time Adjutant Chatfield was instantly killed,

1 7th Regiment 249

and thirty- two men and two officers and a lot of army teams captured. The men were taken to Andersonville.

From this time, the regiment served without any impor- tant occurrence through the winter of 1864-5 and the follow- ing spring to about June, 1865, when it was ordered to rendezvous at Jacksonville, preparatory to discharge and departure for home. The regiment was mustered out at Hilton Head on July 19, 1865.

Thus passed out of the service and into history one of those Connecticut regiments whose entire conduct and capacity conferred immortal honor on the state, and con- tributed so essentially to uphold the authority of the nation.

Principal Engagements.

Chancellors ville, Va., May 2, 1863. Gettysburg, Pa., July 1-4, 1863. Morris Island and Fort Wagner, Aug. 1863. Welaka and Saunders, Fla., May 19, 1864. Dunn's Lake, Fla., Feb. 5, 1865.

Company B.

Corporals. Cox, Walter H., Stottler, Christopher.

Privates.

Nichols, John A., Ritch, Charles F.,

Ruscoe, William W.

Company G.

Privates. Vanderhoff, Jacob C.

Company I.

Benson, D. Oliphant, Captain. Haight, Thomas A., ist Lieutenant. Mead, David W., ist Lieutenant. Peck, George C, ist Lieutenant. Held, J. Henry, 2nd Lieutenant.

(

250 Ye Historic of Ye Town of Greenwich

Sergeants.

Chard, Samuel S., Eagan, Dennis, Ingersoll, Oliver S., Maguire, James E.,

Baker, William A., Brundage, Thomas, Comings, Harrison H., Dayton, Charles A., Elliott, B. Franklin, Fisher, Samuel, McElroy, James.

Corporals.

Mead, Isaac L., Peck, Henry V., Rae, John W., Sackett, William.

Marshall, John, Peck, Benjamin, Piatt, Charles P., Purdy, Charles E., Purdy, Vincent B., Warren, Daniel W., Worden, Abram M.

Purdy, John, Jr., Musician.

Alexander, Henry, Barmore, John B., Barrett, Patrick, Birdsall, James, Booth, Daniel, Booth, R. William, Burnett, John, Bums, Alfred, Clark, Michael, Collins, Thomas C, Cromma, Archibald, Cumisky, John, Dayton, Clinton, Dayton, Gilbert W., Deblois, William D,, Doharty, John, Dove, William, Drumm, Charles, Edwards, Thomas, Farrell, John, Fay, John, Ferris, John W., Finch, Washington I., Fitzgerald, Thomas,

Privates.

Flood, John R., Frary, William, Grady, Thomas, Gregory, William S., Heame, James, Husted, Elnathan. Jarman, Walter M., June, William M., Kinch, Elbert R., Light, David, Light, James H,, Lowdon, John A,, Lowdon, Merritt A., Marshall, Enoch Y., Moore, James T., Morrell, George, O' Doharty, Philip, Palmer, Lewis, Palmer, Solomon, Peck, Nathan E., Piatt, William J., Provost, William H., Purdy, William, Reddington, Edward,

23rd Regiment 251

Reynolds, George W., VanWert, Samuel,

Riordan, John, Weed, Edward,

Sackett, John, Wood, WilHam L.,

Sargent, George B., Worden, Eliakim F.,

Scofield, John W., Wright, James. VanNess, George S.,

Unassigned Recruits. Sibert, James. Snider, James.

I 8th Connecticut Volunteer Infantry.

Company G. Browning, James, deserted.

20TH Regiment Connecticut Volunteer Infantry.

Company K. Lyon, Richard T., transferred.

23RD Regiment Connecticut Volunteer Infantry.

The 23rd Regiment Connecticut Volunteer Infantry was organized in September, 1862, recruited in New Haven and Fairfield Counties, and rendezvoused at Camp Terry, New Haven. The regiment was assigned to General Banks's expedition, received marching orders on the sixteenth day of November, 1862, proceeded to Camp Buckingham, Long Island, and embarked for New Orleans, Louisiana, during the month of December, 1862. It was for the greater part of the time engaged in guarding New Orleans and the Opelousas Railroad.

It was mustered out of service at New Haven on the thirty-first day of August, 1863.

Company D.

Privates. Mead, Watson N.

252 Ye Historie of Ye Town of Greenwich 28th Regiment Connecticut Volunteer Infantry.

History of the 28th Regiment Connecticut Volunteer Infantry.

Written by Lieutenant-Colonel W. T. Batcheller, late of the

Regiment. (Abridged.)

This was the last Connecticut regiment organized under the call for nine months' volunteers. It was recruited in the 4th Congressional District, and was composed of only eight companies : five companies from Fairfield County and three companies from Litchfield County.

Samuel P. Ferris of Stamford, a graduate of West Point, was commissioned colonel, holding the office during the entire service of the regiment, and was a great favorite with the men.

The regiment rendezvoused, about September 15, 1862, at New Haven, and was in tents and barracks at Camp Terry about two months. On November 15th the regiment was mustered into the service of the United States, and three days later took leave of New Haven and Connecticut by boat. On November 19, the regiment went into camp at Centerville, on Long Island, for ten days only, as it broke camp November 29, and six companies went on board steamer Che Kiang, with a portion of the 23rd Connecticut, under command of Colonel Holmes. The two companies not on the Che Kiang, were sent by steamer, and joined the regiment after many disagreeable experiences.

The Che Kiang sailed from New York on December 3, 1862, and had a very rough passage, encountering a terrible storm off Hatteras, but reached Ship Island safely on the twelfth. The regiment remained only long enough to recover from seasickness and then re-embarked and sailed from Ship Island December 17, 1862. On December 19, 1862, it landed at Camp Parapet at Carrollton, La., but remained there only for a short time, leaving for Pensacola, Fla., on the twentieth and arriving there on the twenty-

28th Regiment 253

second, where it remained until May 20, 1863, when the regiment moved to Barrancas.

On May 10, 1863, the regiment left Barrancas by steamer and on the twelfth landed at Brashear City, La., and left there without regret on May 23, arriving at Springfield Landing May 25, and at Port Hudson on May 26th. While at this place, and until the surrender was made by the Con- federates, the regiment was continually under fire, and assisted in all the various siege operations and in the trenches.

In the assault on June 14, 1863, it furnished one hundred of the two hundred and fifty men for the storming party of "forlorn hope." Its loss in killed and wounded was severe in this engagement. At the surrender the regiment moved inside the fortifications and remained at this place until its departure for home on August 7, 1863. Several died on the way home, having become enfeebled by the climate and by disease previous to embarking for Connecticut. The route home was via Mississippi River to Cairo, and thence by rail.

On August 28, 1863, the survivors were mustered out at New Haven.

Principal Engagements.

Siege of Port Hudson, La., May 27 to July 9, 1863. Port Hudson, La., June 14, 1863.

Wescome, William B., Major.

Company H.

Middleton, George W., Captain. Kiley, James, ist Lieutenant.

Sergeants.

Gonnong, Aaron, Lockwood, J. Albert,

Halligan, John H., Olmstead, George W.,

Taylor, Edward H.

254 Ye Historic of Ye Town of Greenwich

Duffy, James, Ferris, Elicom M., Ferris, William H. Heohl, Charies, Kyle, Joshua,

Corporals.

Marshall, John W., Moore, Isaac, Peck, Curtis H,, Rider, Augustus B., Sargent, Wilham L., Stillwell, Ly Sander.

Musicians.

Malin, Michael, Purdy, Alvah B.

Louden, James, Wagoner.

Privates.

Boles, John, Boyle, William, Butterworth, David, Cane, Michael, Cannon, John, Dayton, Walter B., Denton, Matthew, Dill worth, Patrick, Fields, Edward, Finch, George W., Finney, Charles, Fisher, John, Fitzpatrick, Martin, Fox, Nicholas, Hatter, Harvey, Hodge, Hull H., Horton, Starr S., Hubbard, Charles, Kelley, Joseph, Kiley, Eugene, Lahay, Thomas, Lane, George E., Lloyd, George,

Williamson,

Lockwood, Henry B, McGuire, Peter, McTavy, Francis, Mahoney, Edward, Miley, Thomas, Miller, Burtis, Moore, George, Newman, James F,, O'Brien, Peter, Palmer, Gilbert M., Palmer, Isaac, Palmer, Walter F., Parks, Samuel R., Partlow, Richard, Slagle, Sullivan, Smith, Charles B., Stone, Rufus B., Tenpany, Ard., Van Houton, Albert, Washburn, Charles E., Washburn, Thomas, Jr., ^ Wellstood, John G., Jr., Wesley, Stephen P., Abraham.

29TH Regiment Connecticut Volunteer Infantry,

Colored.

Recruiting for this regiment commenced early in the

Soldiers in the Civil War 255

fall of 1863, and by the latter part of January, 1864, the maximum number had been enlisted. It left New Haven March 20, 1864, for Annapolis, Md., and was assigned to the 9th Corps.

It was mustered out of service on October 24, 1865.

Principal Engagements.

Near Petersburg, Va., August 13 to September 24, 1864. Advance on Richmond, Va., September 2'] to October i,

1864. Darbytown Road, Va., October 13, 1864. Kell House, Va., October 2'] to 2%, 1864.

Company A.

Privates. Banks, John, Mills, William 0.

Company B.

Sergeants.

Fuller, Benjamin, Green, James H.

Thomas, George B.

Private. Hicks, WiUiam H.

Company C.

Privates.

Carpenter, Thomas, Corporal, Green, Charles E., Green, William.

Company D.

Potter, George T., Corporal.

Company E.

Privates.

Jennison, Henry J., Moore, Charles,

Meade, William, Peterson, Robert,

Merritt, Whitman, Watson, Horace.

256 Ye Historic of Ye Town of Greenwich

Company F.

Privates.

Castin, Isaac, Merritt, Isaac,

Coffin, Abram P., Robinson, James.

Company H. Brown, Alexander, Private.

Company I.

Privates. Taylor, Jefferson, Thornton, Richard.

30TH Regiment Connecticut Volunteer Infantry,

Colored.

This regiment was organized during the winter of 1 863-1 864, to the extent of four companies, which were ordered to Virginia, June 4, 1864, and consolidated with the 31st Regiment, United States Colored Troops, which was assigned to the 3rd Brigade, 4th Division, 9th Army- Corps.

It was mustered out of service on December i, 1865.

Principal Engagements.

Petersburg Mine, Va., July 30, 1864.

Near Fort Sedgwick, Va., October, 1864.

Bermuda Front, Va., November 18 to December 30, 1864.

Before Petersburg, Va., March 29 to April 2, 1865.

Surrender of Lee, April 9, 1865.

Company C.

Singleton, Thomas H., Sergeant. Ward, Albert, Private.

Company D.

Quiller, Elias, Sergeant, Williams, Amos, Corporal.

Soldiers in the Civil War 257

Privates.

Baker, Charies, Hannibal, William,

Barker, Emmett, Johnson, Frank,

Byas, Edward, Lee, William,

Garrison, Edward, Palmer, Bethuel,

Thompson, Morris.

The following men served in companies other than those recruited within the State of Connecticut.

Banks, David C, Berry, Charles, Bloomiield, Samuel, Bums, James, Childs, Frederick W., Collins, John, Davis, Simon J., Doran, Dennis, Downs, Silas B., Dunn, Daniel D., Edwards, Albert W., Feeks, William H., Ferris, George T., Fitzgerald, Henry M., Foster, John E., Gales, George, Glover, Charles S., Hall, Russell T., Higgins, Henry E., Johnson, William T., Kennedy, Lewis E., Louden, William A.,

Mullen, Patrick, Painter, William M., Palmer, John, Place, R. L., Pugsley, Floyd T., Reynolds, Edward, Reynolds, Israel, Riley, Edward,

Company B, 51st N. Y. V. Company E, 4th N. Y. Artillery. Company G, 92nd N. Y. V. Company E, 23rd Ills. V. Company B, 24th Wis. V. Company H, 150th N. Y. V. Company C, 120th N. Y. V. 14th New York Cavalry. Company B, 17th N. Y. V. Company B, 6th N. Y. V. Company K, 25th Mass. V. 1 8th Independent Battery. Company H, 4th N. Y. V. 3rd N, Y. Independent Battery. Company H, 13th Ills. V. Company A, 27th N. Y. V. Company D, 37th N. Y. V. Company H, 150th Ohio V. 6th N. Y. Heavy Artillery. Chicago Met. Battery. Company G, 56th N. Y. V. Company C, 5th N. Y. Heavy

Artillery. Company D, 77th N. Y. V. Company C, 71st N. Y. V. Company C, 72nd N. Y. N. G. Company E, 127th N. Y. V. Company K, 51st N. Y. V. Company A, 27th N. Y. V. 23rd N. Y. V. Company F, 5th N. Y. Heavy

Artillery.

258 Ye Historic of Ye Town of Greenwich

Sampson, Augustus,

Starkins, Samuel S., Talcott, Richard H. L., Teufle, John G., Tiemey, Jeremiah, Wakefield, W. F.,

Washburn, Thomas W., Waterbury, Squire A.,

Waterman, Charles B., White, John C, Worden, Isaac, Worden, Zenas M.,

Company G, ist Vermont

Cavalry. 34th N. Y. Independent Battery. Company D, 20th Mass. V. Company P, 146th N. Y. V. Company K, 69th N. Y. N. G. Company E, 2nd N. Y. Heavy

Artillery. 1 8th N. Y. Independent Battery. Company D, 6th N. Y. Heavy

Artillery. Company A, 30th N. Y. N. G. Company H, 134th N. Y. V. 68th Indiana V. 68th Indiana V. Prisoner at

Anderson ville.

Regulars.

Knapp, Obadiah M., Major, 121st U. S. C. I.

Cashmer, Prederic, Pireman, Gunboat Essex.

Ferris, George P., Company C, 17th Regiment.

Haggerty, James, United States Navy.

Miles, Joseph, Sloop St. Louis.

Mills, William H., United States Navy.

Nicola, Robert P., Company D, nth U. S. C. I.

Slater, Atwood, Assistant Engineer, U. S. N.

Slater, Sandford A., Engineer, U. S. N.

Thompson, Henry, Company C, 26th U. S. C. I.

The surrender of General Robert E. Lee on the ninth day of April, 1865, ended the war.

CHAPTER XIII

FROM THE CLOSE OF THE CIVIL WAR TO THE PRESENT TIME TOWN BONDS INDEBTEDNESS OF THE TOWN CENTEN- NIAL CELEBRATION OF GENERAL PUTNAM'S RIDE ^LOCK- UP— BURNING OF BARNS OF ALEXANDER MEAD DOCKS

AT ROCKY NECK POINT AND ON BYRAM SHORE SPANISH- AMERICAN WAR UNVEILING OF THE PUTNAM MONU- MENT— UNVEILING OF THE SOLDIERS' AND SAILORS' MONUMENT TOWN MEETINGS AND DEDICATION OF THE PRESENT TOWN HALL DEATH OF ROBERT M. BRUCE BRUCE MEMORIAL PARK DEDICATION OF PUTNAM COT- TAGE— captain's island ^MILITIA INVESTIGATION OF TOWN AFFAIRS NEW FORM OF GOVERNMENT BOROUGH OF GREENWICH.

The Civil War left the town heavily in debt, and the high rate of interest and the extraordinary expenditures which it was compelled to meet immediately following the close of the war ran the indebtedness up to about $188,000.00 in 1877 when a special meeting was held on the twenty-sixth day of May, and bonds to the extent of $200,000.00 at the rate of six per cent, interest were authorized to be issued to meet the floating debt.

At a special town meeting held on the twenty-third day of June, 1887, the special committee appointed at a special meeting held on the eighth day of January, 1887, to enquire into the expediency and advisability of refunding the town bonds at a lower rate of interest, respectfully reported that they "are of the opinion that it is practicable to refund the

259

26o Ye Historie of Ye Town of Greenwich

existing bonded indebtedness to the town at a lower rate of interest."

Your committee are of the opinion that a bond of the same tenor as the present bond, but bearing date July i, 1887, and interest at the rate of four per cent., payable semi- annually, can be placed upon the market at a fair premium.

A. Foster Higgins, )

Liike A. Lock wood, /• Committee.

Alfred A. Rundle. ) which report was duly accepted, and it was :

Resolved, that the Town of Greenwich do issue its bonds to the amount of $180,000.00, or such part of said amount as may be necessary to pay its present existing bonds tmder the terms thereof. Said bonds bearing date July i , 1887, and be in denominations of $500.00 and $1,000.00, payable after the expiration of twenty-five years, interest four per cent.

The following committee in conjunction with the select- men were appointed for the purpose of preparing and nego- tiating the town bonds: A. Foster Higgins, Luke A. Lockwood, and E. C, Benedict.

At a special town meeting held on the nineteenth day of January, 1895, it was:

Resolved, that the selectmen and town treasurer of the Town of Greenwich be and they hereby are authorized and empowered to issue and sign coupon bonds of the Town of Greenwich in denominations of not less than $500.00 to the amount of $125,000.00, bearing interest at no greater rate than four per cent, per annum, payable semi-annually. The principal of said bonds to be payable twenty years from date with the right to pay the same on any interest day after ten years from date, coupons only to be signed by the treas- urer. The proceeds from the sale of said bonds to be used in the payment of debts of said town heretofore incurred.

At an adjourned annual town meeting held on the fifth day of December, 1908, the special committee appointed at an adjourned annual town meeting held on the nineteenth

Town Debt 261

day of October, 1908, for the purpose of ascertaining and funding the town debt, reported the indebtedness as fol- lows:

Bonded Indebtedness.

Bonds of 1887, 4% $160,000.00

Coupon bonds of 1895, 4%. . . 125,000.00 School bonds of 1907, 4% 100,000,00

Total bonded indebtedness $385,000.00

Floating Indebtedness.

Outstanding notes at 5% $339,550.00

Outstanding notes at 6% 252, 100.00

Due State for Town Deposit

and School Fund 8,962.24

Total Floating Indebtedness 600,612.24

Total Town Debt $985,612.24

The committee recommended that the town, upon leave from the legislature, issue bonds to the extent of $1,000,000.- 00, payable in fifty years, bearing interest at no greater rate than four per cent, per annum. The bond issue to be secured by a sinking fund of $8,800.00 per annum with interest at three per cent., which will redeem the bonds at par, at maturity.

Luke Vincent Lockwood, )

M. J. Quinn, \ Committee.

E. N. Chapman. )

At a special town meeting held on the twenty-seventh day of February, 1909, it was:

Resolved, that the Town of Greenwich issue its bonds to the amount of $600,000.00, in serial bonds, said bonds to be coupon bonds, and to be for $1,000 each, and twelve of said bonds to mature annually during fifty years, said bonds to bear interest at the rate of four per cent, per annum, pay- able semi-annually. Said bonds shall be signed by the

262 Ye Historic of Ye Town of Greenwich

committee named herein, and the treasurer of the town shall keep a record of the same.

Resolved further, that the principal of said bonds shall be paid by taxation in equal annual installments, during the said period of fifty years ; such annual principal sum and the interest shall be authorized each year as a separate item on the tax bill of all tax-payers, and when paid shall be placed in a separate account to the credit of the town, to be used only for such purpose.

In the event that the entire amount of said tax shall not have been paid and received by the treasurer within one week prior to the date when such annual principal sum and interest shall be due and payable, the treasurer of the town shall borrow upon the credit of the town and against the tax so levied, an amount sufficient to meet such payments, which loans shall be repaid out of the special tax so laid, when collected.

Resolved further, that Nathaniel A. Knapp, Edwin N. Chapman and Martin J. Quinn be, and they are hereby appointed a committee with full power to employ counsel, and to incur necessary expenses in connection with the issuing of said bonds, including the preparation and printing of the bonds; such expenses to be paid out of the bond sale upon the requisition of said committee ; that said committee shall have full power to arrange for and sell sufficient of the bonds to pay all the valid outstanding floating indebtedness of the town and expenses of said bond issue. The proceeds of said sale to be placed to the credit of the town in one or more financial institutions approved by said committee, and the proceeds shall be withdrawn by a check of the town treasurer countersigned by the members of said committee. In case of the death, resignation, or physical inability of any member, or members, of said committee, the survivor, or survivors, shall act until the successor, or successors, shall be elected at a town meeting to be called for that purpose within one month from the date of such death, resignation, or inability, to act.

Said bonds not to be sold below par.

The bonds were advertised to be sold on the twentieth day of July, 1909, but no bids were received; owing, it was claimed by many, to the fact that the issue was irregular, in that the bonds were signed by the committee and not by the

Town Bonds 263

selectmen, that the selectmen were the only persons who could legally pledge the credit of the town, and that their power so to do could not be delegated. Further, that the resolution authorizing the treasurer of the town to borrow money upon the credit of the town for a current obligation, in the event that the entire amount of the special tax levied to pay off the maturing bonds and interest had not been collected, was claimed to be unconstitutional. From the fore- going resolution it will be seen that the expenses incurred in connection with the preparation and printing of the bonds, together with counsel fees, are a charge against the town ultimately.

At a special town meeting held on the nineteenth day of February, 1910, it was:

Resolved that Nathaniel A. Knapp, Edwin N. Chap- man and Martin J. Quinn be and the same are hereby authorized and empowered to sell and deliver the bonds of the said Town of Greenwich mentioned and provided for in the Act of the General Assembly of the State of Connecticut, passed at the January Session thereof, 1909, in accordance with the terms of said act, and for a sum not less than par and to take all such action as may be necessary in the matter of the execution, issuance, sale and negotiation thereof, including the payment of a broker's commission of not more than one half of one per cent, to Saunder & Jones, 35 Wall Street, New York City.

The bonds were finally sold in April, 1910. At a special town meeting held on the second day of October, 1909, it was:

Resolved that Nathaniel A. Knapp, E. N. Chapman and Martin J. Quinn, heretofore appointed a committee to co-operate with and assist the selectmen in preparing a proper and practicable funding plan to be submitted to the next annual town meeting, or the adjournment thereof, be dismissed.

Resolved further that E. C. Converse, Charles B. AUyn and William J. Smith be and are hereby appointed a committee to co-operate with and assist the selectmen in pre-

264 Ye Historie of Ye Town of Greenwich

paring a proper and practicable funding plan to be sub- mitted at the next annual town meeting, or the adjournment thereof.

Centennial Celebration in Commemoration of the

Ride of General Israel Putnam at Horseneck,

February 26, 1779. Observed February 22, 1879. '

The proceedings were inaugurated at sunrise by the firing of an artillery salute and the ringing of church bells. The old Knapp Tavern, in which there were many Revolutionary mementos loaned by residents for the occasion, was profusely decorated with bunting, as also were the public buildings and residences along the line of march and throughout the village. People began to pour into the village at an early hour in the morning and by midday the streets were crowded.

At twelve o'clock the procession, having been formed in Putnam Avenue, right resting on Greenwich Avenue, moved forward in the following order.

Sheriff Aaron Sanford, and Deputy Sheriffs John Dayton

and O. Bartram.

Wheeler and Wilson Band of Bridgeport.

Grand Marshal Edward J. Wright.

Aids, H. Frank June, James L. Marshall, M.D., and

Jacob V. Close.

Veterans of the Mexican War.

Veterans of the RebelHon, WilHam H. Bailey, Marshal.

Greenwich Light Guard, Company F, 4th Regiment,

C. N. G., Captain Fred D. Knapp commanding.

Putnam Phalanx of Hartford, Major F. M. Brown

commanding.

President of the Day A. Foster Higgins, with Hon. Gideon

Hollister, Orator; Colonel Samuel B. Sumner, Poet;

and Colonel Heusted W. R. Hoyt, Historian.

Distinguished Invited Guests in Carriages accompanied by

Members of the Reception Committee.

Chief Engineer James W. Finley and Assistants of the Port

Chester Fire Department.

Putnam Engine Company, W. S. Chapin, Foreman.

' From the printed Report of the Celebration.

Centennial Celebration of Gen. Putnam's Ride 265

Putnam Hose Company, James H. Merritt, Foreman.

Officers of the Town of Greenwich.

Officers of the Borough of Greenwich.

Citizens on Foot.

Battery.

The procession accompanied by a large dense crowd of pedestrians on both sides, marched through Putnam Avenue to Put's Hill, making a circuit of the hill by the old road (now closed), thus coming in full view of the precipitous bluff down which General Putnam rode, and then countermarched back to the Second Congregational Church, where the public exercises were held.

The historic church was filled to its utmost capacity. The Putnam Phalanx of Hartford occupied the centre of the church, and their continental uniforms added much to the impressiveness of the celebration. A portrait of General Putnam, by H. J. Thompson, hung from the gallery, and the platform was decorated with plants and flowers.

Among the invited guests present were:

Hon. Gideon Hollister.

Colonel Samuel B. Sumner.

General Joseph R. Hawley, United States Senator.

Ex-Governor Marshall Jewell.

Hon. Talmadge Baker, State Treasurer.

Hon. William H. Putnam of Brooklyn, Conn., a great- grandson of General Israel Putnam, and a member of the House of Representatives of the State of Connecti- cut.

Jedediah Pendergrast Merritt of St. Catharines, Canada, grandson of Thomas Merritt, the tory who chased General Putnam to the brow of the hill.

Hon. Oliver Hoyt of Stamford, Senator of the 12th Senatorial District, Connecticut.

Colonel Vincent Colyer of Darien.

Hon. Dwight L. Williams of Hartland.

Hon. R. H. Rowan of Norwalk.

Hon. William E. Raymond of New Canaan, Ex-State Treasurer.

Lieut. -Colonel J. N. Bacon, 2nd Regiment, C. N. G.

266 Ye Historic of Ye Town of Greenwich

Ex-Sheriff George W. Lewis of Bridgeport.

S. A. Hubbard and Captain John C. Kinney of the Hart- ford Courant.

Ex-Representative Bacon of Middletown.

Rev. S. B. S. Bissell of Norwalk.

Rev. C. E. Glover of New York.

Charles A. Hawley, President of the Stamford National Bank.

Rev. Dr. Rogers of Stamford.

Professor J. H. Van Amringe of Columbia College.

Rev. Matthew Hale Smith of New York.

John P. Hollister of Litchfield.

Henry W. Lyon of Westport.

Warren H. Burr of the Hartford Times.

N. A. Tanner of the New Haven Palladium.

William A. Countryman of the New Haven Register.

Hon. John D. Candes of the Bridgeport Standard.

Robert E. Day of the New Haven Union.

Frederick Penfield of the Hartford Evening Post and Boston Globe.

Joseph Ells of the Norwalk Gazette.

Henry W. Vail of the Shore Line Times.

Edward Z. Lewis of the New York Sun.

Lawrence A. Kane of the New York Times.

William W. Gillespie of the Stamford Advocate.

M. H. Babcock of the New York World.

J. Meads Warren of the Stamford Herald.

The assemblage having been called to order by A. Foster Higgins, President of the Day, the following order of exer- cises was followed:

Prayer. Rev. Charles R. Treat, Pastor of the Second Congregational

Church.

Address of Welcome. A. Foster Higgins, President of the Day.

Reading of the Scriptures and Prayer. Rev. Charles R. Treat.

Centennial Celebration of Gen. Putnam's Ride 267

Historical Address.

Colonel Heusted W. R. Hoyt.

On General Putnam and the events leading up to Governor

Tryon's Raid.

The Poem. Colonel Samuel B. Sumner.

This poem on General Putnam's ride was composed by Colonel Sumner and delivered with great unction. Several verses were highly applauded by the audience, especially the following :

A supercilious Johnny Bull the story goes one day A visit paid to Horseneck Hill, the locus to survey. He turned upon his heel and said, "For all that he espied, He didn't see that Putnam's leap was such a daring ride."

A Yankee heard the cool remark, and with a Yankee's

wont. To always have a ready word to answer an affront, Inquired: "When Gin'ral Putnam rid deown that ere

holler, Of all your fifteen hundred men, why didn't some one

foUer?"

The Oration.

Hon. Gideon H. Hollister of Litchfield.

On the Life and Character of General Putnam.

Benediction.

The great crowd again filled the streets, and regardless of the fast falling snow, the procession carried out to the minutest detail the line of march, and in due course arrived at the Lenox House, comer of Greenwich and Putnam Avenues, where a collation was served to the officers and invited guests, over which the President of the Day, A. Foster Higgins, presided.

268 Ye Historic of Ye Town of Greenwich

Toasts.

"The Day we Celebrate." General Joseph R. Hawley.

"The State of Connecticut." Hon. Marshall Jewell.

" Greenwich in the Revolution." Solomon Mead.

"New England." Luther P. Hubbard.

"Old Put." William H. Putnam.

"The Clergy." Rev. Charles R. Treat.

"The 22nd of February." Rev. George Taylor.

"The Legislature." Colonel Vincent Colyer.

"Oldtime Foes, Longtime Friends." Jedediah P. Merritt.

"To Our Guests." Professor J. H. Van Amringe.

"The Press." Rev. Matthew Hale Smith.

Letters of regret were read from President Hayes, Vice- President Wheeler, Governor Andrews, General James A. Garfield, and others.

At a special town meeting held on the ninth day of August, 1882, the selectmen were authorized "to erect in the rear of the town building a suitable brick building for the

Town Docks 269

purpose of a lock-up at an expense not exceeding $1000.00, and that the work be commenced without delay."

In 1884, the inhabitants of the town were much exercised over the burning of a number of bams belonging to Alexander Mead, the ham-stringing of his cattle, and other depreda- tions, and at a special meeting held on the second day of February, 1884, the sum of $2000.00 was appropriated and offered as a reward for the apprehension and conviction of the party, or parties, setting fire to the bam of Alexander Mead on the night of the eleventh of January, 1884, and a secret committee was appointed to investigate the fire, who placed the matter in the charge of Pinkerton's Detective Agency.

At the annual town meeting held on the fourth day of October, 1886, it was:

Resolved, that the selectmen be and hereby are author- ized and empowered to construct a dock, or wharf, opposite the Steamboat Road at Rocky Neck Point, and that the sum of $2500.00 be and hereby is appropriated for the same.

At the annual town meeting held on the third day of October, 1892, it was:

Resolved, that an appropriation of $6,000.00 be and the same is hereby made for the completion of the public dock on the Steamboat Road.

At the annual town meeting held on the second day of October, 1905, it was:

Resolved, that the selectmen are hereby authorized and instructed to erect a pavilion on the town dock at Rocky Neck, and that the sum of $2000.00 be and the same hereby is appropriated for the erection of said pavilion.

At a special town meeting held on the ninth day of May, 1903, it was:

Resolved, that the selectmen be and they are hereby authorized to construct a dock at Byram Shore extending one hundred feet in length from highwater mark by fifty

270 Ye Historic of Ye Town of Greenwich

feet in width according to the map, or plan, submitted to this meeting, at an expense to the town not exceeding $1,000.00.

Spanish-American War, 1898.

On the night of February 15, 1898, the United States Battleship Maine, while lying peacefully at anchor in the harbor of Havana, Cuba, was destroyed by an explosion. The following morning the entire country was aroused by the startling message from Captain Sigsbee, ''Maine blown up, suspend judgment." The officials at Washington took immediate action, a Court of Inquiry was appointed and sent to Havana to ascertain, if possible, the cause. The country waited in suspense the report of that Court, which on the twenty-fifth day of March, 1898, was delivered to the President, on the twenty-eighth of March transmitted to Congress, and "in the opinion of the Court the Maine was destroyed by the explosion of a submarine mine." Repa- ration was demanded by the Government, but refused, and on the twenty-second day of April, 1898, a proclamation was issued by the President declaring war. This was followed on the next day by a proclamation calling for 125,000 volun- teers. The greatest enthusiasm and patriotism were shown throughout the entire length and breadth of the land. Many residents of the town volunteered, and enlisted in the pro- visional regiments, which were organized for the purpose of going to the front, but the quota of each State was so small that only a small proportion of those eager to go were mustered into the United States service. The campaign was short and decisive. The protocol signed on the twelfth day of August, 1898, ended hostilities, and the treaty of peace was signed, at Paris, on the tenth day of December, 1898.

3RD Regiment, Connecticut Volunteer Infantry.

The 3rd Regiment, Connecticut Volunteer Infantry, was mustered into the United States service at Camp Niantic on

Spanish-American War 271

the twenty-second day of June, 1898. The first detail left the camp on the tenth day of September, 1898, via rail, for Camp Mead, Middletown, Pennsylvania. The regiment remained there until the tenth day of November, 1898, when it left for Camp Marion, Summerville, South Carolina. It remained there until the twentieth day of January, 1899, when it left for Camp Onward, Savannah, Georgia, where it was mustered out of service on the twentieth day of March, 1899.

Company K. Smith, Frederick G. C, 2nd Lieutenant.

Corporals.

Boswell, William S., Gisbome, Frank R.

Raymond, Paul A.

Privates.

Burnett, Harry, Dolan, Patrick,

Crawford, Henry P., Mead, Seaman M.,

Talbot, Frederick.

Mead, Harry A., enlisted in this regiment as a musician and was mustered into the United States service at Camp Niantic. He accompanied the regiment to Camp Mead and was mustered out of the service in the fall. He then re- enlisted in the 42nd United States Volunteer Infantry, as a musician, and was mustered into the United States service at Fort Niagara in December, 1898. The regiment was ordered to San Francisco, and from thence to the Philippine Islands, Here he remained for eighteen months and saw considerable fighting.

7 1ST Regiment New York National Guards.

The 71st Regiment, New York National Guards, left its armory in the City of New York on the second day of May, 1898, for Camp Black on Long Island, and was mus- tered into the United States service on the tenth day of May

272 Ye Historic of Ye Town of Greenwich

at that place. The regiment left camp on the twelfth day of May, 1898, for Cuba, via steamer, but owing to the scare occasioned by the reported approach of the Spanish fleet the order was countermanded, and it was sent to Florida by rail on the fourteenth day of May. The regiment camped at Lakeland and Tampa Heights, Florida, until the seventh of June, when it was ordered to Port Tampa ; took the transport Vigilancia and sailed on the fourteenth of June for Cuba. It landed on the twenty-third of June at Siboney and on the following day was ordered to the front. The regiment remained in Cuba until the second week in August, 1898, when it took transports for Camp Wikoff at Montauk Point on the eastern end of Long Island, where it remained until the twenty-ninth of August, 1898. It was then transported by rail to New York and granted a furlough for sixty days. It was mustered out of service on the fifteenth day of November, 1898, at its armory.

Principal Engagements.

Battle of Las Guasimas, June 24. Battle of San Juan, July 1,2, and 3. Siege of Santiago, July 10 to 17.

Privates.

Company A.

Conover, James S., promoted to corporal.

Company I.

Kalb, George M.

During the year 1898, the selectmen closed that part of the old Post Road at the top of Put's Hill, which made a half circle to the north and east around the present Putnam Hill Park, ^ and which was used until the cut was made through the rocks as the Post Road between New York and Boston. The following is on the minutes of the annual town

' See also Borough of Greenwich.

Putnam Monument 273

meeting for that year, "action of the selectmen in closing the highway near the top of Put's Hill approved."

Unveiling of the Putnam Monument.

In the year 1900, a monument was erected under the auspices of Putnam Hill Chapter, D. A. R., on the brow of the hill, in commemoration of General Putnam's exhibition of rough riding at Horseneck on the twenty-sixth day of February, 1779. It is on the spot where General Putnam left the main road and took a short cut down the hillside to the road below in order to escape capture from a party of tones and cowboys. This monument was unveiled on the 1 6th day of June, 1900, and has thereon the following inscription.

This marks the spot

Where on February 26, 1779,

General Israel Putnam,

Cut off from his soldiers and

Pursued by British Cavalry,

Galloped down this rocky steep

And escaped, daring to lead where not

One of many hundred foes dared to follow.

Among the distinguished guests present on this mem- orable occasion were :

Nelson A, Miles, Lieutenant-General U. S. A.

Hon. George Lounsbury, Governor of the State of Con- necticut, and staff.

Surgeon-General J. Francis Calliff.

Quartermaster-General G. B. Newton.

Paymaster-General J. W. Atwood.

Judge Advocate-General George B. Col well.

Assistant Adjutant-General E. F. Landis.

Colonels Rollin S. Woodruff, John W. Low, J. M. UUman, and Henry J. Steiner, Aides-de-Camp.

General 0.0. Howard.

Colonel Albert A. Pope of Boston.

Compte de Sahune de Lafayette. 18

274 Ye Historie of Ye Town of Greenwich

Mrs. Washington A. Roebling, Vice-President General of

the National D. A. R. Mrs. Donald McLean, Regent, New York City.

The view from the site of this monument over the rolling country across which General Putnam rode on his way to Stam- ford, after he left the tories on the edge of the bluff gazing after him in stupid wonder, is most picturesque and interesting.

Since the year 1901 there has been annually appropriated by the town the sum of fifty dollars for the maintenance of this park .

At the annual town meeting held on the third day of October, 1888, it was:

Resolved, that the sum of fifteen cents on each one hundred dollars of the grand list of the town last completed be and the same is hereby appropriated for the erection of a suitable monument to the memory of all soldiers and seamen, who were residents of and belonging to said town at the time of their enlistment and died in the military, or naval, service of the United States in the late war, and that Prof. William G. Peck, J, Albert Lockwood and Benjamin Wright, be and are hereby appointed a committee to decide upon a site for such a monument and to direct the expenditure of such appropriation.

The committee selected the site on which the monument now stands, and at a special town meeting held on the twenty- third day of February, 1889, it was:

Resolved, that the piece of land southerly and easterly of the Second Congregational Church at the junction of Putnam and Maple Avenues be and the same is hereby appropriated and granted as a place for the erection of a soldiers' monument and the committee appointed to select a site for a soldiers' monument are authorized and empowered to make use of said land for the location of such a monument.

Unveiling of the Monument Erected to the Memory

OF the Soldiers and Sailors of the Civil War.

October 22, 1890.

It was an ideal day in Indian summer, bright, cheerful and invigorating, and such a crowd of people to enjoy the

■ft-i

Soldiers' and Sailors' Monument 275

clear air and delightful views had never before gathered within the borders of the town. The buildings and resi- dences were handsomely decorated for the occasion.

Early in the morning, men were to be seen about the village and at the depot, wearing yellow badges; these were members of the reception committee. The invited guests, as soon as they arrived, were taken in charge by members of this committee and escorted to carriages. Between eleven and twelve o'clock an express train with the Governor of the State of Connecticut and staff, United States Senators General Joseph R. Hawley and Orville H. Piatt, judges of the courts, and others, arrived, and during the interval, while the procession was being formed, the Governor and staff were taken to the residence of George P. Sheldon, where a committee of ladies entertained them, and a repast was served, while Senator Hawley and other distinguished guests were entertained by Colonel Heusted W. R. Hoyt at his residence.

The procession was formed on Greenwich Avenue, right resting on Arch Street, and at 12.30 noon moved forward in the following order.

1st Division.

Grand Marshal, Edwin H. Johnson. Aids, Walter Peck, E. W. Little, Dr. Beverly E. Mead,

Seaman Mead, Henry H. Adams and Erwin Edwards.

Distinguished Invited Guests in Carriages accompanied by

Members of the Reception Committee.

Prominent Town and Borough Officials in Carriages.

Members of the Press in Carriages.

Citizens on Horseback.

2nd Division.

W. A. Robbins, Chief of Staff.

Frederick S. Hastings, Aid.

Wheeler and Wilson Band of Bridgeport.

Lombard Post, G. A. R., of Greenwich, with some Members

of the Port Chester Post, William H. Bailey, Commander.

276 Ye Historic of Ye Town of Greenwich

Buckingham Post Drum Corps. Buckingham Post, G. A. R., of Norwalk, A. A. Hauschildt,

Commander.

Douglass Fowler Post, G. A. R., of South Norwalk, Franklin

Arnold, Commander.

Elias Howe, Jr., Band.

Elias Howe, Jr., Post, G. A. R., of Bridgeport, James H.

Bumes, Commander.

Stamford Brass Band.

Hobbie Post, G. A. R., of Stamford, Elias E. Palmer,

Commander. E. D. Pickett Post, G. A. R., of Ridgefield, Seth Gilbert,

Commander.

Samuel P. Ferris Post, G. A. R., of New Canaan, John

Barber, Commander.

3rd Division.

John H. Gourlie, Jr., Marshal.

Halsey W. Kent, Aid.

Mertz Band of Port Chester.

Empire Lodge, I. O. O. F., W. G. Ferris, Commanding.

Port Chester Comet Band.

Knights of Pythias, Charles T. Hotaling and Henry 01m-

stead, Commanding.

St. John's Band of Stamford.

Oronoco Council, Knights of Columbus, John H. Arnold,

Commanding.

Greenwich Drum Corps.

Amogerone Hook, Ladder and Hose Company, Fred D,

Knapp, Chief Engineer, Commanding.

Citizens on Horseback.

School Children from Mianus and Cos Cob District Schools

with their Teachers.

Miss Jennie Smith, President of the Woman's Relief

Corps, and Staff in carriages.

Citizens in Carriages.

Citizens on Foot.

The line of march was as follows: Through Greenwich Avenue to Putnam Avenue ; through Putnam Avenue to the Field Point Road; countermarch by the right through Put- nam Avenue to Put's Hill; around Put's Hill by the left to

Soldiers' and Sailors' Monument 277

Putnam Avenue; countermarch through Putnam Avenue to Tracy Street; through Tracy Street and Mead Avenue to North Street ; through North Street and Maple Avenue to the monument, which is at the comer of Putnam and Maple Avenues. The invited guests and other distinguished individuals were seated on the platform, and the 2nd and 3rd Divisions formed en masse on the west and southwest of the monument. Among the distinguished guests were:

Hon. Morgan G. Buckley, Governor of the State of

Connecticut. Hon. Samuel E. Merwin, Lieutenant-Governor of the

State of Connecticut. General Henry Hungerford, of the Governor's Staff. General Embler.

Colonel George M. White, Assistant Adjutant-General. Hon. Charles B. Andrews, Chief Justice of the Supreme

Court of Errors. Hon. Elisha Carpenter, Edward W. Seymour, and David

Torrance, Assistant Judges of the Supreme Court of

Errors. General Joseph R. Hawley, United States Senator. Orville H. Piatt, United States Senator. Judges Lucius P. Deming of New Haven and Silas A.

Robinson of Middletown. Hon. John T. Waite of Norwich, Member of Congress. Hon. Frederick Miles, Congressman, 4th Congressional

District. Colonel Dewey. Lieutenant Lyman S. Catlin. Hon. Benjamin C. Mead of Ridgefield, Senator of the

27th (i2th) Senatorial District. W. A. Abendroth, Herman Marshall, and John Diehl of

Port Chester. Captain Middleton and Amos M. Lyman. Commanders Fenton and Smith, and Chaplain Miller of

the G. A. R. John C. Broach, Commander of the G. A. R., and Staff. General E. S. Greely, Colonel WilHam H. Noble, and

Colonel Huss. Lieutenant W. E. Morgan, Captain Blackman, and

Captain Peck.

278 Ye Historic of Ye Town of Greenwich

Rev. Benjamin M. Wright, Pastor of the Congregational Church at Kent.

The assemblage was called to order by Lieutenant Ben- jamin Wright, Company C, loth Regiment, Connecticut Volunteer Infantry, Chairman, who announced the Presi- dent and Officers of the Day, after which the following order of exercises was followed :

President of the Day. Colonel Heusted W. R. Hoyt, Presided.

Prayer. Rev. Washington Choate, Pastor of the Second Congrega- tional Church.

Address. Colonel Heusted W. R. Hoyt.

Unveiling of the Monument.

Mrs. Louisa Ritch, widow of Daniel M. Mead, Major,

loth Regiment, Connecticut Volunteer Infantry.

Presentation of the Monument to the Town of Greenwich Lieutenant Benjamin Wright, Chairman.

Acceptance of the Monument on behalf of the Town of

Greenwich.

J. Albert Lockwood, Sergeant, 28th Regiment, Connecticut

Volunteer Infantry, ist Selectman.

Star Spangled Banner. Sung by the Choral Union.

Address. General Joseph R. Hawley, United States Senator.

America. Sung by the Choral Union.

Benediction. Rev. J. T. Wills, Pastor of the First Presbyterian Church.

SOLDIERS- AND SAILORS' MONUMENT, BOROUGH OF GREENWICH.

Soldiers' and Sailors' Monument 279

The procession was again soon on the move, the invited guests were taken to the Lenox House, comer of Greenwich and Putnam Avenues, where a collation was served, presided over by Colonel Hoyt, President of the Day.

Toasts.

"The State of Connecticut." Lieutenant-Governor Samuel E. Merwin.

''The United States." Orville H. Piatt, United States Senator.

"The Women of Greenwich during the Civil War."

Rev. Benjamin M. Wright, Pastor of the Congregational

Church at Kent.

"Our Guests." Colonel Heusted W. R. Hoyt.

The members of the Grand Army and other veterans of the Civil War were marched to Ray's Hall, corner of Green- wich Avenue and Lewis Street, where another collation was served, presided over by Lieutenant Wright, Chairman.

The monimient was designed by Lazzari and Barton of Woodlawn, New York, erected October 4, 1890, unveiled October 22, 1890, and paid for by the Town of Greenwich at a cost of about $6000.00.

It occupies the site of the old town building at the comer of Putnam and Maple Avenues, the headquarters of Green- wich patriotism during the Civil War, and where most of the enlistments for the war were made. It is also near the place where General Putnam drew up his forces to repulse the British during the Revolutionary War at the time of Tryon's raid, and finding himself in danger of being overpowered by a superior force ordered a hasty retreat, mounted his horse, and started for Stamford for re -enforcements chased by the enemy.

28o Ye Historic of Ye Town of Greenwich

There are no records in the Town Clerk's office of the proceedings of the town officials during the time Greenwich was under the jurisdiction of the Dutch at New Amsterdam. Such records as there are, however, are to be found in O'Callaghan's Documentary History of New York, to which the author has referred in the compilation of this work. Greenwich submitted to the jurisdiction of the New Haven Colony on the sixth day of October, 1656. The first town meeting, however, of which there is any record was not held until the fifth day of February, 1665,' as the town was not incorporated until the eleventh day of May, 1665.

The town meetings were first held at the houses of the respective proprietors at irregular intervals, later at the schoolhouse; next at the house of the minister, or school- house; and after the meeting house was built they were fre- quently held in it. After 1705, the annual town meetings were held regularly in December, later this was changed to October, at which time the annual meeting is now held.

The annual town meeting held on the fifteenth day of December, 1760, authorized the building of a town house and left it to the authority of the selectmen as to its size and location. It was located on Putnam Avenue near the Sec- ond Congregational Church and during the Revolutionary War was used as a guard house for the Greenwich Artillery Company. It was burned on the twenty-sixth day of Feb- ruary, 1779, at the time of Tryon's raid, and not sold during the Revolutionary War to Colonel John Mead, as heretofore supposed to have been.

The meetings were then held in the meeting house, schoolhouse, or different houses of the inhabitants until the annual meeting of 1836, which was held at the new town building then being constructed on the site of the present Soldiers' Monument near the Second Congregational Church. In 1874 the town had outgrown this building, and the meet- ings were held in Armory Hall, southwest comer of Green-

Old style, which according to new style would be 1666.

Town Halls 281

wich Avenue and Elm Street, until 1878, when the first meeting was held in Ray's Hall, which was used until the completion of the present Town Hall in 1905. The old town building, on the site of the Soldiers' Monument, after it was abandoned for town meetings in 1873 was converted into a jail and used as such for only a short while. It was destroyed by fire on the fifteenth day of October, 1874.

At the annual meeting held in 1867, the building of a new town hall was discussed and a committee appointed to select a site. The report of this committee in 1868, that it had purchased a plot of ground on the northeast corner of Mechanic Street (now Sherwood Place) and Main Street (now Putnam Avenue) for a new town hall was confirmed. In 1870 plans and specifications were submitted and not approved, authorizing the building of a new town hall on that site at a cost not to exceed $60,000, to be completed on or before the first day of April, 1871, and the committee was discharged. This is the site to which the old Second Congregational Church was moved prior to the completion of the present building. The premises were authorized to be sold at the annual town meeting held on the second day of October, 1882.

The purchase of the Greenwich Avenue property was authorized at a special town meeting held on the fifteenth day of May, 1875, by the adoption of the following resolu- tion :

Resolved that the Town of Greenwich hereby accepts and agrees to the written proposition of Aaron P. Ferris, dated May i, 1875, and presented to this meeting to-day, and that said town does hereby purchase the property mentioned in said proposition on the terms therein named, and that the selectmen be and hereby are fully authorized and directed to accept a deed for said property on behalf of the town and to execute and deliver to Aaron P. Ferris such notes as may be necessary, or proper, to carry said agreement into effect.

The time for the payment of the balance of $10,000, mentioned in said proposition being hereby fixed at ten years from June i, 1875, or sooner at the option of the town,

282 Ye Historic of Ye Town of Greenwich

and all lawful action of the selectmen in the premises being hereby ratified and confirmed.

The premises are located on the easterly side of Green- wich Avenue about half way between Lewis Street and Putnam Avenue, and consist of a lot fifty feet in front by about two hundred and fifty-four feet deep, with the build- ings, for which the town agreed to pay $11,500, It was used for the town offices. This property is now owned by the town and leased to the present occupant.

The dedication of the present Town Hall took place at a special town meeting held on the nineteenth day of October, 1905, in the auditorium of the building, which was profusely decorated with American flags and the platform was banked with palms and chrysanthemums. Mr. Bruce occupied a central seat on the platform, together with the selectmen and other prominent town, borough, and court officials, and his sister sat in the balcony, which had been reserved for ladies. The meeting was called to order by the moderator, George W. Brush.

Popular airs by St. John's Band of Stamford. Acting Borough Warden, John Dayton, read a warrantee deed from Robert M. Bruce, conveying to the Town of Greenwich the tract of land situate on the northeasterly comer of Greenwich Avenue and Havemeyer Place with the new Town Hall thereon.

"Three Cheers for the Red, White, and Blue," by the Band.

The deed was then delivered by Moderator Brush to the first selectman, James G. Willson, who accepted the same on behalf of the town in a few well-chosen words. Address by Hon. R. Jay Walsh. "The Star Spangled Banner," by the Band. The unanimous adoption of the following resolutions by a standing vote :

Resolved, that by a rising vote of those present, the Town of Greenwich gratefully accepts the gift of a town

The Present Town Hall 283

building and accompanying land made this day by our townsman, Mr. Robert M. Bruce, and his sister. Miss Sarah E, Bruce.

Resolved, that we extend to the generous donors a vote of thanks for their munificent gift, which will stand as a lasting testimonial to their unselfish interest in our town and its people.

Resolved, that the selectmen be authorized and directed to present to the donors a suitable engrossed and framed copy of these resolutions.

After a few appropriate remarks by Moderator Brush the meeting adjourned.

At an adjourned annual town meeting held on the twenty- seventh day of February, 1909, the following resolution was offered and adopted :

We, voters of the Town of Greenwich, in town meeting assembled, express our sincere regret at the recent death of our fellow townsman, Robert M. Bruce.

We mourn him as one of the foremost citizens of our town, always helpful in any movement for the material advancement of the community; and as that "noblest work of God," "an honest man."

The building in which we are assembled is a monument to his public spirit and a proof of his love for the town of his adoption. As in his life he preferred to make his many benefactions, both to the town and to the needy therein, modestly and without display, we can best reverence his memory by cherishing a quiet but graceful remembrance of them and of him.

Resolved that a copy of this resolution be forwarded to Miss Sarah E. Bruce, sister, and the family of the deceased; and that a copy of the same be entered upon the records of this meeting.

The late Robert M. Bruce during his lifetime deeded to the Town of Greenwich certain tracts of land with the buildings thereon, situate in said town, to be used for the purpose of a public park, and for other purposes; and at an adjourned annual town meeting held on the sixteenth day of October, 1909, it was:

284 Ye Historic of Ye Town of Greenwich

Resolved that the deed executed to the town by the late Robert M. Bruce of certain property, consisting of about one hundred acres with the buildings thereon, for the pur- poses of a public park, said park to be known as "The Bruce Memorial Park," be accepted.

Resolved that the deed of gift from the late Robert M. Bruce, just read, be accepted and this meeting manifest its appreciation of the magnificent gift by a rising vote.

In 1906, Putnam Hill Chapter, Daughters of the Amer- ican Revolution, a membership association, having acquired title to the old Knapp Tavern, concluded to celebrate the occasion by formally dedicating it as "Putnam Cottage," and selected the fourteenth day of June for their festivities.

It was a delightful June day with its soft balmy air, and the trees, with their luxuriant growth of fresh green leaves, together with the profusely decorated buildings, presented a sight which was truly enchanting. The exercises were held on the cottage lawn, and no more charming day for such an observance could have been had.

Early in the afternoon the invited guests and military companies arrived, and the procession was formed on Green- wich Avenue, right resting on Arch Street. At two o'clock it moved forward in the following order:

Marshal and Aides.

Mertz Reed Band.

Company L of Greenwich.

Putnam Phalanx of Hartford.

Wheeler and Wilson Band.

Governor's Foot Guard of New Haven.

Distinguished Guests in Carriages.

2nd Company, Governor's Foot Guard of New Haven.

Lafayette Post, G. A. R., of New York.

Minor Post, G. A. R., of Stamford.

Lombard Post, G. A. R., of Greenwich.

Minute Men of New York and Drum Corps.

Sons of the American Revolution. Order of Founders and Patriots of America. New England Society, and the American Scenic and His- toric Preservation Society.

Dedication of Putnam Cottage 285

The line of march was through Greenwich and Putnam Avenues direct to the cottage. Opposite, on the grounds of the Episcopal Church, a collation was served and arms stacked, after which the following order of exercises was followed :

Chairman of the Day.

Rev. M. George Thompson, Rector of Christ Episcopal

Church, and Chaplain of Putnam Hill Chapter,

D. A. R., presided.

Music by Mertz Reed Band.

"America." Sung by a Chorus of fifty school children.

Invocation. Rev. Joseph H. Selden, D. D., Pastor of the Second Congre- gational Church.

Address of Welcome. Rev. M. George Thompson, Chairman of the Day.

Address. Hon. Henry Roberts, Governor of the State of Connecticut.

Address. Sara T. Kinney, State Regent of the D. A. R.

"Columbia, the Gem of the Ocean." Sung by the Chorus.

Address. General James Grant Wilson.

Address. General Stewart L. Woodford, ex-Minister to Spain.

"The Battle Hymn of the RepubHc." Sung by Dr. Carl E. Martin.

286 Ye Historic of Ye Town of Greenwich

Address.

Rev. Josiah Strong, D.D., formerly acting Pastor of the

Second Congregational Church.

Address. Darius Cobb of Boston, Artist and Historian.

Address. Rear-Admiral J. B. Coghlan, Commandant of the Brooklyn

Navy Yard.

Address.

Mrs. Lillie Devereaux Blake, President of the Legislative

League of New York.

Address.

Brigadier-General Henry S. Terrell, a member of the Order

of Founders and Patriots of America.

Address. Lieutenant-Colonel Henry D. Tyler, of the Minute Men.

Address. General James R. O'Beime.

Flag Raising. Master Henry Adams Ashford.

"Star Spangled Banner." By the Band.

Benediction. Rev. DeWitt Pelton, D. D., Chaplain of the Minute Men.

Putnam Hill Chapter, Daughters of the American Revo- lution, was formally organized on the twenty-eighth day of December, 1897, with a membership of twenty-four. In 1 90 1 a movement was started for the purchase of the old Knapp Tavern, now known as Putnam Cottage, as a home for the chapter and a historical museum, and during the

Putnam Hill Chapter, D. A. R. 287

latter part of that year a subscription list was circulated and subscriptions obtained for the purpose of purchasing the cottage for the chapter. Early in 1902, a sufficient amount having been raised and paid in, chiefly through the efforts of Colonel Henry H. Adams, the property was purchased with the money so subscribed for the sum of I7 125, and the record title taken in the name of Henry H. Adams. Later in the year a corporation was organized by the name of the "Israel Putnam House Association" to which the record title was conveyed for a nominal consideration, November, 1902.

In 1908, the question arose as to whether the chapter or the corporation was the legal owner of the property, and at a joint meeting of the two held in the latter part of Nov- ember, 1908, the officers of the corporation offered to transfer the management and control of the Israel Putnam House Association to the chapter on its incorporation. In pur- suance therewith, the chapter was incorporated during the month of December, 1908, and on the tenth day of May, 1909, an agreement was entered into between the Israel Putnam House Association, and Putnam Hill Chapter, Daughters of the American Revolution, whereby it was declared "that said premises known as Putnam Cottage, more particularly described in a deed made by Henry H. Adams to the Israel Putnam House Association and recorded on the 24th day of November, 1902, Liber 92 of Conveyances, page 255, of the Greenwich Land Records, are held in trust by the said Israel Putnam House Association for the use and benefit of the Putnam Hill Chapter, Daughters of the Amer- ican Revolution, incorporated, so long as said latter corpo- ration shall exist, and upon its dissolution they do hereby certify that said property shall thereafter be held in trust by the said Israel Putnam House Association for the use and benefit of the citizens of the Town of Greenwich in accord- ance with the objects and purposes as set forth in the Certificate of Incorporation of said Israel Putnam House Association. "

288 Ye Historie of Ye Town of Greenwich

The three islands lying in Long Island Sound, nearly opposite Greenwich Harbor, now familiarly known as Cap- tain's Island, Little Captain's Island and the Clump, undoubtedly derived their names from Captain Daniel Patrick, who was the first military commandant of the Town of Greenwich and one of the early settlers.

Justus Bush, son of Justus Bush of Rye, New York, settled in Horseneck, now the Borough of Greenwich, about 1 715, and some time after bought these islands from the estate of Dr. Nathaniel Worden, late of Greenwich, deceased. He held this property at the time of his death on the twenty- third day of November, 1760, and on the distribution of his estate the islands were allotted to his son, Justus Bush, and some of his other children.

The Province of New York, according to its interpre- tation of the boundary line agreement between it and the Colony of Connecticut, claimed a superior title to the islands,^ and on the third day of September, 1761, John Anderson of Oyster Bay, Long Island, presented a petition to the government of the Province of New York, praying that letters patent might be issued to him for three small islands in the East River, near Byram River, the largest of which was known as Great Captain's Island, and on the twenty-sixth day of January, 1763, letters patent were issued to him for these islands. On the fourteenth day of September, 1764, Justus Bush, and other inhabitants of Greenwich, sued John Anderson for trespass in cutting tim- ber on Great Captain's Island. The suit was determined by the Superior Court of Fairfield County on the nineteenth day of February, 1765, and the jury found a verdict of 205 damages and costs for the plaintiffs, as jurisdiction over the islands was claimed by the Colony of Connecticut.

Captain's Island, according to an act of the Legislature of the State of New York passed on the seventh day of March, 1788, was included in the bounds of the Town of Rye.

' Baird's History of the Town of Rye.

Captain's Island 289

In 1829, the United States Government obtained from Connecticut a cession of jurisdiction over a part of Great Captain's Island for the site of a lighthouse, and a few years afterwards a similar cession was obtained from New York, and this part of the island, about three acres, now belongs to the United States Government.

There have been several commissions appointed to settle the dispute as to whether the islands were within the juris- diction of Connecticut, or New York, and the last one decided that they were within the jurisdiction of Connect- icut, which was ratified at the session of the General Assem- bly held in January, 1880. The Town of Greenwich now levies the assessments and collects the taxes, which for 1908 were levied against the estate of Gilbert Lyon as to Captain's Island; and James F. Walsh, wholly, or partly, as to Little Captain's Island.

The militia generally has been considered in Chapter IX. As regards the military forces in Greenwich, a company was organized soon after the town was first settled, and Captain Daniel Patrick was the first military commander. After his death in 1644, he was succeeded by William Hallett, who was banished in 1648, for the commission of the act of adultery with Mrs. Elizabeth Peaks. The next leading citizen was Richard Crab, who seems to have removed from Greenwich about 1660. The following were his successors:

1669 to 1688, Sergeant Jonathan Lockwood. 1689 to 1695, Lieutenant John Bowers. 1696 to 1725, Lieutenant James Ferris. 1726 to 1735, Captain Caleb Knapp. 1736 to 1739, Captain James Reynolds.

At the October Session of the General Assembly, 1739, the military companies in the Towns of Norwalk, Stamford, Greenwich, and Ridgefield were organized into one entire regiment, known as the 9th Regiment. The regimental officers, who were commissioned at the same time, were: 19

290 Ye Historic of Ye Town of Greenwich

Jonathan Hoit, Colonel ; Thomas Fitch, Lieutenant -Colonel ; James Lockwood, Major.

During the various colonial wars which followed the creation of this regiment, the soldiers for those wars were detailed from the militia. In King George's War, 1744- 1748, the Town of Greenwich furnished as its quota twenty- five officers and men.

During the French and Indian War, 1 754-1 764, a com- pany of volunteers was organized in the Town of Greenwich, which consisted of men from the 9th Regiment, who lived in the town. This company was commanded by Captain Thomas Hobby and participated in the campaigns of 1758, 1759, 1760, 1 761 and 1762.

Colonel John Mead, later General John Mead, com- manded the 9th Regiment all through the Revolutionary War, and it rendered much service. After the Revolution- ary War the following commanding officers were residents of the Town of Greenwich : ^

1786 to 1793, Jabez Fitch, Lieutenant- Colonel. 1794 to 1800, Ebenezer Mead, Lieutenant-Colonel, pro- moted to Brigadier-General in 1801. 1 816 to 1820, Ebenezer Mead, Jr., Colonel. 1828 to , Drake Mead, Colonel. 1831 to 1833, Thomas A. Mead, Lieutenant-Colonel.

The May Session of the General Assembly, ^ 1847, passed an act consolidating the state into eight regimental districts, one for each coimty, thereby disbanding the old 9th Regi- ment, which had been in existence since 1739, continuously, the 8th Regiment taking its place. Amos M. Brush was lieutenant-colonel of the 8th Regiment in 1849. In 1854 another act was passed, which superseded the act of 1847.

The May Session of the General Assembly, 1861, passed an act further consolidating the militia into not less than

' See Connecticut Registers.

' See article on " Connecticut Soldiery" in Connecticut Quarterly for 1897, P- 254-

Militia 291

forty, or more than sixty-four companies. All the old com- panies were ordered to be disbanded on the first day of August, 1 861, and new ones were organized, but none in the Town of Greenwich. The last military company in the town was disbanded in 1856. The Special Session of the General Assembly held December, 1862, passed an act increasing the military companies to not more than ninety. In 1865, the General Assembly authorized the active militia to be hereafter called "The Connecticut National Guard," and during this year a new company was organized in the Town of Greenwich, which was disbanded in 1881.

In 1 87 1, the active militia were consolidated into four regiments of infantry and two sections of artillery, one regi- ment for each Congressional District. The company in Greenwich then became part of the 4th Regiment, which Heusted W. R. Hoyt was colonel of from 1872 to 1877.

Company L, 3rd Regiment Infantry, Connecticut National Guards, the present company, was organized early in 1904, and mustered into the military service of the State of Connecticut on the fifteenth, eighteenth, and twentieth days of February, 1904, respectively. The company had its first camp experience in the manoeuvres at Manassas, Vir- ginia, in the early fall of 1904, and since at:

Niantic, 1905 and 1906.

Fort Wright, Fisher's Island, 1907.

Fort Mansfield, R. I., 1908.

Fort Terry, Plumb Island, 1909 and 1910.

The commissioned officers have been:

F. G. C. Smith, Captain, 1904, retired May 15, 1907.

Seaman M. Mead, Captain, June 5, 1907, retired Dec. 7, 1908; June 5, 1910, appointed to the Colonel's Staff, as 1st Lieutenant of Coast Artillery Corps; March 10, 191 1, appointed Captain of the 7th Company at Stamford, Coast Artillery Corps.

John J. Haff, Captain, Dec. 7, 1908, present commander.

William S. Boswell, ist Lieutenant, 1904, resigned June 5. 1905.

292 Ye Historic of Ye Town of Greenwich

Seaman M. Mead, ist Lieutenant, July 3, 1905, promoted to Captain, June 5, 1907.

A. Stanley Todd, ist Lieutenant, June 5, 1908, resigned Apl. 30, 1 910.

Seaman M. Mead, 2nd Lieutenant, 1904, promoted to ist Lieutenant, July 3, 1905, and Captain, June 5, 1907.

A. Stanley Todd, 2nd Lieutenant, July 2, 1905, promoted to 1st Lieutenant, June 5, 1908.

Benjamin N. Booth, 2nd Lieutenant, Apl. 14, 1910.

On the fourteenth day of December, 1907, it was changed to the 1 2th Company, Coast Artillery Corps.

There has been appropriated by the General Assembly the sum of forty -five thousand dollars for the building of an armory in the Town of Greenwich for this company, and the site therefor was purchased by the State of Connecticut on the fourteenth day of December, 1909. The plans for the building were accepted on the third day of February, 1910, and on the nineteenth day of July, 19 10, construction began. The armory was formally dedicated on the twenty-sixth day of April, 191 1.

The active militia in the State of Connecticut, which is called "The Connecticut National Guard, " now consists of a Troop of Cavalry; a Battery of Field Artillery; Coast Artil- lery Corps, fourteen companies, of which the Greenwich Company is the 12th; ist and 2nd Regiments of Infantry; a Separate Company of Infantry; and the Naval Militia, four divisions.

The first investigation into the management of the affairs of the Town of Greenwich was commenced in the fall of 1890, and at an annual town meeting held on the sixth day of October, 1890, it was:

Resolved that John F. Close, Dr. F. M. Holly and Augustus I. Mead, all of Greenwich, be and hereby are appointed a committee to examine the reports and accounts of the town treasurer of Greenwich from 1881 to the pre- sent time, and report their doings to the next annual town meeting, or to any special town meeting called for that purpose.

Investigation of Town Affairs 293

In pursuance with the foregoing resolution the committee made its report to the annual town meeting held on the fifth day of October, 1891. The report is spread in full on the minutes and part of the same is as follows:

To summarize we find that the treasurer's reports show he is entitled to credits not heretofore entered amounting to $209.60, and that he should strike out from his report the credit of $8960.24, which will leave a balance due the town of $8750.64 in excess of the amounts already reported.

The report shows that this $8750.64 belonged to the Town Deposit Fund and had been used by the town, which the selectmen had given the treasurer their notes therefor.

Report laid on the table.

At the same meeting, it was :

Resolved that Frederick A. Hubbard, Whitman S. Mead and John Dayton be and they hereby are appointed as a committee to examine the reports and accounts of the town treasurer of Greenwich from 1887 to the present date, and for such other number of years as may be necessary in order to arrive at a definite understanding of the same, with authority to employ counsel and an expert accountant, if necessary, and report their doings to a special town meeting to be called for the purpose of hearing and acting upon the same, or to the next annual town meeting.

In pursuance with the last resolution the committee made its report to the annual town meeting held on the third day of October, 1892, which is also spread in full on the minutes.

This report, while it practically confirmed the report laid on the table at the last annual town meeting, set forth some additional errors in bookkeeping, which were satisfactorily explained. The committee, however, "takes the liberty to suggest that a radical change should be made in the method of keeping the town treasurer's accounts, " and it found that the town was indebted to the treasurer in the sum of $208.56, and recommended that an order be drawn in his favor for that amount, which was done.

294 Ye Historie of Ye Town of Greenwich

The second investigation into the management of the affairs of the Town of Greenwich was commenced in the fall of 1899, and at an annual town meeting held on the second day of October, 1899, it was:

Resolved that the report of the Selectmen, Town Treas- urer, and Town Auditor be referred to a committee of five to be appointed by the chair with full power to investigate and report to a future meeting called for that purpose. The chair appointed the following committee, George H. Mills, A. A. Marks, L. P. Jones, John Lotz and Daniel Maher, which said committee was approved by the meeting.

As a result of the investigation' A. A. Marks brought an action against the tax collector and his sureties for money alleged to be due the Town of Greenwich by the tax collector for the following years and amounts :

1893, $19,000.00 1896, 13,000.00

1894, 20,000.00 1897, 31,000.00

1895, 25,000.00 1898, 36,000.00

$64,000.00 $80,000.00

64,000.00

Total $144,000.00

The property of the sureties on the tax collector's bond was attached on the ninth day of June, 1900. A demurrer to the action was filed and arguments heard thereon in Feb- ruary, 190 1. The demurrer was overruled. The court held that Mr. Marks had a right to bring the action. The claim for $144,000.00 was afterwards settled for about $21,750.00 net.

The foregoing committee made its report to a special town meeting held on the eighteenth day of July, 1900. Luke A. Lockwood read the report, after which the following resolution was passed :

'See Greenwich Graphic, June i6, 1900; Feb. 23, Mch. 23, and Nov. 2, 1901.

Investigation of Town Affairs 295

Whereas the pending report was not made by authority of the town, and cannot be accepted by this meeting, and,

Whereas it appears from a reading of the same that it may contain information which may be of value to the proper officials of the town, or in connection with the litiga- tion now pending,

?^g Therefore, Resolved, that said report be lodged with the town clerk, and by him held for the purposes herein referred to, and,

Resolved, that the committee making said report, appointed at the last annual meeting, be and the same is hereby discharged.

The third investigation into the management of the affairs of the Town of Greenwich was commenced in the fall of 1908, and at an adjourned annual town meeting held on the nineteenth day of October, 1908, it was:

Resolved, that the reports of the Town Treasurer, Treas- urer of the Town Deposit Fund, Health Officer, School Visitors, Tree Warden, and High School Committee, be accepted.

And it was further :

Resolved, that the Annual Report of the Selectmen be and the same is hereby referred to a committee consisting of Edwin H. Baker, Percy D. Adams, Nelson B. Mead, Herbert B. Stevens and Frederick A. Hubbard, to examine and report thereon to an adjourned meeting to be held on December 5, 1908, at 3 P.M., and that said committee are authorized to examine persons and papers to get desired information, all without expense to the Town of Greenwich.

At an adjourned annual town meeting held on the fifth day of December, 1908, it was voted that when this meeting adjourn it be to January 23, 1909, at 3 o 'clock p.m.

Edwin H. Baker read and offered the report of the com- mittee appointed to examine and report on the Annual Report of the Selectmen, which was printed and distributed.

The report among other things stated the ''condition of affairs worse than anticipated'' \ that the ''revelations in this

296 Ye Historie of Ye Town of Greenwich

report point to necessity for a further thorough investigation of the town's affairs'' ; that 'Hhis committee does urge, and cannot urge too strongly, that the details of this report to follow he received with the expectation of further and a more comprehen- sive examination into all departments of the town's affairs, and with a view to establishing, by appeal to the General Assembly, if need be, a better form of government, which may possibly be superior to any now existing elsewhere in the Commonwealth.'*

At the same meeting, it was:

Resolved that the Report of the Selectmen for the year ending September i, 1908, and the report upon the same made at this meeting by the committee of five, and the report on funding the town debt, also made at this meeting by the committee of three, all be referred to a committee of twenty- eight, which made the committee (alphabetically arranged) as follows:

Adams, Percy D., Mead, Augustus I.,

Baker, Edwin H., Mead, Nelson B.,

Brush, Edward, Mead, Silas E.,

Chapman, Edwin N., Moore, Charles A.,

Hubbard, Frederick A., Palmer, Frank T.,

Knapp, Nathaniel A., Quinn, Martin J., Lockwood, Luke Vincent, Smith, William J.,

McCord, WilHam H., Stevens, Herbert B.,

McCutcheon, James, Truesdale, William H.,

McNall, George G., Walsh, James F.,

Maher, John, Walsh, R. Jay,

Mallory, Charles, Wessels, William H.,

Marks, George E., Wills, Charles T.,

Marshall, Henry B., Wright, Wilbur S.

to consider and review the work of the two committees, and to take such action as in their judgment may make the same effective by inaugurating a better administration of public affairs in Greenwich. Said committee to choose its own officers and to have power to fill vacancies and to regulate its own proceedings, all without expense to the town.

Investigation of Town Affairs 297

At an adjourned annual town meeting held on the twenty- third day of January, 1909, Edwin H. Baker, chairman of the committee of twenty-eight, read the report of the com- mittee, which is spread in full on the minutes, and among other things it reported that "it was the unanimous opinion of your committee that the town government by a board of selectmen was ineffective, expensive, unbusinesslike, and a damage to the property interests of this community," and proposed plans for a new form of government, which were signed by twenty-five of the committee of twenty-eight, two of whom signed by proxy.

At the same meeting, it was :

Resolved that the report of the committee of twenty- eight be accepted and that said committee be hereby author- ized to prepare a detailed form of government and report the same to an adjcumed meeting to be held February 27, 1909, at 3 o'clock, P.M., and that said committee prepare, publish and distribute to the voters of the town a full statement of the form and operation of the proposed government by Feb- ruary 15, 1909.

At an adjourned annual town meeting held on the twenty- seventh day of February, 1909, the printed report of a major- ity of the committee of twenty-eight was submitted, and on motion it was voted :

That the vote on the adoption of the report of the com- mittee of twenty-eight shall be by check list, and that that part of the meeting be adjourned to Saturday, March 6, 1909, at I o'clock P.M., polls to remain open from i to 6 o'clock

P.M.

At an adjourned annual town meeting held on the sixth day of March, 1909, pursuant to the foregoing, the voters of the Town of Greenwich by a vote of 549 for the adoption of the report, and 11 12 against the adoption of the report, decided against the plan for the proposed new form of government, as submitted by a majority of the committee of twenty-eight.

298 Ye Historic of Ye Town of Greenwich

Some of the promoters for a new form of government still kept busy and succeeded in having a call issued for a special town meeting to be held on the twenty-fifth day of March, 1909.

The objects for which the meeting was called were:

1 . To consider and act upon the establishment of a Superin-

tendent or Commissioner of Highways.

2. To consider and act upon the establishment of a Commis-

sioner of Charities.

3. To consider and act upon the establishment of a Board of

Estimate and Taxation.

4. To consider and act upon the election of selectmen

biennially.

5. To take such action as may be deemed proper in the

matter of town bookkeeping.

6. To consider and act upon the number of assessors here-

after to be elected.

7. To limit the highway expenditures during the month of

September in each year.

Pursuant to the foregoing notice a special town meeting was held on the twenty-fifth day of March, 1909. The meeting was called to order by the town clerk, and a mod- erator was chosen.

The call convening the meeting was read. None of the objects enumerated on the call were specifically considered, but on the other hand the following resolution was offered, entitled "An Act Establishing a Board of Estimate and Taxation in the Town of Greenwich."

"Be it Enacted: By the Senate and House of Repre- sentatives in General Assembly convened." Then follows the bill changing the form of government of the Town of Greenwich, which is spread in full on the minutes, which specifies of whom the Board of Estimate and Taxation is to be composed, and fixes their term of office, etc.

The question has been asked, " Did the call for this special town meeting give the ordinary intelligent voter notice that a bill changing the form of government of the Town of

New Form of Government 299

Greenwich was to be presented for consideration? If inadequate notice was given, was not the bill passed at an illegally held town meeting?"

An attempt was made to amend the bill as read, so as to eliminate some of its alleged objectionable features, which was voted down, and the bill was sent to the General As- sembly, as passed at the meeting. The bill was passed by the General Assembly in July, 1909, but in a much modified form, and signed by the governor on the twenty -first day of July, 1909. The proposed Board of Estimate and Taxation met within the time prescribed in the bill, and the bill then went into effect. It provided, among other things, for:

Sec. I. The fiscal year for the town to commence on the first Monday of September.

Sec. 2. For a Board of Estimate and Taxation, and Brown, William W., McCutcheon, James,

Friedrich, Henry, Mead, Nelson B.,

Haight, Webster, Palmer, Frank T.,

Lockwood, Luke V., Palmer, Hamlin F.,

Lockwood, Nelson U., Wills, Charles T., Marshall, Howard E. , Wright, Wilbur S.,

shall constitute such a board and hold office until November i, 191 1, and until such others shall be elected and qualified, who shall be elected biennially thereafter.

Sec. II. Authorizes the town treasurer, under certain con- ditions, to borrow money in the name of the town, and give notes therefor.

Sec. 13. Selectmen to be elected biennially.

Sec. 14. A Superintendent of Highways.

Sec. 15. A Commissioner of Charities.

There have been many questions raised as to the legaHty and constitutionality of the foregoing bill, and at a special town meeting held on the second day of October, 1909, it was :

300 Ye Historic of Ye Town of Greenwich

Resolved that the selectmen be and hereby are instructed to employ new counsel to take the necessary steps to test the constitutionality and validity of the Act of the Legislature of the State of Connecticut, entitled: "An Act changing the Government of the Town of Greenwich. "

The highest court in the State of Connecticut has held : "Towns have no inherent rights. They have always been the mere creatures of the colony or state. The state possesses all the powers of sovereignty, except so far as limited by the Constitution of the United States."

The minutes of the town meetings fail to disclose that any action was taken on the recommendation of the com- mittee of five for a "further and a more comprehensive examination into all departments of the town's affairs."

Borough of Greenwich.

Charter granted 1854, amended 1864 and 1866. Revised Charter granted 1881, amended 1886, 1889, 1893, 1897, 1905, and 1907.

The Borough of Greenwich was created by an act of the General Assembly, passed at the May Session, 1854, as follows :

Resolved, that all the electors of the state inhabitants of the Town of Greenwich in Fairfield County within certain bounds therein specified, be and the same are hereby or- dained, constituted and declared to be forever one body corporate and politic, in fact and in name, by the name of the Warden, Burgesses and Freemen of the Borough of Greenwich, and by that name they and their successors forever shall and may have perpetual succession, etc.

In pursuance with this charter a meeting of the freemen in the Borough of Greenwich was held at the town house in said borough on the tenth day of July, 1854, fo^* the choice of officers and the transaction of other business. Robert W.

Borough of Greenwich 301

Mead was chosen clerk, and the oath of office was adminis- tered to him by Samuel Close, a Justice of the Peace in said borough. The following named persons were duly elected: Warden, William L. Lyon; Burgesses, Samuel Close, J. B. Curtis, Lewis Howe, Alvan Mead, Philander Button, and J. D. Steel.

The annual meetings for the election of officers and the transaction of other business were thereafter held on the second Tuesday in April in each year, until the Revised Charter was granted in 1881, when the annual meeting was changed to the first Monday in April.

In 1 88 1, a Revised Charter was granted by the General Assembly, which was approved on the twenty-ninth day of March, 1881, and like the original charter has been amended several times. This Revised Charter gave the Warden and Burgesses the right to "open and lay out new highways, streets and public walks, and alter and repair the same, to discontinue streets and highways, or exchange the same for other highways and streets. "

In the spring of 1897, ^ proposition was made to change the old road which ran northerly from Putnam Avenue along the brow of Put's Hill and which at one time formed part of the old Post Road, then known as Oak Street, so as to cor- respond with the present Church Road. The matter was brought before a meeting of the Warden and Burgesses held on the eighth day of June, 1897, and referred to the highway committee. An agreement was made between the Borough of Greenwich and Julia A. Button, the owner of the adjoining premises, whereby she was to deed to the Borough of Green- wich, as part of the consideration for such discontinuance of the old road and the acceptance of the new one, the parcel of land at the top of Put's Hill, now known as Putnam Park, as appears by the minutes of a meeting of the Warden and Burgesses held on the twenty-eighth day of Jime, 1897, viz. :

The matter of the change in roads at Putnam Avenue and Oak Street was discussed by F. A. Hubbard, R. Jay

302 Ye Historic of Ye Town of Greenwich

Walsh, Charles Cameron and I. L. Mead, and others, who appeared before the board.

The following resolution was offered by Mr. Russell, and carried :

Resolved that Mrs. Philander Button be and she is hereby authorized and empowered to open and construct a public highway in the Borough of Greenwich from Putnam Avenue to Oak Street in accordance with the map made by S. E. Minor, Engineer, and in possession of this board, said way being of public convenience and necessity, and :

Resolved that when said highway is constructed accept- ably to the Board of Warden and Burgesses of this Borough, so much of Oak Street as is situated in this Borough between the northerly terminus of said proposed road and Putnam Avenue will be by this board discontinued. It being repre- sented to this board and understood that in case the discon- tinuance of Oak Street will prevent the public on foot, or in carriages, from driving out on the bluff north of Putnam Avenue, that Mrs. Button will donate such land as may be sufficient to enable the public to so use said bluff.

The closing of this road, which at one time was part of the King's Highway, and which also included the place where General Putnam started on his ride down the cow- path when chased by the British, was strongly opposed by the old inhabitants. Some of them fearing that future com- plications might arise owing to a failure to obtain a proper deed to the present Putnam Park, obtained an injunction restraining the borough from taking the contemplated steps. The hearing was held on the eleventh day of January, 1898. The matter, however, was settled, Mrs. Button agreeing to deed to the Borough of Greenwich about a quarter of an acre of land on the crest of Put's Hill for a park in exchange for closing Oak Street, whereupon the injunction was vacated.

At a special meeting of the Warden and Burgesses of the Borough of Greenwich held on the seventh day of April, 1898, the above proposed road was accepted, as appears by the following resolution :

Putnam Park 303

Resolved that the way laid out and constructed by Mrs. Julia A. Button from Putnam Avenue to Oak Street in accordance with a former vote of the board be and the same is hereby accepted as a public highway, and that a map of the same be lodged with the clerk of this Borough, and the town clerk of Greenwich.

Resolved that the portion of the highway known as Oak Street lying between the land recently quitclaimed to the Borough of Greenwich by Julia A. Button and the junction of Oak Street with the new road leading from Putnam Ave- nue be and the same is hereby discontinued, and that no benefit be assessed, or damages awarded.

By a resolution of the Warden and Burgesses of the Bor- ough of Greenwich passed at a meeting held on the seventh day of November, 1899, the name of Oak Street was changed to Old Church Road.

During the year 1909, the Havemeyer family deeded to the Borough of Greenwich a triangular piece of land at the junction of Greenwich Avenue and Arch Street for the pur- pose of a public park, except the strip which was to be taken for the widening of Greenwich Avenue.

At a meeting of the Warden and Burgesses of the Borough of Greenwich held on the seventeenth day of August, 1909, the committee which had been previously appointed to pre- pare and submit a proper resolution of thanks, reported as follows :

At a meeting of the legal voters of the Borough of Green- wich, held at the Town Hall on the twenty-second day of July, 1909, the undersigned were appointed a committee to prepare a preamble and resolution of thanks to Mrs. Louisine W. Havemeyer and family, which they now present to this board for approval.

Whereas, Mrs. Louisine W, Havemeyer, with the family of the late H. O. Havemeyer, have by deeds of gift donated to the Borough of Greenwich a triangular parcel of land at Greenwich Avenue and Arch Street, and a strip of land along the westerly side of said avenue, the former for a public park, and the latter for highway purposes; and.

304 Ye Historic of Ye Town of Greenwich

Whereas, Mrs. Havemeyer heretofore united with her husband in the inspiration, direction, construction and equip- ment of the Greenwich School Building; and.

Whereas, these generous donors also contemplate the creation of a trust fund of $20,000 for the physical mainten- ance of said school building; and.

Whereas, these noble gifts are a perpetual memorial to Mr. and Mrs. Havemeyer, and of the Havemeyer family, whose unselfish interest in the public welfare has always been manifest, and whose generosity and philanthropy have been far reaching ; therefore :

Resolved, that the thanks of the inhabitants of this com- munity be extended to Mrs. Havemeyer, and to the other members of the family of the late Henry O. Havemeyer, for this, their latest act of public benevolence, with a full assurance that the entire public has the kindest regard for the memory of him who has gone before, and the most grateful appreciation of those who remaining bear his name.

Frederick A. Hubbard, )

George S. Ray, V Committee on Resolu-

Joseph H. Lockwood. ) tions.

Resolved, by the Warden and Burgesses, that the fore- going preamble and resolution be adopted and made a matter of record, and that the same be engrossed and for- warded to Mrs. Havemeyer.

The Fire Department was organized on the seventh day of April, 1879, and by-laws were adopted for the government of the same.

In July, 1896, the Gamewell fire alarm system was installed in the Borough of Greenwich, and in December, 1896, it was extended to Belle Haven, Rocky Neck, and Chickahominy.

The Police Department was organized in June, 1896, with William E. Ritch, Chief, who now has nine men under him.

The Health Department was organized in May, 1897, and Dr. Leander P. Jones was the first Borough Health Officer.

Borough of Greenwich 305

The first brick pavement in the Town of Greenwich was laid on Greenwich Avenue in 1903, from Putnam Avenue to Lewis Street; from Lewis Street to Havemeyer Place in 1906; and from Havemeyer Place to Railroad Avenue in 1908.

Indebtedness.

Annual Report for 1882 $ 5,806.85

Annual Report for 1892 41,942.90

Annual Report for 191 1, bonded . . .$147,000.00

notes 143,500.00 290,500.00

CHAPTER XIV.

courts incidents and modes of life of the early set- tlers— ^a journey by stage in 1 826 market boats steamboats railroads trolley roads business centres industries newspapers lawyers phy- sicians— hospitals fire companies ^libraries public schools private schools churches ho- tels— societies and clubs.

Courts.

The earliest form of government' in the Colony of Connecticut was based upon the commission granted by the General Court of Massachusetts Bay Colony on the third day of March, 1636, which soon proved to be inadequate, and a convention, or popular assembly, was held at Hartford on the fourteenth day of January, 1639, at which was adopted the first Constitution of Connecticut.

The General Court exercised legislative as well as judicial functions and in it was vested the supreme power of the com- monwealth. It consisted of two parts, the same as the General Assembly, but called respectively magistrates and deputies. They, as well as all other colonial officials, except commissioners, who were appointed by the General Court, were elected annually by the freemen of the colony. It had original civil and criminal, as well as appellate, jurisdiction.

During the month of February, 1638, an inferior court

' Judicial and Civil History oj Connecticut, by Hon. Dwight Loomis and J. Gilbert Calhoun, published in 1895.

306

Courts 307

called a "Particular Court " was created for the trial of petty civil and criminal cases, and in 1647, the governor, or deputy- governor, with two magistrates, or three magistrates were appointed by the General Court to preside at the Particular Court. These officials had previously been elected by the freemen of the colony, and the General Court simply desig- nated who of its members should preside at this court.

A Town Court was also soon created, which had only lim- ited jurisdiction. These were the courts under the first Constitution, and appeals, where allowable, were taken to the General Court. In 1643, provisions were made for the first grand jury

A settlement in the New Haven Colony was made by a company of planters from Boston at New Haven in the spring of 1638, who soon after formed a civil compact among themselves. On the fourth day of June, 1639, the first meeting of all the free planters was held, and on the twenty- fifth day of October, 1639, the first civil court was organized, and a few days later the General Court was established, sub- stantially the same as the one at Hartford. ' On the twenty- third day of October, 1643, the General Court adopted a general constitution, declaring among other things "that none shall be admitted to be free burgesses in any of the plantations within this jurisdiction for the future, but such planters as are members of some or other of the approved churches in New England," and established the Court of Magistrates, and the Plantation Courts. When Greenwich became part of the New Haven Colony, in 1 650, it was con- sidered a part of the Town of Stamford, and as such was under the immediate jurisdiction of the courts established by that colony. Later these courts came under the jurisdiction of the Colony of Connecticut.

The charter granted to the Colony of Connecticut on the twenty- third day of April, 1662, by Charles II, not only confirmed the popular constitution of 1639, but contained

^History of the Colony of New Haven, by Edward E. Atwater, published in 1881, p. 184.

3o8 Ye Historic of Ye Town of Greenwich

more liberal provisions than any heretofore issued. It included the New Haven Colony, which submitted to its terms in 1665, and it thereby became part of the Colony of Connecticut. It, however, retained its capital city until 1875, when Hartford became the sole capital.

SUPERIOR COURT.

Under this charter the General Courts were called the General Assembly. The old Particular Court became the Court of Assistants and exercised many of the judicial powers of the former General Court. It was presided over by the governor, or deputy-governor, and six assistants, formerly called magistrates. This court was succeeded in May, 171 1, by a new tribunal called the Superior Court, and the old court abandoned. It was presided over by one chief judge and four other judges, all appointed by the General Assembly. It now has original civil and criminal as well as appellate jurisdiction, and is presided over by a single judge appointed by the General Assembly on the nomination of the governor.

SUPREME COURT OF ERRORS.

The Supreme Court of Errors was created at the May Session of the General Assembly, 1784, and originally con- sisted of the lieutenant-governor and the council. It had only appellate jurisdiction and was the court of last resort. It was abandoned in May, 1806, and the Superior Court constituted the court of last resort, which judicial powers it exercised until the constitution of 1 816. In May, 18 19, the Supreme Court of Errors was revived and consisted of one chief judge and four associate judges, any three of whom constituted a quorum. It was given final and conclu- sive jurisdiction of all matters brought by way of error, or appeal, from the judgments or decrees of any Superior Court.

Courts 309

COUNTY COURT.

At the May Session of the General Assembly,' 1666, Fairfield County was created, and also a County Court for said county. The County Court for Fairfield County was originally presided over by one assistant, formerly magis- trate, and two commissioners, or three assistants, appointed by the General Assembly, and had probate, as well as civil and criminal jurisdiction. At the January Session of the General Assembly, 1697, it was decided that the Coimty Court should be presided over by three or four of the most able and judicial freemen, appointed by the General Assem- bly, that shall be Justices of the Peace.

Three of these justices with a judge appointed by the General Assembly had power to hold the several county courts. In 1855 the county courts were abandoned, and their jurisdiction conferred on the Superior Court.

COURT OF COMMON PLEAS.

In 1870 the Court of Common Pleas of Fairfield County was created, and originally had only civil jurisdiction. In 1889 it was given criminal jurisdiction, and now has original civil and criminal as well as appellate jurisdiction. It is presided over by one judge for the civil cases, and one judge, another one, for the criminal cases, both appointed by the General Assembly on the nomination of the governor for the term of four years.

The Hon. Dwight Loomis, late judge of the Supreme Court of Errors, and J. Gilbert Calhoun of the Hartford Bar, in their Judicial and Civil History of Connecticut, state in regard to the appointment of judges by the General Assem- bly, as follows: "In practice, the method of nomination is by first securing the approval of those members of the Assembly, from the cotmty in which the court is located, who belong to the prevailing political party. The person

' Colonial Records of Connecticut.

310 Ye Historic of Ye Town of Greenwich

thus selected by the county caucus is then regarded as the nominee of the entire party in the Assembly and his name supported with the same fidelity that a nominee for the Senate of the United States would receive. A more per- nicious method of selecting a person to fill a respectable judicial office could hardly be devised. To secure his nomination, the candidate is invited to enter the lowest phase of party politics, where he will be at the mercy of the ' third House, ' which is never so strong as in councils only half legislative, and the other half political and personal, and he usually discovers that the claims for candidates for other offices somehow get so entangled with his own, that the ultimate result is a deal in which the last consideration to receive attention, or respect, is the fitness of the indi- viduals for the position to be filled. The system is one that can rarely produce good results, whether the office be im- portant, or obscure, but it is all the more deplorable when it is employed for the selection of wise and upright judges.

" By a statute passed in 1886, it was provided that 'every nomination made in either branch of the General Assembly for judge of any Court of Common Pleas, or District Court, shall be by the introduction of a concurrent resolution making such appointment, which resolution shall be referred, without debate, to the joint standing committee on the judiciary, who shall report thereon within six legislative days.' This provision was extended to judges of district, city, police and borough courts, where the Assembly has power to appoint, in 1889. If designed as a correction of the evil method of selecting judges, it is no especial improve- ment."

PROBATE COURTS.

The jurisdiction in probate matters was exercised by the Particular Court until 1666, when Fairfield County was created and at the same time the County Court of Fairfield County which was given probate jurisdiction and was

Courts 311

presided over by one assistant, formerly magistrate, and two commissioners, or three assistants. At the October Session of the General Assembly, 1698, the Fairfield County Probate Court was created. On the ninth day of May, 1728, the General Assembly passed an act creating a probate court at Stamford for the towns of Stamford, Greenwich, and Ridge- field. In the year 1853, the Town of Greenwich was set off as a probate district by itself. The court is presided over by one judge elected by the voters in the probate district. "The position can be filled by any citizen. Among the one hundred and twelve probate judges of the state to-day (1895), only thirty-two of them are lawyers. The other eighty include farmers, cobblers, shopkeepers, mechanics, clerks, real estate agents, painters and livery men." Appeals always lie from the decision of these courts to the Superior Court.

JUSTICES OF THE PEACE.

"The earliest use of the title 'justices of the peace' in the colony was in 1686, under the Andros government, when, throughout the whole territory of New England, they were empowered to try causes under forty shillings in amount, and not involving the titles to land." They have limited original civil and criminal jurisdiction. The Justices of the Peace are elected by ballot and hold office for the term of two years. Where justices' juries are permitted, they consist of six persons drawn from the regular list of the town. Appeals lie to the Superior Court, or to the Court of Common Pleas.

The courts, so far as the Town of Greenwich is con- cerned, now are :

SUPREME COURT OF ERRORS, 3D DISTRICT.

It consists of one chief judge and four associate judges appointed by the General Assembly on the nomination of the governor. It has appellate jurisdiction only, and is the court of last resort. The term of office is for eight years.

312 Ye Historic of Ye Town of Greenwich

SUPERIOR COURT OF FAIRFIELD COUNTY.

One judge presides who is appointed by the General Assembly on the nomination of the governor. It has appellate, as well as original civil and criminal jurisdiction. The term of the judge is for eight years.

COURT OF COMMON PLEAS OF FAIRFIELD COUNTY.

One judge appointed by the General Assembly on the nomination of the governor presides on the civil side, and another judge appointed by the General Assembly on the nomination of the governor presides on the criminal side. It has appellate, as well as original civil and criminal jurisdiction. The term of the judges is for four years respectively.

PROBATE COURT.

The Probate Court for the District of Greenwich was created by an act of the General Assembly passed in 1853. The judge is elected by ballot, and now holds the office for the term of two years.

BOROUGH COURT OF GREENWICH.

The Borough Court of Greenwich was created by an act of the General Assembly passed in 1889, and approved May 21, 1889. Amended in 1893, 1895, 1901, 1905, and 1907. The judge and deputy judge are appointed by the General Assembly and hold office for the term of two years from the first Monday in June, odd years. It has limited original civil and criminal jurisdiction.

JUSTICES COURT.

This court is presided over by Justices of the Peace, who are elected by ballot for the term of two years. It has limited original civil and criminal jurisdiction.

Incidents of the Early Settlers 313

The Colony of Connecticut was made up of separate towns, and at the time Greenwich was incorporated a town, in 1665, there were in the present bounds of the State of Connecticut fourteen plantations, called towns. ^ Each of these was a petty commonwealth by itself, maintaining within the limits of the town a government of its own choice. The inhabitants of each town elected their own local officers, framed their own codes, and cared for their own common interest. Assembled in town meetings, they discussed and determined all questions relative to local improvements and expenses, took action as to the opening of roads, the building of bridges, the levying of taxes, the support of the poor, and all other matters appertaining to the welfare of the town. They also exercised the right to grant, or deny, applications for admission to citizenship. Two deputies (now representatives) chosen by a majority of the voters of each town, took part with the magistrates (now senators), also chosen by vote, in the general govern- ment. The legislature thus constituted, then known as the General Court, met in the spring and fall of each year. With this law-making body, the courts, a governor, and other high officials of their own election, the people of the Colony of Connecticut were already, more than one hundred years before the Revolutionary War, an independent state.

The early settlers were farmers, living frugally upon the products of the soil. Most of their wants were supplied by domestic industry, and what they purchased was commonly procured by the way of barter. "They trafficked chiefly," we are told, in wood and cattle. By the middle of the eighteenth century, however, we find quite a variety of trades carried on in the town, such as those of wheelwrights, hatters, carpenters, tanners, saddlers, weavers, coopers, basket-makers, and millers. They were farmers, who plied these handicrafts in addition to the cultivation of the soil, particularly during the fall and winter months. A few,

'Baird's History of Rye, published in 1871.

314 Ye Historic of Ye Town of Greenwich

however, devoted the greater part of their time to fishing. The week-day Hfe of the early settler was one of hard and unremitting toil. No eight -hour law, or Saturday half holi- day would have suited his ideas, or agreed with the require- ments of his environments. His acres of forest land must be cleared and fenced, his meadows mowed, swamps drained, and upland lots tilled by his own strong arms aided, perhaps, by those of his sturdy boys. Not less busy were his wife and daughters, upon whom devolved not only the cares that now rest upon the humblest of their sex, but also the labor of preparing, through every stage of manufacture and adjust- ment, the coarse but substantial garments of the entire family, as well as the bedding. Each room in the house, even the kitchen and the parlor, or best room, was generally supplied with a bed. Besides these, a table or two, a cup- board, some chests, and a few chairs constituted the heavier articles of household furniture. The dishes in ordinary use were made of wood ; only a few families took pride in dis- playing a few pieces of pewter in the cupboard. The floors were generally bare and the kitchen was the principal sitting- room of the family. On the Sabbath the family attended church all day, or paid a fine for being absent without a reasonable excuse.

An incident is related of Richard Crab, who seems to have been somewhat remiss in his attendance at the meeting- house on the Sabbath and who also was found harboring a Quaker by the name of Thomas Marshall. ' So on the first day of December, 1657, Daniel Scofield, then marshal at Stamford, with a strong force was directed to proceed to Greenwich, Old Town, now Sound Beach, search the house of Richard Crab and seize the aforesaid Thomas Marshall and his books. When they came to Goodman Crab's house to demand the Quaker's books and seize the aforesaid Thomas Marshall, Goodwife Crab went into ye other room and made herself fast by shutting the door, and Richard Crab

' New Haven Colonial Records, vol. ii., p. 242.

Incidents of the Early Settlers 315

used means to have the door opened again, and when it was opened Goodwife Crab came and said : "Is this your fasting and praying, to come and rob us and rob men's houses; then she held up her hands and said the vengence of God hangs over your heads at Stamford for taking away our land with- out commission and wronging of them ; then she fell a railing of the ministers, and said they were priests and preached for hire, and called them Baal's priests, and she would not hear them, and said we were shedders of ye blood of the saints of God ; also she told Goodman Bell he was a traitor, a liar and a villain, and his posterity would suffer for his iniquity. She then fell upon the officer, John Waterbury, and said he was a traitor and railed upon the marshal Daniel Scofield, with bitter words." Whereupon Richard Crab and his wife were bound over for trial at the Magistrates Court at New Haven for their many clamorous and reproachful speeches against the ministry, government and officers, and neglecting of meetings for sanctification of the Sabbath,

Richard Crab pleaded his own case before the court. "The governor told him that these were notorious things which were testified to, and must not be suffered. He replied so they are, " but he could not restrain his wife. The governor demanded of him, "whether he owned the Lord's Day to be ye Christian Sabbath, to be sanctified by virtue of the fourth commandment, to which he answered that he did own it. " He was fined by the court and compelled to give security for his quiet Christian carriage, and that he would testify his esteem of ye ordinances by his attendance on them.

Situated on the north shore of Long Island Sound, ' and within thirty miles of the City of New York, Greenwich has enjoyed from its earliest times whatever facilities existed for public communication. It is indeed difficult at this late day to imagine how rude and inconvenient the early modes of communication must have been, until a comparatively recent

' Baird's History of Rye, published in 1871.

3i6 Ye Historic of Ye Town of Greenwich

period. For nearly an hundred years after the first settle- ment of the town, all travel by land was performed on horseback, or on foot. Deputies (representatives) rode their horses up to the sessions of the General Court, or were con- veyed thither by sailing vessels. The journeys of the early settlers were short and limited to the neighboring towns of Rye and Stamford. The interests and sympathies of the people then were eastward, not as now toward the City of New York.

Government communications between different places were established at an early date, and in 1672 the General Assembly fixed a schedule of prices to be paid persons who should be employed in the service of the colony for the con- veyance of letters and other official documents. This was done owing to the great extravagance of the messenger, who, by profuse spending at the ordinaries (taverns), and other public places on the road upon the country's credit, rendered large expense accounts, and caused great delays in the journeys. The charges from Rye to Hartford, from the first of May to the middle of October, were "horse hyer twelve shillings, the man and expenses twenty shillings; all is one pound and twelve shillings." From October to April, the charges to be eight pence more "for every night they lye out."

Postal communications between New York and Boston were first established on the first day of January, 1673. The messenger, or post, made only monthly trips, leaving New York on the first of the month, and Boston on the middle of the month. According to instructions, dated the twenty- second day of January, 1673, the messenger, or post, was to apply to Governor Winthrop of Connecticut for "the best direction how to forme the Post Road, to establish places on the road where to leave the way letters, to mark some Trees that shall direct Passengers the best way, and to fix certain houses for your several stages [stopping places] both to bait and lodge at." The post through the Town of Greenwich followed the old Indian trail from the great stone in the

Old Post Road 317

Byram River to the Mianus River at Dumpling Pond (now North Mianus), and from thence to the village of Stamford. The names for this trail have been the Westchester Path, Country Road, Kings Highway in 1679, Post Road, Turn- pike Road, and now it is the Post Road again. It now deviates somewhat from the original trail, particularly between the top of Byram and Nigerhole Hills, at the top of Put's Hill, and between the mill pond at Cos Cob and the City of Stamford. As^ early as 1672 the General Assembly began to pass laws regulating the Country Road.

The messenger was to allow persons who desired to travel in his company and to afford them the best help in his power. He was to provide himself with a spare horse, a horn, and good portmanteaux.

Madam Knight^ gives the following account of her jour- ney on horseback from Boston to New York in 1704.

Tuesday, October ye third, about 8 in the morning, I with the Post proceeded forward . . . and about 2 after- noon, arrived at Post's second stage, where the western Post met and exchanged letters Having here dis- charged the Ordinary for self and Guide, as I understood was the custom, about 3 afternoon, went on with my third Guide, who road very hard; and having crossed Providence ferry, we come to a River which they generally ride through. But I dare not venture ; so the Post got a lad and canoe to carry me to the other side, and he rid through and led my horse. . . . Rewarding my sculler, again mounted and made the best of my way forward. The Road here was very uneven and ye day pleasant, it being now near sunset. But the Post told me we had 14 miles to ride to the next stage, where we were to lodge. I asked him of the rest of the Road, foreseeing we must travel in the night. He told me there was a bad river we were to ride through, which was so very fierce a horse could sometimes hardly stem it ; but it was nar- row and we should soon be over. Late at night, the traveller after all these adventures was roused from her pleasing imaginations by the Post's sounding his horn, which assured me he was arrived at the stage where we were to lodge; and

'Baird's History of Rye, published in 1871.

31 8 Ye Historic of Ye Town of Greenwich

that musick was the most musical and agreeable to me. . . . From Norwalk we hasted towards Rye, walking and leading our horses neer a mile together, up a prodigious high hill, and so riding till about nine at night, and there arrived and took up our lodgings at an ordinary, which a French family kept.

The stage line between New York and Boston was first established on the twenty-fourth day of June, 1772, as will more fully appear by reference to the preceding pages of this volume, and in 1802 a stage line was established between Horseneck (Borough of Greenwich) and Ridgefield, running through Stanwich and Bedford.

An account of a journey by stage taken in 1826, written by AmeHa, daughter of Zophar Mead, of Field Point, who married Isaac Lyon in 1828, has been preserved by his descendants, and is substantially as follows :

A sketch of a journey taken in 1826 during the months of September, October and November.

September 24, The morning being cloudy and unpleas- ant, I did not leave home till eight and then in company with brother Oliver and sister Louisa. We set out for Uncle Job Lyon's, where we met with Mr. and Mrs. Isaac Holly, Miss Sarah Mead, Miss Elizabeth R. Mead, Abraham Mead, Abraham D. Mead and Isaac Lyon. We had an early dinner and bidding uncle adieu, we left North Street. The weather was lowering and just after we left Bedford it began to rain a little, but we rode to Somers, where we all partook of a good supper and now have retired to our rooms.

September 29. Just been taking a view around me and find it is a delightful morning. The clouds have gone and with them every dull feeling. The air is clear and cool, and my spirits are as good as the weather is fine. Somers is a neat place, too small to be called a village. We left here at an early hour and rode to Carmel, where we took break- fast. We left Carmel at ten, and here we had the pain of parting with our friends, who had come this far with us, leaving Mr. and Mrs. Holly, brother Oliver and myself to proceed on our journey.

Fishkill was the next place we passed through. The part

A Journey by Stage in 1826 319

we saw was very indifferent in its appearance. It was very rough and we were either ascending, or descending hills, or travelling on the edges of them, which appeared very dan- gerous. We passed over the Fishkill mountains where there was a broken space in the ridge of the mountains. I should not have known them from their appearance from the other hills we passed. Stormville and Hopewell were the next towns. The last is a pleasant, but small place. At Hacken- sack the land puts on a rich and fertile appearance. My gallant called here on Mrs. Seward, a friend of my grand- mother's. The weather has suddenly changed and the clouds look strangely. The sun is shining. The wind blows high and the rain is falling fast. To give a complete description would be impossible, but I will attempt to sketch some of its most prominent features. The horizon was edged with a dark cloud of a velvet appearance. Above this was a streak of clear sky from whence the sun was shining. Above this was a black heavy cloud, which produced the rain. This is a sketch of the clouds on the left. Those on the right were in the most wild and confused manner thrown into every form that imagination can picture. The under side was of a dark and lively blue and shaded to the lightest satin, like clouds that grace the summer eve, and from these clouds the wind came in sudden gusts, which took up the dust and leaves and sent the rain with redoubled violence, and to add to this scenery the mountains on the opposite side of the North River looked like so many clouds of a smoky blue. About sunset we came in sight of Poughkeepsie. It appeared smaller than I expected, not larger than Stamford. On entering it I found myself very much mistaken. The town lies on the banks of the river, which hides the size of it. We rode through a number of streets, but did not see enough to give much description, but all was bustle and confusion. They had had a general training. Poughkeepsie is a busy place and has many elegant buildings, but it is dusty and noisy.

September 30. Another pleasant morning and we set out on our ride. Leaving Poughkeepsie we passed through many small places, which I did not hear the names of. Rhinebeck and " Loradown " were the largest. This morning I had the pleasure of beholding the North River. It did not appear more than half a mile wide, but in reality it is a mile. This is a beautiful river and has many delightful places along its banks. I with pleasure observed the vessels as they glided

320 Ye Historie of Ye Town of Greenwich

down the silvan stream towards that much admired City of New York. The Catskill Mountains have been in full view to-day. We have seen an elegant building near the top of one of the mountains, which I expect was the Mansion House. I had a wish to visit it, but it laid out of the route we had planned. We continued our journey until three o'clock, when we arrived at Hudson and concluded to spend the Sabbath there. Hudson is much larger than I expected. It has one street that runs to the river, that is a compact street and is a mile in length. We walked down to the foot of the street where we had a very fine view of the river and of Athens on the opposite bank of the river. It is smaller than Hudson and situated much lower.

October i . This morning we attended the Presbyterian Church. It is a small house and was not very well filled. We heard a sermon from the Second of Corinthians, fifth chapter, the verse I do not remember. The words were "through the terror of the Lord, we do persuade you. " We had an animated speaker. He was young and engaging in his manner. We attended the same church again in the afternoon and heard the same minister preach from Proverbs, the seventeenth chapter and first verse, "boast not thyself of tomorrow." Hudson has five houses of public worship, Presbyterian, Episcopal, Baptists, Methodists, and Uni- versalists.

October 2. We were ready to start before sunrise and I feel pleased at the idea of bidding Hudson farewell, as it is a dull place. The inhabitants have a great resemblance to the Dutch in manners and appearances. We took a view of the town from the third story, which overlooked those houses around us, and we could see the river for some dis- tance. Now and then a steamboat and sloop passed, all moving very quickly. We could see Athens very plain and the Catskill Mountains were still to be seen. We rode to Kinderhook. The roads here were very rough owing to the late rains. I have observed a fashion in this vicinity, which I never saw before and which induced me to think that the ladies here had all been quarrelling with their ovens for they were turned out of doors and sometimes even across the street. We came in sight of Albany this afternoon. It appears very much like Brooklyn, except it is much larger and is situated on a much higher bank. On entering the town, I was very much disappointed. The dirty narrow streets do not suit my taste. The pavements are broken,

A Journey by Stage in 1826 321

which make the riding very disagreeable, and to finish off, we came very near being upset by a couple of young Dutch gentlemen. The lower part of the town in particular is unpleasant. The upper part is more regular and pleasant. After we left Albany we saw a number of elegant places, some of the most delightful I ever saw. We soon came along side of the Grand Canal, as it is called. In this sight I was completely disappointed. There was nothing grand about it. It is like a large ditch, as I have heard it called. We saw the Northern Canal too, and rode between them for some distance. We crossed the river at Albany and travelled on the west side. We soon came in sight of Troy. It is on the east side of the river. We had a good view of this vil- lage. It appears neater than Albany. We passed through West Troy where there are a number of beautiful summer seats. We soon came to the junction of the Hudson and Mohawk Rivers, and continued our journey beside the Mohawk. In passing over this river, we saw the falls called the Cohoes. The river was low, but still it was a grand sight to see a sheet of water pouring over a precipice of forty feet. The bridge over the Mohawk is said to be half a mile long and has a closed cover with a few windows and is a gloomy looking place. We arrived at Waterford in the evening. October 3. Waterford is the " pleasantest " place we have seen. It is small, but neat. The houses appear new and well finished. It is situated on a point between the Hudson and the Mohawk Rivers. Leaving Waterford we rode a few miles beside the Hudson River. Leaving the river we rode through a sandy barren country to Saratoga. This is a tasty place. The houses are generally painted white and indeed everything is finished in the most elegant and showy manner. Congress Hall in particular. It is a long white building with a row of white pillars in front and these pillars have green vines twisted around them in an elegant and splendid manner. The United States Hotel is the largest building. It is of brick and four stories high, and has one hundred and twenty lodging rooms. We visited a number of the springs and tasted of the Congress and Wash- ington waters and found them very disagreeable. We vis- ited a number of smaller note and one of them had a singular rock formed over it. We walked to the much admired Pine Grove, and rode to Ballston. This is a pretty village, but not to be compared with Saratoga in size or in beauty, although some of the houses are very handsome. I saw the

322 Ye Historic of Ye Town of Greenwich

Lafayette Springs at Ballston, but did not taste of the water, being satisfied with those I had previously tasted. We rode to a small village called "Larkings Comer." Tuesday eve- ing has come and I do not feel those low spirits. Travelling has a very agreeable effect on me, it enlivens my feelings and gives me an excellent appetite.

October 4. We rode to Schenectady. This appears to be an ancient town. The buildings are small and old and formed after the Dutch mode of building. They have noth- ing of that taste and elegance, which we saw in Saratoga and Ballston. Union College is situated on a hill opposite the town. It consists of large white buildings with a beautiful green around them, which makes a very grand appearance. Here we again saw the canal, as it passes through the town, and we crossed it three times. On leaving Schenectady, we crossed the Mohawk River on a singular bridge built of large beams and braces, and so constructed as to form a very strong and substantial conveyance. Later in the day we crossed the river on a flat ferry-boat. We rode along the banks of the river to Amsterdam. It is a small village settled by the Dutch. A great part of the inhabitants in this vicinity are Dutch, or of that descent. We have this evening put up at a Dutch Tavern. It is a fine large white house. In front flows the Mohawk River, beyond is the canal and then the country road. The inside of the house is finished after the Dutch style and what was better we had an excellent supper. This evening for the first time I have been reminded of home. It was the music on the canal that sounded across the Mohawk, and so resembled the music we often hear from the vessels as they pass Field Point at home, and for a moment I could scarce believe that I was not really at home. The name of this place is ''Palistina. " We found bad roads to-day.

October 5. Another foggy morning. We have had only one clear morning since we left home. The clouds and fog are generally dispersed in an hour or two after the sun is up. We found bad roads this morning and broke our carriage and "galled" our horse, and have stopped to take a new start. Everything is now in readiness again to start and we crossed another bridge similar in construction to that across the river near Schenectady. The name of this river is "Canawah Creek." We next visited Little Falls and the canal near them. The canal here is a curiosity, or its locks by which it is carried up the falls. The boats here look

A Journey by Stage in 1826 323

better than any I have seen before. There is a flourishing Httle village here, principally built of stone cut m the shape of large brick. From this village we rode to Herkimer. Here we crossed the Mohawk again and agam came m con- tact with the canal, and in our ride to Utica, which was twelve miles, we crossed it nine times. We saw a number ot boats and saw the canal carried over two small streams It was quite late this evening before we reached Utica. wnen we entered the main street it had the appearance ot JNew York, the Bowery and Chatham Street in particular We took a walk and saw the packet boats come m and all was bustle and confusion. Some gentlemen were running witJi ladies and others with trunks, and in a few minutes they were oflE again. This was done several times, and now on the arrival of the stage all is bustle and confusion again. There were five stages during the evening, and the valet tola my gallant that the stages and boats were continually calling so as to keep them busy during the night. Utica is the most agreeable place I have seen on our nde. It is neat and showy, built after the EngHsh style, and full of business and very lively, more so than formerly on account of the canal^ which passes through the town in the form of a street with walks on each side. Brother Oliver says, Utica has grown very fast since he was here before, which was about six years ago He thinks it is very near as large again as it was wnen he first saw it. The appearance of the inhabitants is different from those we have been travelling among._ i ney are large, but well proportioned and^ more easy m their manners, or not "so much Duchafyed."

October 6. A delightful morning. We rode through New Hartford, which is a pleasant little village Bndge- water and Vernon were next. After leaving Vernon, we passed by a number of Indian huts and for the first time 1 saw the Indians. They looked very dirty m their dress and their huts appeared neither comfortable nor convenient. We saw a piece of ground, which we took to be their burying place. It appeared much like the Friends burymg yard excepting there was no regularity about it Some one had shamefully misused their sacred place by plowing up a part of it We passed Sullivan and Manlius this afternoon and rode to Onondaga Hollow, where we spent the night.

October 7. Cloudy and prospects of ram, but we set out early in hopes of reaching Genoa the same evening; rode to Nine Mile Hollow. This is a singular village situated between

324 Ye Historic of Ye Town of Greenwich

two steep hills; rode to Skaneateles, This is an elegant village. It lies at the head of a lake of the same name. The houses are generally built of wood and painted white. They appear to have more taste about their houses, yards and gar- dens, than is generally seen in this country. We arrived at Auburn about two o'clock in a shower of wind, hail and rain. The shower was soon over. Mr. Holly and brother Oliver walked out and met with Amos Husted, who was the first person I saw since I left home, that I had seen before. He was going to Genoa, and invited us to accompany him ; so we set out having him for a guide. The clouds soon grew black and it began to rain again. We concluded that it looked like a week's storm and thought it best to go on, so we wrapped our cloaks around us and arrived at Mrs. Caleb Lyon's in the evening.

October 8. More pleasant than we expected. Rode to Northville to church, heard Mr, Smith preach from Romans, tenth chapter, twentieth verse. In the afternoon from Gen- esis, eighteenth chapter, twenty-third, fourth and fifth verses. Two good sermons. We saw numerous friends, some of whom knew only our parents, who expressed great pleasure in seeing us. In the evening we walked down to the Five Comers to an evening meeting and heard an exhortation delivered by Dr. Smith from these words ' ' Christ sayed follow me." This evening had a call from Mr. and Mrs. Palmer.

October 9 to 15. Were spent in calling on and visiting friends and relatives in Genoa.

October 16. We expected to ride to Auburn to-day, but it is raining and I think we shall be disappointed. The weather has cleared and at eleven o'clock we set out and at four we arrived at Auburn. Auburn is not very pleasant, being low and muddy. The theological seminary is an ele- gant edifice. It is built of stone and situated on a hill a little north of the village. We visited the State's Prison. The prison and its walls are built of stone. They are very strong and high. On entering we were informed that there were three hundred and thirty convicts, seven of whom were females. The first we saw was a company of several dejected fellows. They came one after the other to one of the prison gates and all with fallen countenances. They all appeared healthy. I scarcely ever saw so many stout looking men together without one sickly one, and those that were at their work had more the look of satisfaction in their countenances.

A Journey by a Canal Packet Boat in 1826 325

October 17. At four o'clock this morning I was handed into the stage by my gallant and rode thirteen miles to Seneca Falls, where we took breakfast. In our ride this morning we passed over Cayuga Lake on a bridge said to be a mile and a half in length. We had no view of the lake owing to a fog, which entirely covered the water. We rode several miles by the Seneca River and all at once we came in sight of Seneca Lake. We travelled at the north end of the lake, saw a sloop on its waters, which appeared very natural. It bears no resemblance to Long Island Sound. After leav- ing the lake we came to Geneva. This is a large village. Some of the streets are paved. There are a number of ele- gant public buildings and the private houses are neat and frequently elegant. They are generally built of brick of a pale color. From this place we rode to Canandaigua. We passed a lake of the same name. The village is smaller than Geneva. The houses are neat, new and elegant, and are painted a light yellow, which appeared very showy. We dined here. This afternoon we rode through a new country one that was filled with stumps and logs and frequently burned as black as fire could make them. After riding all the afternoon and until eight in the evening, we arrived at Rochester a new and pleasant, village. It appeared to a very good advantage after so tedious a ride. Six years ago there was scarce a building here, and far the greatest part has been built in the last three years. The houses are built in the modern style and are generally large and handsome.

October 18. This morning we stepped on board one of the canal packet boats. It is a gay thing painted in the finest style. As we left Rochester we had a beautiful view of it. It appeared more elegant than last evening. Little did I expect to see so fine a place in the new country. As we left Rochester the small houses and stumps were thickly "intermined, " but they were soon out of sight and we had a full view of the trees and stumps. Brockport is the largest village we have passed since we came on the canal. It is very small. Has one pleasant street. The houses are principally brick. At Hawley, the canal is carried across a valley forty or fifty feet deep. The embankment appears very strong, but should it at any time give way, it appears that the canal would very soon be entirely emptied. We passed through Newport this evening.

October 19. At Lockport. We passed several locks in the night which I had no opportunity of seeing. We left

326 Ye Historic of Ye Town of Greenwich

the packet at an early hour. Lockport is another one of those villages which the canal has been the means of build- ing. This is a place of considerable business, but there is something unpleasant in its appearance. I have just been observing a sheep team, a curiosity I never saw before. They were driven about as meek as lambs. They quite forgot their dignity when the dogs barked at them and ran to their driver for protection. We were soon seated in the stage in company with a gentlemen from Tennessee and another from Ireland. They were very sociable and full of their jokes, which helped to pass the time more agreeably, while we were riding over a bad road, which lasted for five or six miles from Lockport. After this we had a good road. Just before we came to Lewiston, we observed the monument erected over General Brock's remains. It is built of white marble. Is one hundred and fifty feet high and is con- structed in such a manner as to accommodate observers from the top. It stands on Queenstown Heights on the Canadian side, and here for the first time I saw the British dominions. We proceeded on the American side and in a short time we caught sight of the fog that arose from the Niagara Falls and could distinctly hear the water that poured over the rocks roar. This sight was just as I had painted it to myself. The sides of the river for more than a mile are completely lined with perpendicular rocks, which had a rough and terrific appearance, and perfectly coincides with the idea that the falls were once some distance below, and by the force of so large a body of water have by degrees worn it away to its present location, and this I think must be permanent. It seems impossible that the rocks around Goat Island should ever give way to the force of water. We are now at the hotel within a short distance of the falls. Have observed a constant tremor in everything around us, occa- sioned by the falling of the water. We are impatiently waiting for dinner, so we can have a more particular view of this great curiosity of nature. Have spent this afternoon in rambling about the falls. I have taken all the different views from the American side and what shall I say of this terrible and grand piece of nature. I know not where to begin, nor in what language to express my ideas to convey them in terms strong enough to describe this majestic scene. We first crossed the bridge on Goat Island. From this situation we saw the water for some distance above come "dousing" and foaming down a descent, then frequently

A Journey by Stage in 1826 327

coming up in a sharp high wave fly several feet in the air in various forms and shapes. We then crossed the island to view the western part of the river. Here the water flows faster and was deeper and pours over the rocks m a majestic manner. I will not attempt a description for an accurate one is out of my power. We followed the path that leads around the island and soon came in sight of the eastern part of the falls. We crossed the bridge back again, and walked down on the eastern side, and went down to the edge oithe river and stood on the brink, and as many may say I had the foolishness to put my foot in the water. Here we saw the river rush down the rocks in the wildest fury. Leaving this spot we walked down to the ferry. In passing over to the Canadian side, we had a new view. The mist and fog that arose from the falling water ascended to a great height and hung in a grand and beautiful festoon. The water, as if anxious to hurl itself down the precipice, was falhng ma wide white sheet and bounding in a terrific manner on the broken rocks below. From thence the fog arose and the water foaming, boiling and raging hastened away. It being now after sunset every scene was of majestic gloom, and the falls apparently roared the louder to warn us of the approach of night. We were soon across, but not without some toil. The current turned the boat around several times, but having good oarsmen, we soon gained the shore and for the first time walked on British ground. An event which will be long remembered on several accounts. I now find myself at an elegant Mansion House opposite the falls and feel as much at ease as I should at my father's, but I feel myself at a great distance from home. I have not been attacked with the disease of homesickness. ^ rr.-,-

October 20. I was misinformed last evening, ihis is the Niagara Pavilion. We have a delightful prospect here. The land is green and smooth. We have an elegant view of the Niagara River. Spent the morning in rambling about the banks of the river and viewing the falls. The most superb and grandest sight I ever beheld, I never saw any language that could describe the half that is to be seen here on the Canadian side. It is much the better prospect on the west side This afternoon we again seated ourselves m the stage and rode to Waterloo, opposite Black Rock. Here we crossed the Niagara River, bidding Canada adieu. I was much pleased with the attention we met with and the manner in which I spent my time there. Black Rock is a small

328 Ye Historic of Ye Town of Greenwich

village. It was burned by his majesty's officers during the last war. This evening we rode to Buffalo, put up at the Eagle Tavern. It was dark when we came in so we shall not walk out this evening. Took supper in the dining room. It is the most splendid room of the kind I ever saw in the country. The paper that covered the walls represented a hunting party of ladies and gentlemen. The ceilings were high, the room spacious and the furniture elegant.

October 21. Have just returned from a walk and find Buffalo to be a pleasant place. The houses are generally large and handsome. There is a church here that is not finished, which will be one of the finest churches I have ever seen. The court house is an elegant building. It is brick and painted lead color with a row of white pillars in front and edged with white. We again set out on a stage ride about nine. It began to rain in an hour or two. The roads were considerably muddy. We took dinner at Batavia. This is a neat little village. We stopped a short time at Leroy, which is a pleasant village. At Leroy the sun set and it had ceased to rain, but a fog came over, which made it very dark, and we had fifteen miles to ride before we reached Avon, where we expected to spend the Sabbath. We arrived there about ten after a tedious ride. This evening we crossed the Genesee River, during our ride. This morning we saw a young bear and fox. The bear was cross, but the fox was very quick and sly. The next time we stopped we saw a young deer. It was very gentle and came into the house and associated with the family like a pet lamb; saw an Indian and his lady, who appeared to be in good circum- stances. They were mounted on a pair of fine horses and dressed in gay attire with feathers and pink and red trim- mings.

October 22. Sunday morning. It being foggy and two miles from Avon Church, I believe we shall not attend church to-day. Brother Oliver attended the Methodist Church.

October 23. A clear, frosty morning. We are again on our way towards home. Called at Bloomfield. Here we heard the report of the Avon Springs, sometimes they are called Sulphur Springs from the strong sulphurous smell. They are said to have stronger medicinal qualities than the Saratoga waters, and are a certain cure for rheumatism, and indeed for every disease, but consumption. In this morn- ing's ride we again came to Canandaigua, taking the same

A Journey by Stage in 1826 329

route that we came out on. Canandaigua appears much better than when we passed through it before. We took dinner at Geneva. On leaving Geneva we took the north road instead of the lake road and passed through Waterloo, a small, but neat village. I think there is a prospect of this place growing much larger, as there are great opportunities for water-works here. They have commenced a canal beside the Seneca River, which leads to the Seneca Lake. There are several mills situated on this river. Since they changed horses the last time the driver has run them several times and once we came very near being upset off of a bridge four or five feet high. This evening we crossed the Cayuga Lake again on a bridge and had a good view of the lake. The lake above the bridge appears something like the western part of the sound, but that below is diiTerent from any view I ever saw. It is very wide at one place and we could look out of sight of land. We arrived at Auburn about nine.

October 24. Had a call from Mr. Enoch Mead. Heard from home for the first time. My relatives are well, but some of my acquaintances are sick, and one has died. Mr. Mead invited us to visit the theological seminary, and we accepted the invitation. We saw the library, which con- tains three thousand volumes, and had a pleasant walk in the garden. Left Auburn at eleven and arrived at Mrs. N. Lyon's at four o'clock.

October 25, 26 and 27. Were spent visiting friends and relatives at Genoa.

October 28. Spent last night at Mr. Holmes', called at Deacon Lyon's, rode to Ludlowville and dined with Mr. Curtis. Then rode to Danby and spent the night at Mr. Beers'. In our ride to-day we passed through Ithaca. It is a pleasant growing village and has a larger proportion of public buildings than is usual. Mr. Beers has a pleasant, neat situation.

October 29. The weather is pleasant and mild this morning. This was unexpected yesterday, as it then was chilly and stormy. Attended church with Mr. Beers' family. Heard Dr. Beers preach from Isaiah, sixth chapter and ninth verse. In the afternoon heard Mr. Finna preach from Mat- thew, twelfth chapter and thirtieth verse. When we returned home it rained in torrents and the wind blew a gale.

October 30. Another pleasant morning, but cool. We are expecting Mr. and Mrs. Holly to call for us to proceed on our homeward journey. Called at Mr. J. Beers'. He has an

330 Ye Historic of Ye Town of Greenwich

interesting lady. Mr. and Mrs. Holly came before we returned. After dinner we set out taking leave of Mr. Beers' family. This being the last family of our acquaint- ance in this vicinity. The idea of returning to my friends again gave me pleasure, but still I felt a reluctance, which I gave no reason for. We found the roads muddy. In this country we saw great quantities of black logs and stumps. Our road lay between two ranges of mountains that were covered with pines, cedars and hemlocks. We frequently came in sight of the Owego River. This evening we passed through a beautiful grove of pine trees. Arrived at Owego after dark,

October 31, A very pleasant morning, which makes Owego appear very pleasant. The houses are generally large and painted white. The church and court house are fine buildings. We left Owego this morning, passed through Nanticoke and Chenango Forks. The last is an agreeable looking village, is very neat and a place of considerable business. We forded the Chenango Creek here, although there was a good bridge. We entered into the spirit of the village and did our part toward bringing the bridge com- pany to terms. We continued our ride through a pine country in a valley with mountains on each side until we came to the great bend in the Susquehanna River, We crossed the river and came into the State of Pennsylvania, We found here a very different road. We were crossing the hills and mountains continuously. Reached the borders of New Milford, where we spent the night,

November i. What a change in the weather. This morning it rains hard, and appears like the commencement of a week's storm, but about twelve it ceased to rain and we set out again, I was disappointed at seeing New Milford, There are a few handsome houses, but no village. There is no cessation to the hills. We were continuously ascending or descending them, I do not think we travelled half a mile on level ground to-day, and to finish we ascended Elk Moun- tain and put up for the night, feeling fatigued, but am well. We saw a curiosity to-day, which excited considerable merri- ment. It was an ox harnessed before a wagon. The driver said he had set up a new line of stages. My gallant observed it was an opposition which he consented to,

November 2, Passed the remainder of a dismal range of mountains. They make muddy and bad travelling. The ground where it is not covered with bushes is covered with

A Journey by Stage in 1826 331

black or moss-grown logs. Indeed I saw nothing that was pleasant. At eight this morning we came to Belmont. This is pleasant, but not as agreeable as Pleasant Mount one mile farther. I have been informed that on Monday of this week two men were hunting. One of them had shot a deer and was dressing it, when he was discovered by the other and taken to be a deer. He instantly shot him through the breast and he died immediately. Deers, bears, wolves, panthers and foxes are not uncommon here. At Pleasant Mount, we took the old turnpike road, that was not so hilly, nor so muddy, but led through a desolate and barren coun- try which was more disagreeable than we travelled through yesterday. Bethany is the first village we saw in this state. It is small, has a church, academy and court house. This was the only church we saw in the State of Pennsylvania, and the only neat and flourishing village. This afternoon we rode beside the Dy berry Creek for several miles, and after travelling until evening we passed the Lackawaxen River, where we put up for the night. They have it in contempla- tion to make a canal beside this river for the purpose of obtaining coal from some of the mountains.

November 3. A clear morning and we set out early and rode five miles, and then came out on the " Mountrose Turn- pike. " This road I have been wishing to see ever since we left Owego. Our friend Mr. J. Beers advised us to take the "Mountrose Turnpike." When we were at Owego, we were advised by a number to take the "New Burge," so we, thinking those nearest knew the best, took their advice and to my sorrow for we had a dull and unpleasant road. Took dinner at Milford. This place and Bethany are the only villages we saw in this state. A short distance from Milford we crossed the Delaware River on a flat ferry-boat. They were building a noble bridge over the river. We now came into the State of New Jersey and found the land appeared much more productive. We travelled to Franklin, where we spent the night.

November 4. This morning we rode through Sparta and "Berkshire" and after riding a few miles farther we came on the side of a mountain, which was from fifty to sixty feet down a precipice and as many feet higher than the road and in this frightful situation we travelled some distance. Dover is small, but full of manufactories, iron factories in particu- lar. A few miles back we passed an iron mine from whence they were taking the ore and conveying it to the furnaces.

332 Ye Historic of Ye Town of Greenwich

Hanover is the next place of any size. Here is a neat little church, the first one we have seen in New Jersey, or in a day and a half's ride. Orange is a pleasant village and larger than any we have seen since we left the State of New York.

November 5. We rode this morning to Newark. This is a larger place than any we have seen in some days. It will almost compare with Utica as to size, but not as to business, Newark is large and elegant and is more than commonly pleasant in its appearance. On leaving Newark we took the Hoboken Road and passed over the Passaic River. We had a delightful ride. The road was hard and smooth, made of gravel with a row of willow trees on each side. It is said that this road is thronged with Yorkers through the simimer season. We arrived at Hoboken about one o'clock and crossed over to New York, and with pleasing emotions hastened to our friends.

November 6. Left New York about two o'clock and arrived home in the evening in a storm of rain.

A weekly packet, or stage boat, was established between New York and Mianus from the landing above the bridge, as early as 1696; from Cos Cob in 1710; and from Rocky Neck at the landing near the mouth of Horseneck Brook in 1725. These boats were fitted up to carry passengers and many availed themselves of this mode of travel to and from the City of New York. The principal purpose of these boats, however, was to carry produce from the Town of Greenwich to the city, and at one time there were two boats running from Mianus, three from Cos Cob, and two from Rocky Neck. In the early days potatoes were the staple crop and during the potato season as many as twenty-eight thousand bushels of this product have been shipped from the Town of Green- wich to the City of New York in one week. It was not an unusual sight to see a line of carts, each containing fifty bushels of potatoes, extending from the landing at Cos Cob to the Hub, waiting for a chance to unload. The potato crop in the Town of Greenwich frequently controlled the price in the New York market. Later on, after the farms were well cleared of trees and underbrush, a variety of crops, including hay and grain, as also poultry, cattle, sheep, and

Packet Boats 333

swine were raised. Shipments of poultry by these market boats near Thanksgiving and Christmas have been as high as four thousand pounds for one week ; hay two hundred and ten tons ; and butter one thousand and five hundred pounds, each during one week. After the Civil War apples were extensively raised and shipments of these for one week have been as high as six thousand and five hundred barrels. The orchards have since been ruined by the canker worm and the San Jose scale. The last market boat that ran from Cos Cob was the E. M. J. Beatty, Captain Stephen Ferris, which made her last trip in 1890. The George and Edgar, Captain Chauncey Smith, made her last trip in 1894, and the James K. Polk, Captain John L. Lockwood, ran a season or two longer and then was discontinued. At Rocky Neck, The Greenwich and New York Navigation Company now rims a tri-weekly freight boat to New York. At the present time more produce is shipped into the Town of Greenwich than there is shipped out of it.

Packet Boats running from Mianus.

Vessel. Captain.

Unknown, Samuel Peck.

Unknown, Nathaniel Peck.

Emeline, Henry Whelpley.

Caroline Peck, Solomon Peck.

Adaline, Uriah Lockwood.

Little Phebe, Stephen Morrell.

Edge Elnora, Jacob Morrell.

William S. Horner, David Ferris.

William S. Horner, Andrew J. Newman.

Milton, John L. Lockwood.

George and Edgar, Chauncey Smith.

James K. Polk, John L. Lockwood.

Packet Boats running from Cos Cob.

Vessel. Captain.

Unknown, Nathaniel Close.

Unknown, WiUiam Knapp.

334 Ye Historic of Ye Town of Greenwich

Vessel.

Plough Boy,

Tradesman,

Ann Maria,

Billy Martin,

Sarah Bush,

Telegraph,

Confidence,

Fashion,

Telegraph,

Stella, ^

Stella,

J. C. R. Brown,

President,

President,

Deep River,

E. M. J. Beatty,

Captain.

Robert Clark. Robert Clark. Robert Clark. Robert Clark. Ard Knapp. Ard Knapp. Charles Stud well. James Waring. George W. Marshall. George W. Marshall. George W. Brush. George W. Marshall. George W. Marshall. John Marshall. William Scott. Stephen Ferris.

Packet Boats running from Rocky Neck.

Vessel.

Unknown,

Unicorn,

George Washington,

Theodore, ^ Theodore, Ann Amelia, Ann Amelia, Mary Willis,^ Telegraph, ■* Theodore, Comet, Deep River, Locomotive, ^ Locomotive,

Captain.

Daniel Smith. Daniel Merritt. Daniel Merritt

Augustus Lyon. Daniel Merritt. Caleb W. Merritt. Wilhs J. Merritt. Caleb W. Merritt. WilHs J. Merritt. Lewis A. Merritt. Caleb W. Holmes. Luther Holmes. William Scott. Caleb W. Holmes. Charles H. Holmes.

and

I Built at Palmer and Duff's Shipyard, launched October i, i860. ' Built on Pipen Island at Rocky Neck.

3 Built on the shore of the Mianus River at Indian Field, launched April 10, 1837.

* Built on the westerly shore of Indian Harbor, near Davis' Mill, in 1840. 5 Built at Pahner and Duff's Shipyard in 1850.

Steamboats 335

Vessel. Captain.

Lizzie A . Towle, Charles H. Holmes.

David Nelson, Charles H. Holmes.

Mennucatuck, Charles H. Holmes.

The first line of steamboats on Long Island Sound was established on the twenty-first day of March, 1815, when the Fulton arrived at New Haven from New York with thirty passengers. The trip took eleven and one half hours and it was the first one of the semi- weekly trips between New York and New Haven arranged to be made by this boat.

Just when the first steamboat commenced stopping at Rocky Neck (Greenwich) is not definitely known, but as near as can be ascertained there was a boat running from there to New York a few years after the above date. Among the boats were the Nimrod, Oliver Wolcott, Fairfield, Cricket, John Marshall, Norwalk, Stamford, and Cataline. They were either from Norwalk or Stamford. The Cataline ran until shortly after the close of the Civil War, when William M. Tweed located in Greenwich and built the Americus Club House on the point where the residence of Elias C. Benedict now stands. William M. Tweed was the principal organizer of the Greenwich and Rye Steamboat Company, which was incorporated on the sixth day of March, 1866, under the joint-stock laws of the State of Connecticut with a capital stock of $75,000.00, of which $70,000.00 was paid in. A great deal of this stock was sold to the residents of Greenwich. Mr. Tweed, however, retained two hundred shares. The ofiicers of the company were Captain Thomas Mayo, Presi- dent; and Sanford Mead, Secretary. The principal object of this company was to run a steamboat to New York daily and return. It purchased the famous John Romer, which was built by Harlan and Hollings worth, and originally cost $50,000.00, but as her owners were financially embarrassed the company obtained her for $35,000.00. The boat com- menced running in 1866 and was said to have been the fastest one on the sound. Stephen G. White was the captain and

336 Ye Historic of Ye Town of Greenwich

Billy Witherwax the pilot. The John Romer was exceedingly popular and it was not an unusual sight to see between two hundred and three hundred passengers disembark at Rocky Neck on pleasant days. The gross receipts for the first year were $21,763.15, expenses $21,417.28. This boat ran two seasons, after which she was sold. After this, arrangements were made to have the Norwalk, or Stamford, boat stop. Among the number were the Ella, she ran foul of a spar standing in a sunken vessel in the Hell Gate and sank, Stamford, Shippan, Nellie White, and the Shady Side.

Captain Charles H. Holmes ran the steamer Greenwich for the seasons of 1879 and 1880, and then returned to sailing vessels, which he continued to run until 1886, when that mode of transportation was permanently discontinued by him. The steamer Maid of Kent was then placed on the line and was run continuously by him until the tenth day of July, 1902, when she was succeeded by the General Putnam. After the death of Captain Charles H. Holmes, on the seventeenth day of March, 1903, his son, Frank J. Holmes, succeeded him in the business and ran the General Putnam as her captain until April, 1907, when the passenger service was discontinued, and a line exclusively for freight established.

In 1908, The Greenwich and New York Navigation Com- pany was incorporated with a capital of $25,000.00, which took over the business of Captain Holmes. The officers of this company are (191 1), William J. Smith, President; David K. Allen, Vice-President; Amos W. Avery, Secretary; James Maher, Treasurer; and Frank J. Holmes, General Manager. The freight boat Sarah Thorp has been running since April, 1907.

Another mode of travel and transportation was intro- duced on the twenty-seventh day of December, 1848, when the New York and New Haven Railroad Company ran its first passenger train through the Town of Greenwich, and opened the line for traffic the following month. The road was originally single track and the motive -power steam.

Trolley Line 337

Double-tracking from New Haven to New Rochelle was commenced in 1851 and completed in 1852, Four-tracking from Port Chester to New Rochelle was commenced in 1885. The original layout through the Town of Greenwich was straightened, grades reduced, and four- tracking commenced in 1893. The motive-power between New York and Stam- ford was changed to electricity in 1907, the electricity for this zone being generated at the power-house, which is located just south of the railroad tracks at Cos Cob.

Trolley Line.

Incorporated, 1893. Charter amended in 1897, 1899, 1901, 1903, and 1905.

The Greenwich Tramway Company was incorporated by an act of the General Assembly passed in 1893, when it was:

Resolved that William J. Smith, Noah C. Rogers, R. Jay Walsh, John Dayton, Heusted W. R. Hoyt and Whit- man S. Mead, together with such persons as may be asso- ciated with them, are hereby constituted a body politic and corporate by the name of The Greenwich Tramway Com- pany.

The time for organization was extended in 1895.

Construction work was commenced in the spring of 1901, and the first trolley car was run into the Town of Greenwich from Port Chester on the fifteenth day of August, 1901. As fast as sections of the line were completed, they were opened for traffic. The trolley lines in the Towns of Stamford and Greenwich, and in the Village of Port Chester, were author- ized to be merged into one company by an act of the General Assembly passed in 1903, called The New York and Stam- ford Street Railway Company. This company was in turn absorbed by the Connecticut Railway and Lighting Com- pany in 1905.

The Connecticut Railway and Lighting Company was originally known as The Gas Supply Company, which was

33^ Ye Historic of Ye Town of Greenwich

incorporated in 1 895 ; name changed in 1 899 to the Connecti- cut Lighting and Power Company ; and name again changed in 1 90 1 to the Connecticut Railway and Lighting Company.

Business Centres.

Greenwich, Old Town, now known as Sound Beach, never attained any prominence as a business centre. The inhabitants at that place usually transacted such business as was necessary for their comfort and maintenance at Stamford.

Postal communications between New York and Boston were first established in 1673, and Dumpling Pond, now known as North Mianus, being on the King's Highway, became the first business centre of the town. It was here that the first mills in the town were built, and just above where the first packet boat made its landing. It supported two taverns and a general store. It retained its prestige until 1788, when the old bridge at Mianus was rebuilt and made into a cart and wagon bridge. The Post Road was then changed to run through Mianus and to cross the river at that point. Mianus then became the business centre of the town and retained its prestige for over one hundred years. It maintained three general stores, a lumber yard, a grist-mill, and a tavern. On the arrival and departure of the market boats it was a scene of great activity with its crowd of farmers with their loads of produce, who purchased their supplies at one of the general stores. The market boats also made connection with the stages for the North and East. After 1885, the business began to fall off, owing to so much produce being used for home consumption, and after the last market boats stopped running, in 1896, the place presented quite a deserted appearance, the business having gradually drifted over to Horseneck, now known as the Borough of Greenwich.

Cos Cob was next in prominence to Mianus and at one time had two general stores and a grist-mill, but with its three market boats it is probable that, occasionally, a larger volume

H U

(0 a

I m

z

a:-°

0 a m z

55

1 z

w

z

< ID

z u

ID ui Q

Business Centres 339

of business was transacted here than at Mianus, Like Mianus, the business has gone to the Borough of Greenwich.

East Port Chester has always been more of a residential than a business centre. Its development commenced in about 1853, and it has built up so quickly that it now sup- ports four different churches, the German Lutheran, the Danish Lutheran, the Slovak Lutheran, and the Roman Catholic. In 1899, James J. Nedley, a police officer, was assigned to patrol the streets for the first time. This village is still growing rapidly.

At the time the Borough of Greenwich, formerly Horse- neck, was incorporated in 1854, there were on Greenwich Avenue only three or four small stores and a couple of meat markets. Very little, however, of the charm of this delight- ful place was known prior to the advent of William M. Tweed, who located here soon after the Civil War. He first built the Americus Club House on the point where the residence of Elias C. Benedict now stands ; on the fifth day of January, 1867, he obtained a lease of the grounds, consisting of about eight acres, for seven years; organized the Green- wich and Rye Steamboat Company in 1866, which purchased the famous John Romer to make daily trips from Rocky Neck to New York; later built a palatial residence in the centre of the borough on the property now owned by Mrs. Anderson, and in many other ways started business activity in the borough. After the collapse of the Americus Club, the club house was remodelled and run as the Indian Harbor Hotel until 1895, when the property was sold to Elias C. Benedict. This hostelry was a rendezvous for many promi- nent New Yorkers, some of whom recognized the advantages the town offered as a place of residence and located here. It was not, however, until after 1886 that the Borough of Greenwich obtained the supremacy over either Mianus or Cos Cob as a business centre. Its growth during the last fifteen years has been remarkable and beyond the expectations of the most extreme optimists. It is now commercially, politi- cally, and financially the centre of the Town of Greenwich.

340 Ye Historic of Ye Town of Greenwich

Industries.

The principal industry is farming, although at present the farms are gradually being merged into large estates, or cut up into plots for residential purposes. There are, how- ever, a few manufactories.

THE GREENWICH IRON WORKS.

Reference, Greenwich Graphic, Feb. 8, 1908.

The Greenwich Iron Works, more familiarly known as the Rolling Mills, were located on the Mianus River a short distance above the Steep Hollow (North Mianus) District Schoolhouse, and were started in 1829 by Robert Cox, who had been an ironworker in England. He soon after took in his brother, William Cox, as partner, and the firm was known as the Cox Brothers. It, however, was not a financial success. Douglass and Gold soon succeeded them, with indifferent success for a time, when Mr. Roberts took posses- sion of the mill and ran it. It was afterwards bought by James H. Holden, and Barrington Hicks, who was well known in this vicinity, was superintendent of it until 1857. That was the year of the great panic and the mill succumbed under the financial stress.

John Hughes then made a contract with Holden to run the mill on shares, or something of that kind, from 1857 to 1 86 1. The mill then turned out bar iron for tires, horse- shoe nails, rods, and axe iron. In 1861, at the time the Civil War broke out, Mr. Hughes took in Lorenzo Finney as a partner, and they made a specialty of spike iron. Later Mr. Finney handled the entire business and made his contract direct with Mr. Holden. From 1861 to 1864 spike iron rose in price from $60 to $200 per ton, and Mr. Holden made $75,000 net in the year 1864, when he got the output of these mills.

After the war closed prices began to drop and he lost heavily, and the mill changed hands again, and was bought by Pettit, Ayres, and Davenport. They were the owners of

Industries 341

the Stillwater Rolling Mills, situated on the Rippowam River, in Stamford, In the fall of 1879 business began to run behind, owing to the fact that other large mills had been established at tide water, and this mill was too far away to compete with them, because of the additional cost for cartage, and the mill was abandoned in the spring of 1880.

THE WIRE MILL.

Reference, Greenwich Graphic, Feb. 8, 1908.

The Wire Mill, which was located just a short distance below the Rolling Mills, was always owned by the same people who controlled the Rolling Mills. At first it was used for making fine wire and pump chains. At the time hoop- skirts were in the height of fashion, 1859 to 1868, this mill was kept busy making hoopskirt wire. After the passing of the hoopskirt the mill soon closed down, which was probably in 1868.

swan's paper mill Reference, Greenwich Graphic, Aug. 15, 1908.

Swan's Paper Mill was located on the Mianus River between the Steep Hollow (North Mianus) District School- house and the Rolling Mills. It was built by Walter Swan about 1800, and a very fine quality of linen paper was manu- factured by this mill, which was used for ledgers and writing paper. Mr. Swan died in 1825, and his widow and son ran the mill until it was destroyed by fire a few years later.

A sawmill was soon thereafter erected on the same site by Henry Cox, who married Mr. Swan's daughter. Charles Stevens put in some lathes in a portion of the building, which were used in making axe handles and spokes for carriage wheels. The supply of suitable hickory for this purpose soon gave out and the enterprise was abandoned.

Later George Peabody made a hand sewing-machine here, which turned with a crank, and sold for five dollars. Although he made a very good thing of it, he, too, passed along with the rest.

342 Ye Historic of Ye Town of Greenwich

Soon after that, Simon Ingersoll, the famous inventor, who probably made the first automobile in this country, occupied the old mill, but his son, S. C. Ingersoll, succeeded him in a short time. The son passed along, too, after a short stay, and a Mr. Carter occupied it in the sixties and used the mill for his machines for grinding shoddy, which made so many fortunes during the Civil War. The shoddy business came to an end about 1869. Mr. Cox then took possession of the mill and converted it into a country cider-, saw-, and feed-mill, and it remained the same until destroyed by fire during the summer of 1909.

THE RIPPOWAM WOOLLEN MANUFACTURING COMPANY.

Incorporated, 1895.

The Rippowam Woollen Manufacturing Company com- menced the manufacture of plush carriage robes and horse blankets in January, 1896, at North Mianus, and continued in business until November, 1899, when it was dissolved.

THE MIANUS MANUFACTURING COMPANY.

Incorporated, 1899.

The Mianus Manufacturing Company on the second day of November, 1899, purchased the plant and machinery which was formerly operated by the Rippowam Woollen Mantifacturing Company, at North Mianus.

This plant is located on the site of the old Rolling Mills and was erected for the special purpose of the manufacture of plush carriage robes and horse blankets. The officers of the company are (191 1), Thomas I. Raymond, President; Whitman S. Mead, Vice-President; Minor D. Randall, Secretary ; and Frederick A. Springer, Treasurer and General Manager.

Under efficient management, competent workmen, and the maintenance of the quality of the product, the business has rapidly increased and the product is distributed in every state and territory in the United States. An extensive line

Industries 343

of automobile robes has been added and every desirable quality and style to meet the demand of the trade is being introduced. Thousands of yards of plush are sold to manu- facturers of fur robes for lining purposes, and also for the making of velour gloves.

In 1907 the company introduced the manufacture of imitation fur fabrics, which are so realistic in appearance and quality as to successfully imitate natural furs, and this new product has since been largely used in the manufacture of infants', children's and misses' cloaks, as well as for coat linings and imitation fur robes. At the present time practi- cally all the large jobbing manufacturers of cloaks in the United States are using the product of The Mianus Manu- facturing Company, which has been trademarked. The business has grown so rapidly as to compel largely increased facilities and a most satisfactory volume of business is now successfully distributed by the company, which has over sixty thousand square feet of floor space devoted exclusively to specialties handled by it.

The carriage and automobile robe output is contracted for yearly by one of the largest horse-blanket houses in the country, that distributes the robes and blankets through a force of forty-eight efficient salesmen. The plush goods and imitation fur fabrics are sold direct by the company, which is now well established on a sound substantial basis, and good dividends are being paid to its stockholders.

VOLUNTEER ROCK DRILL COMPANY.

Incorporated, 1891. Sound Beach.

The Volunteer Rock Drill Company was incorporated on the twenty-fourth day of March, 1891, as a joint-stock com- pany for the purpose of manufacturing steam drills. It continued in business at Sound Beach for about five years and then was abandoned.

344 Ye Historic of Ye Town of Greenwich

THE RIVERSIDE WATER COMPANY.

Incorporated, 1903.

The Riverside Water Company was incorporated by an act of the General Assembly passed in 1903, whereby it was:

Resolved, that William J, Tingue, Nathaniel Witherell and Henry H. Adams, all of Greenwich, in Fairfield County, be and they are hereby, with their successors and assigns, created a body politic and corporate by the name of The Riverside Water Company [etc.J.

CONTINENTAL MOWER AND REAPER COMPANY.

Incorporated, 1865. Riverside.

The Continental Mower and Reaper Company was incor- porated on the thirteenth day of September, 1865, as a joint- stock company with a capital stock of $100,000.00 for the purpose of manufacturing the Continental Mower and the Continental Reaper, and all other agricultural implements. A large amount of this stock was taken by the inhabitants of the Town of Greenwich and Shadrach M. Brush was elected its president. It erected a large plant on the easterly side of the Mianus River a short distance south of the draw- bridge and manufactured a considerable number of the mowers and reapers. Many of the farmers in the town used the machines. The undertaking, however, was not a success, and the property was sold in 1867 to Martin H. Shepard, who converted the plant into a cottonseed-oil factory. This was continued until about 1870, when the plant was aban- doned and the business removed to New Orleans.

THE MIANUS MOTOR WORKS.

Incorporated, 1904, formerly the

BROOKLYN RAILWAY SUPPLY COMPANY.

Mianus.

The Brooklyn Railway Supply Company was incor- porated imder and by virtue of the laws of the State of New

Industries 345

York on the second day of December, 1880, for the purpose of manufacturing railway sweepers, apparatus, furniture, and such other manufactured articles as are required and used by railway companies. It located at Mianus in the summer of 1890, where it continued in business until the twenty-ninth day of December, 1904, when it was merged into The Mianus Motor Works, which was incorporated on the same day, under and by virtue of the laws of the State of Connecticut, with a capital stock of $100,000.00, for the pur- pose of the manufacture and sale of engines, motors, machin- ery and the necessary attachments for the application of power; the manufacture and sale of wood and metal vessels and boats, and the sale of motors, machinery, and boats, as the agents for others. The erection and maintenance, under previously acquired rights, of dams and the grinding of grain, etc.

The construction of a larger plant was commenced on the eighth day of August, 1910, in the City of Stamford, which is now in operation.

Officers, 191 1, George Gray, President; Frederick A. Hubbard, Vice-President and General Counsel ; Augustus P. Avery, Secretary; and Charles B. Allyn, Treasurer.

PALMER AND DUFF's SHIPYARD.

Cos Cob.

Palmer and Duff's Shipyard was located at Cos Cob on that part of the David Bush property which, during the Revolutionary War, was occupied by salt works. In 1848, this property was bought by Thomas Gilbert, William Cantrell, and John Midwinter and operated as a shipyard. John Duff bought the property on the twenty-third day of November, 1848. In 1851 he took in as a partner William White, and about three years later Charles Bams became a partner. The shipyard was operated by the firm of White, Bams, and Duff until 1855, when Denom Palmer bought out the interests of White and Bams, and the firm became

34^ Ye Historic of Ye Town of Greenwich

Palmer and Duff, Silas W., son of Ard Knapp, became a member of the firm in 1866, and continued as such until his death on the twenty-eighth day of March, 1870, when the firm again became Palmer and Duff. The principal business of the shipyard was the overhauling, repairing, and building of sailing vessels. Owing to the advanced age of the mem- bers of the firm, the business was discontinued in 1907, the partners being eighty-eight and eighty-three years of age respectively.

PALMER BROTHERS.

Cos Cob.

This concern first started in business under the ownership of Frank T. Palmer in 1888, at Dumpling Pond, now North Mianus, where a plant was erected, and telephone and elec- trical supplies were manufactured. A few years later, after gasoline came into use as a means of generating power, the manufacture of gasoline engines and launches was com- menced. In 1 90 1, through efficient management and com- petent workmanship, the business had grown to such an extent that the plant was too small to satisfactorily turn out the work, so another plant was erected at Cos Cob, where launches were exclusively manufactured. This plant was enlarged in 1905, 1908, and 1909, so that now both gasoline engines and launches are manufactured at Cos Cob, and the plant at Dumpling Pond only used in a small way.

The Palmer Brothers have kept right along with the march of improvements and are right up to date, and to-day are shipping their gasoline engines and launches all over the world.

WILCOX FACTORY.

Riversville.

The Wilcox Factory was erected in September, 1828, at Riversville, by Josiah Wilcox, formerly of Berlin, Connecti- cut, for the manufacture of tinners' tools. The building was originally thirty feet by thirty-five feet, but was added to

Industries 347

from time to time, as the business increased. In 1858 the manufacture of carriage hardware was added. The business was continued until 1904, when the factory was abandoned on account of competition and extra charge for cartage.

GEORGE M. REYNOLDS.

Glenville.

The main factory building, now occupied by George M. Reynolds for the manufacture of blown furs, roundings, etc., used in the manufacture of hats, was built by his father, Solomon Reynolds, in 1872. The plant was first operated by Augustus Lyon, of Weaver Street, and Joseph Carter, now of Port Chester, who leased the building from Solomon Rey- nolds. They put two or three machines in the building to be used for the purpose of making furs for hatters, and ran the same for about six months, when they gave up the under- taking. Solomon Reynolds bought the machines from Lyon and Carter and started manufacturing the same materials. He gradually increased the business and at the time of his death, in 1900, he was running eight machines. He was succeeded by his son, George M. Reynolds, who converted also the old grist-mill adjacent, which was built sometime prior to the Revolutionary War and abandoned about 1900, into a factory for the manufacture of hxrs. There are now sixteen machines operated in these two buildings.

AMERICAN FELT COMPANY.

Incorporated, 1899, New Jersey, formerly

THE HAWTHORNE MILLS COMPANY.

Glenville.

It is somewhat uncertain just when a plant for the manu- facture of woollen and cotton goods was first erected at Glenville. There was, however, a small factory in operation at the time Jared Peck conveyed the premises on the easterly side of the Byram River to the Byram Manufacturing

348 Ye Historic of Ye Town of Greenwich

Company on the twelfth day of September, 1814. The Byram Manufacturing Company ran the mill until the first day of May, 1829, when it sold out to George L. Cornell and Samuel G. Cornell of Brooklyn. Samuel G. Cornell went into bankruptcy in 1852, and the property was conveyed to Ralph Henry Isham, who changed the name to the Glenville Woollen Company. He ran the mill for two or three years, but was unable to make it pay, and sold out on the twentieth day of November, 1855, to Augustus Whitlock. He ran the mill until the twenty-fifth day of May, 1864, when he sold out to Amos D. Lefevre, who took his son Samuel in the business with him in 1868. They ran it until about 1874, when it was sold to Hoyt, Sprague and Company, who changed the name to the Glenville Mills. In 1875 the property was attached to secure the payment of the sum of $30,000.00 and bought in by Nathan Hodgson of Granby, Oswego County, New York, who sold the same on the sixteenth day of August, 1875, to William J. Tingue of Pater- son, New Jersey. He formed the partnership firm of Tingue, House and Company, and manufactured woollen, worsted, cotton, and mixed goods. They ran it as such until the thirteenth day of February, 1892, when it was incorporated as a joint-stock company by the name of The Hawthorne Mills Company. It ran as such until the eighth day of February, 1899, when the American Felt Company, a cor- poration created early in 1899, under and by virtue of the laws of the State of New Jersey, acquired the plant. It manufactures felt and machinery cloths at these mills.

Officers, 191 1, William H. Sweatt, President; Robert F. Herrick, Vice-President; George F. Willett, Treasurer; and Winthrop D. Smith, Secretary.

THE GLENVILLE POWER AND WATER COMPANY.

Incorporated, 1903, charter amended in 1909.

The Glenville Power and Water Company was incor- porated by an act of the General Assembly passed in 1903, whereby it was :

Industries 349

Resolved, that William J. Tingue, Nathaniel Witherell and Henry H. Adams, all of Greenwich, with such other persons as shall be associated with them, are, with their successors and assigns, hereby constituted a body politic and corporate, under the name of The Glenville Power and Water Company, etc.

RUSSELL, BURDSALL AND WARD BOLT AND NUT COMPANY.

Incorporated, 1901, New York, formerly

RUSSELL, BURDSALL AND WARD.

Pemberwick.

The property at Pemberwick was acquired by John C. Sanford about 1830, who erected thereon a button factory, which he operated for a while, then sold out to Isaac D. Russell and went to Stamford. Mr. Russell associated with him two partners and continued the business under the style of Russell, McKay and Beach. On the sixteenth day of October, 1845, Ellwood Burdsall and WilHam E. Ward, composing the firm of Burdsall and Ward, hired a room and water power from Russell, McKay and Beach, and started their bolt, nut, and screw factory. In 1852 their business had increased to such an extent that they admitted Isaac D. Russell as an equal partner, he putting in the desired amount of funds. The manufacture of buttons was discontinued and the screw factory was operated under the well-known partner- ship firm of Russell, Burdsall and Ward, composed of Isaac D. Russell, Ellwood Burdsall, and Wilham E. Ward. It ran as such until the twenty-sixth day of December, 1866, when it was incorporated under and by virtue of the laws of the State of Connecticut as a joint-stock company, under the name of Russell, Burdsall and Ward, with a capital stock of $300,000.00, for the purpose of manufacturing bolts, nuts, rivets, washers, screws, and other hardware of iron, or other metals, etc. This corporation operated the plant until the twenty-ninth day of April, 1901, when it was merged with

350 Ye Historic of Ye Town of Greenwich

the Port Chester Bolt and Nut Company into the Russell, Burdsall and Ward Bolt and Nut Company, a corpora- tion created under and by virtue of the laws of the State of New York with a capital stock of $2,000,000.00, which now operates the plant at Port Chester as well as at the one at Pemberwick, and manufactures the same articles.

Officers, 1910, W. L. Ward, President; Samuel Comly, Vice-President; R. H. Burdsall, Treasurer; Ellwood Burdsall, Secretary; and W. S. Comly, General Sales Agent.

ABENDROTH BROTHERS.

Incorporated, 1876, New York. East Port Chester and Port Chester.

This concern was started in 1840 by William P. Aben- droth and Philip Rollhaus under the name of the Eagle Foundry for the purpose of manufacturing stoves and iron cooldng-utensils, Mr. Rollhaus retired from the firm in 1845, and Mr. Abendroth took in, in his stead, his two broth- ers, Augustus and John, and the name of the concern was changed to William Abendroth and Brothers. Some years later he took in also his brother-in-law, John D. Eraser. John Abendroth withdrew from the firm in 1874 and Augustus remained until his death in 1882. It was incorporated under and by virtue of the laws of the State of New York in 1876, under the name of Abendroth Brothers, and now manu- factures stoves, coal and gas ranges, furnaces, hot water and steam heaters, and plumbers' soil pipe and fittings. The main plant is located on the westerly side of the Byram River in the Village of Port Chester, and that part of the plant in which plumbers' soil pipe and fittings are manu- factured is on the easterly side of the same river in the Town of Greenwich.

Ofiicers, 1910, JohnF. Mills, President ; Arthur R. Wilcox, Vice-President; Charles I. Smith, Secretary; and Fred W. Hoose, Treasurer.

Industries 35i

GEORGE MERTZ' SONS.

Incorporated, 1907. East Port Chester.

This concern was organized on the first day of June, 1872, as a partnership, by George Mertz and Emil C. Boemer, under the firm name of Mertz and Boemer, for the purpose of manufacturing building materials. It was incorporated on the seventh day of January, 1907, under the name of George Mertz' Sons, which continues to maniifacture the same materials.

Officers, 1910, Louis C. Mertz, President; George E. Mertz, Vice-President; Frank C. Mertz, Secretary; and James H. MacCullough, Treasurer.

NEW LEBANON IRON FOUNDRY.

East Port Chester.

This concern was started in 1901 by Joseph A. Taylor under the name of the New Lebanon Iron Foundry for the purpose of casting parts and fittings for general machinery.

HAWTHORNE BRASS FOUNDRY.

East Port Chester.

This concern was started in 1904 by John Weug under the name of the Hawthorne Brass Foundry for the purpose of doing general job work in bronze, bell metal, brass, and in all kinds of mixtures.

DISTILLED MINERAL WATER COMPANY.

Incorporated, 1901, New York. East Port Chester.

The Distilled Mineral Water Company was incorporated in 1 90 1, under and by virtue of the laws of the State of New York, for the purpose of manufacturing carbonated bever- ages, ginger ale, sarsaparilla, soda, and all other kinds of soft drinks. It is now operated and controlled by Chris P. Neilsen.

352 Ye Historic of Ye Town of Greenwich

C. IRVING HALE.

East Port Chester.

C. Irving Hale commenced the operation of his plant for carpet cleaning and upholstering on the thirtieth day of May, 1902. He also renovates feathers and does cabinet work.

E. M. MERRITT's shipyard.

Rocky Neck.

This shipyard was started in 1858 by Lockwood Clark and Thomas Ritch, but was taken over by Augustus Mead in the winter of 1862, and then operated by Ephraim M. Merritt. He sold out in 1866 to Roswell Ferris and removed to Norwalk, Connecticut. The yard was abandoned in 1871.

GREENWICH YACHT YARD.

Rocky Neck.

This concern started in business under the ownership of Joseph E. Montells in 1904, for the purpose of building, overhauling, outfitting, and general repairing of yachts of all types.

STERLING FOUNDRY COMPANY.

Incorporated, 1885. Rocky Neck.

The Sterling Foundry Company was incorporated in 1885, as a joint-stock company, for the purpose of manufacturing castings for gas stoves. It ran for about two years and was then abandoned.

GREENWICH GASLIGHT COMPANY.

Incorporated, 1875.

The Greenwich Gaslight Company was incorporated by an act of the General Assembly passed in 1875, whereby it was:

Industries 353

Resolved, that Charles Nettleton, Charles H. Nettleton, Gilbert Ackerman, John Dayton, William J. Mead, Frank Shepard, Zophar Mead, H. W. R. Hoyt and Joseph E. Brush, and such other persons as shall associate with them for that purpose, are constituted a body politic and cor- porate by the name of the Greenwich Gaslight Company, etc.

THE GREENWICH GAS AND ELECTRIC LIGHTING COMPANY.

Incorporated, 1885. Amended, 1889. Rocky Neck.

The Greenwich Gas and Electric Lighting Company was incorporated by an act of the General Assembly passed in 1885, whereby it was:

Resolved, that Robert M. Bruce, A. Foster Higgins, John Dayton, George Dayton, Thomas Mayo, Nathaniel Witherell, John G. Reynolds and H. W. R. Hoyt are consti- tuted a body politic and corporate by the name of The Greenwich Gas and Electric Lighting Company, etc.

This concern was absorbed by the Connecticut Lighting and Power Company on the twenty-sixth day of April, 1899, and has since been known as the Connecticut Company, and now (191 1 ) is called the Housatonic Power Company.

GREENWICH WATER COMPANY.

Incorporated, 1880. Amended, 1887, 1893, 1901, 1903, and

1909.

The Greenwich Water Company was incorporated by an act of the General Assembly passed in 1880, whereby it was:

Resolved, that Elias C. Benedict, William Rockefeller, Jeremiah Milbank, Sylvester Mead, Luke A. Lockwood, John Voorhis, Philip W. Holmes, Luther P. Hubbard, A. Foster Higgins, Allen H. Close and Edwin A. Knapp, be and they hereby are, with their successors and assigns made and established a corporation by the name of the Greenwich Water Company, etc.

354 Ye Historie of Ye Town of Greenwich

GREENWICH MUTUAL FIRE INSURANCE COMPANY.

Incorporated, 1855.

The Greenwich Mutual Fire Insurance Company was incorporated by an act of the General Assembly passed in 1855, whereby it was:

Resolved, that Zenas Mead, Joseph Brush, Samuel Close, George J. Smith, Augustus Mead, William White, Thomas A. Mead, William A. Ferris, Edward B, Hewes and Shadrach M. Brush, and all other persons who may hereafter become members of said company in the manner hereinafter pre- scribed, be and they hereby are incorporated and made a body politic by the name of the Greenwich Mutual Fire Insurance Company, etc.

This corporation was voluntarily dissolved in 1910.

THE GREENWICH SASH AND DOOR COMPANY.

Incorporated, 1907. Rocky Neck.

The Greenwich Sash and Door Company was incor- porated in 1907, for the purpose of manufacturing, buying, and selling sashes, doors, blinds, etc.

Officers, 1910, Joseph Brush, President; Henry Fenn, Secretary and Treasurer.

HARRIE MOREHOUSE, SUCCESSOR TO THE FENN & MOREHOUSE CO.

Borough of Greenwich.

This concern was started in 1894, for the purpose of manufacturing doors, sashes, blinds, and all interior finish. In 1905, Harrie Morehouse succeeded The Fenn & More- house Co., and continues manufacturing the same articles.

QUARRIES.

The first stone quarried in the Town of Greenwich was taken from the quarry on Byram Shore, which was opened by

CAPTAIN HENRY S. LOCKWOOD.

Industries 355

William Ritch and Thomas Ritch in 1840. In 1870 John Voorhis and Sylvester Hill commenced the operation of quar- ries on the Byram Shore and a little later a quarry was opened near the old Toll Gate. The business reached its height in 1900, when owing to the introduction of concrete for build- ing and construction purposes it began to decline, but is car- ried on now by WiUis and Silas D. Ritch, and Jacob Voorhis. The Second Congregational, the Presbyterian, the Epis- copal, and the Roman Catholic Churches are all built of stone quarried within the Town of Greenwich.

OYSTERS.

The cultivation of oysters in this vicinity was first com- menced in 1850, when Captain Henry S. Lockwood, then of Greenwich, Old Town, but now of Cos Cob, started planting shells just before spawning time at the mouth of the Mianus River. An examination of the shells in the early fall showed that the spawn had set and that young oysters were in the process of formation. As soon as these had sufficiently matured they were taken up, placed on the market, and the ground replanted with fresh shells. He was followed by Andrew Ferris, Nelson Studwell, Abraham Brinkerhoff, Samuel B. Lockwood, and others. Prior to that time the oysters were taken from natural grounds. This was the commencement of the development of planted grounds, which are now cultivated so extensively and successfully. Before the shells, or seed, can be planted on new ground it has to be dredged over and the vegetable growth and other foreign matter at the bottom removed. The first attempt to cultivate oysters was not successful, owing to the destruction of the beds by starfish, which killed the young oysters, and the undertaking was abandoned. It, however, was started again in i860, and has been successfully continued, as means have been devised to remove the starfish from the beds without disturbing the oysters. In 1878, Captain Henry S. Lockwood had built the first steamboat in the United States which was especially constructed for the oyster business.

356 Ye Historic of Ye Town of Greenwich

In 1849, the General Assembly of the State of Connecti- cut passed its first act relative to the planting of oysters and the staking out of oyster beds designated by the town officials. This act was revised at the May Session, 1855, and the General Assembly passed an act authorizing the towns to appoint a committee to designate suitable places for planting oysters, but ' ' no one person shall have set out to him territory exceeding two acres in extent." Under the revision of 1881, the law was so changed as to allow of grants to any one person of territory to any extent, provided it was not unreasonable. It also created the State Shell-Fish Com- mission which has general supervision of the oyster industry within the state. A few years after this change in the law the oyster industry within the Town of Greenwich was at its height. There were over twenty men residing in the town, who were owners of oyster grounds, which gave employment to upwards of one hundred different individuals. The decline in the business began about 1890, owing to the culti- vation of a better grade of oysters in different localities, particularly at Providence, Buzzard's Bay, Cape Cod, Peconic Bay, and Gardiner's Bay, so that now there are only a few men remaining in the business. Among the number is Captain E. Frank Lockwood, who, in 1905, organized the Standard Oyster Company, which operates in Long Island Sound west of Bridgeport, Peconic Bay, Gardiner's Bay, and New York Bay south of Staten Island. It was bought by the Andrew Radel Company in 1909, but still operates in the same territory. In 1910, Captain E. Frank Lockwood purchased a large tract of oyster ground at Rockaway and another tract at the east end of Long Island, which he expects to develop into one of the best grounds in America.

THE GREENWICH OBSERVER.

Established, 1877.

The first newspaper regularly published in the Town of Greenwich was called The Greenwich Observer, and it was

ERWIN EDWARDS, EDITOR OF "THE GREENWICH GRAPHIC.

Newspapers 357

published by Keeler Brothers, editors and proprietors, who had an office on the northerly side of Putnam Avenue a short distance west of Greenwich Avenue. The first copy was issued on the fifteenth day of November, 1877, ^^^ thereafter every Thursday. It continued under this management until the fourth day of April, 1878, when William Mead Keeler became the sole editor and proprietor. It was sold by him to B. F. Ashley on the twenty-first day of October, 1880, and he in turn sold it to John K. Mead on the twentieth day of November, 1880. It continued under the management of Mr. Mead, as editor and proprietor, until it was consolidated with The Greenwich Graphic on the third day of February, 1883.

THE GREENWICH GRAPHIC.

Established, 1881.

The first issue of The Greenwich Graphic was published on the third day of December, 1 881, by Edwards Brothers, editors and proprietors. The office was then on the easterly side of Greenwich Avenue about opposite the truck house, and it is now on the southerly side of Putnam Avenue just west of Greenwich Avenue. It continued under the manage- ment of Edwards Brothers until the nineteenth day of July, 1890, when Erwin Edwards bought out the interest of Lucian B. Edwards, and thus became the sole editor and proprietor, under whose management it still continues. It is published every Friday, and is considered one of the best country weeklies published in the State of Connecticut.

Mr. Edwards, who is also an antiquarian, recognizing that Greenwich is rich in Revolutionary lore, has been engaged for a number of years collecting material, consist- ing of old houses, old mills, and old bridges for a book to be pubHshed in the near future. His office is a regular curiosity shop of Indian and Revolutionary relics. Among his collections is the old stirrup used by General Putnam when he rode down the hill, shingles from famous old houses, arrow heads, tomahawks, and other rare Indian implements.

35^ Ye Historic of Ye Town of Greenwich

THE GREENWICH NEWS.

Established, 1888.

The first issue of The Greenwich News was published on the second day of February, 1888, by the Hon. R. Jay Walsh, proprietor, and Charles H, Lee, editor. Its office was then at No. 173 Greenwich Avenue. On the twentieth day of July, 1889, The Greenwich News was sold by Judge Walsh to Edwin H. Abrams, who later removed it to his building at No. 157 Greenwich Avenue. In the spring of 1906, it was removed to its present home in the Abrams Building at Nos. 221-225 Greenwich Avenue. The present editor and proprietor of the paper, Frederick W. Lyon, pur- chased it from Mr. Abrams on the fourteenth day of May, 1906, since which time it has grown from a six-page, seven- column paper to a twelve-page, seven-column paper. It is issued every Friday afternoon. Mr, Lyon has been con- nected with The Greenwich News since August, 1888, when he began his apprenticeship as a printer.

THE GREENWICH PRESS.

Established, 1910.

The first issue of The Greenwich Press was published on the twelfth day of October, 1910, by Norman Talcott, editor and proprietor. Its office is located at No. 175 Greenwich Avenue, and the paper is issued weekly on Fridays. The editorial council consists of George Barr Baker, Irving Bacheller, Richard Lloyd Jones, Lincoln Steffens, Ernest Thompson Seton, Gilman Hall, and Julian Street,

Mr. Talcott commenced his newspaper career as a reporter on The Boston Traveller; later was a reporter on The Worcester Gazette, The Boston Post, and The Boston American; was also associate editor of a small weekly in the State of New York, and also another in the Commonwealth of Massachusetts. On the second day of April, 1905, he took a position as reporter on The Greenwich Graphic; on the four-

FREDERICK W. LYON, EDITOR OF "THE GREENWICH NEWS."

NORMAN TALCOTT, EDITOR OF "THE GREENWICH PRESS.

Banks 359

teenth day of May, 1906, he became associate editor of The Greenwich News, and remained with the latter until the last of September, 19 10, when he left to start The Greenwich Press.

GREENWICH SAVINGS BANK.

Established, 1870.

The Greenwich Savings Bank was organized by Robert M. Bruce, Mark Banks, Heusted W. R. Hoyt, John Dayton, Benjamin Wright, Willis H. Wilcox, and twenty others during the month of August, 1870, and was first opened for business on the third day of September, 1870. The bank was first located on the northerly side of Greenwich Avenue about midway between Church Street and Lafayette Place, and was removed to its present quarters on the easterly side of Greenwich Avenue in the fall of 1890. Mark Banks was its treasurer for twenty-six years. The present officers (1910) are: Willis H. Wilcox, President; Nathaniel A. Knapp, ist Vice-President; Benjamin Wright, 2d Vice-President; and Charles E. Merritt, Secretary and Treasurer.

THE GREENWICH TRUST COMPANY,

formerly

THE GREENWICH TRUST, LOAN AND DEPOSIT COMPANY.

Incorporated, 1886.

The Greenwich Trust, Loan and Deposit Company was incorporated by an act of the General Assembly passed in 1886, whereby it was:

Resolved, that Odle C. Knapp, Edwin A. Knapp, Nehe- miah H. Husted, Cornelius Mead, Hanford Lockwood, John G. Reynolds, Edwin L. Scofield, David H. Clark, Isaac L. Mead, George E. Scofield, George G. McNall, Charles E. Wilson, Henry M. Brush, John Voorhis, R. Jay Walsh, Henry Webb, Henry B. Marshall, etc., are created and estab- lished a body politic and corporate by the name of The Greenwich Trust, Loan and Deposit Company, etc.

36o Ye Historie of Ye Town of Greenwich

The Trust Company, when it was first opened for business on the twelfth day of July, 1887, had its office on the easterly side of Greenwich Avenue in the LaForge Building. It removed into its present quarters on the fifth day of Feb- ruary, 1890. The present officers (1910) are: Robert Jay Walsh, President; Alfred A. Rundle, Vice-President; A. W. W. Marshall, Vice-President and Secretary; Walter B. Todd, Treasurer; and Luther H. Allcom, Trust Officer.

GREENWICH NATIONAL BANK.

EstabHshed, 1906.

The Greenwich National Bank was organized by Charles E. Finlay and Josiah W. Place of the City of New York on the fifteenth day of April, 1906, and was first opened for business on the second day of June, 1906, in the Abrams Building, Nos. 221-225 Greenwich Avenue. It removed to its present quarters in the Smith Building on the first day of August, 1907. The present officers (191 1) are: Oliver D. Mead, President; William J. Smith, Vice-President; Robert M. Wilcox, Cashier; and Albert F. Rippel, Assistant Cashier.

Lawyers.

Adams, Percy D., LL.B., son of Samuel Gardner and Sophia Matilda (Demarest) Adams; bom in the City of Chicago, 111.; graduate of Columbia Law School, Class of 1883; admitted to the New York Bar, Nov. 11, 1884; removed to Greenwich, Conn., Nov., 1904, and was admitted to the Connecticut Bar, June, 1911; married, Apl. 17, 1895, Alice H., daughter of Charles H. Pinkham.

Anderson, Walter Morgan, B.S., son of Thomas and Maria (Johnson) Anderson; bom in the Town of Stamford, Conn.; graduate of Wesleyan College, Class of 1901 ; settled in the Town of Greenwich in 1902 ; took the full course in law at the New York Law School; admitted to the Connecticut

Lawyers 361

Bar on Jan. 19, 1909, and at the same time opened an office in the Borough of Greenwich for the practice of law; married, Mch. 29, 1910, Lucretia, daughter of Lyman and Harriet (Mead) Mead.

Brush, Ralph E., LL.B., son of Augustus M. and Sarah (Hodgman) Brush ; bom in the Town of Greenwich ; graduate of the New York Law School, Class of 1908 ; admitted to the New York Bar in Oct., 1908; admitted to the Connecticut Bar in July, 1909; practises law in the City of New York.

BuRNES, Charles Dudley, LL.B., son of Harvey E. and Grace L. (Andrews) Bumes; bom in the Town of Kensington, Conn,; took part of the academic course at Wesleyan Col- lege; graduate of Yale Law School, Class of 1893; admitted to the Connecticut Bar on June 28, 1893 ; settled in the Town of Greenwich in July, 1894, ^^^ was for a time in the law office of Hon. R. Jay Walsh ; opened an office in the Borough of Greenwich for the practice of law in July, 1898; Judge of the Borough Court of Greenwich since 1897; representative to the General Assembly in 1907 and 1909; married, Feb. 6, 1895, Elizabeth May, daughter of Thomas I. and EHzabeth T. Raymond, of South Norwalk, Conn.

Curtis, Julius B., son of Nichols and Sarah (Bennett) Curtis; bom in the Town of Newtown, Conn., Dec. 10, 1825; studied law with Hon. Edward Hinman of Southbury, Isaac M. Sturges, and Amos S. Treat of Newtown, also at the National Law School, Ballston Springs, N. Y. ; admitted to the Connecticut Bjlt on Dec. 27, 1850; commenced the prac- tice of law in the Town of Greenwich in 1851 ; state senator in 1858 and i860; removed to Stamford, Conn., in 1864. Among the important law cases with which he has been connected was the famous and familiar case of Mead vs, Husted, a civil action for buming the bams of Alexander Mead of Greenwich. He married, ist, Oct. 30, 1854, Mary, daughter of Peter Acker of Greenwich, who died on Feb. 20,

362 Ye Historic of Ye Town of Greenwich

1884; married, 2d, May 11, 1886, Alice (Kneeland) Grain, daughter of Henry and Margaret Kneeland and widow of Francis H. Grain.

Elliott, Richard A., LL.B., son of James and Martha Louise (Armstrong) Elliott; bom in the City of Brooklyn, New York; graduate of Columbia Law School, Class of 1898 ; admitted to the New York Bar in 1898, or 1899; removed to the Town of Greenwich in 1907 ; admitted to the Connecticut Bar, June, 191 1; representative to the General Assembly in 1911.

Fairchild, James B., practised law in the Town of Greenwich from 1826 to 1828.

Fairchild, Robert, practised law in the Town of Green- wich from 1824 to 1 84 1.

Ferris, Clarence Clark, A.B., LL.B., son of Samuel H. and Mary (Clark) Ferris; bom in the Town of Greenwich ; graduate of Yale College, Class of 1887; graduate of Colum- bia Law School, Class of 1892; admitted to the New York Bar in 1891 ; admitted to the Connecticut Bar in 1908; mar- ried, 1st, Jan. 14, 1897, Katherine Dudek, who died on Oct. 17, 1905; married, 2d, Apl. 16, 1908, Bertha Vincent Odell, of New Rochelle, N. Y. ; no children by either wife; practises law in the City of New York,

Ferris, William J., LL.B., son of Jacob Wesley and Sarah (Murgatroyd) Ferris ; bom in the Town of Greenwich ; graduate of Yale Law School, Class of 1903; admitted to the Connecticut Bar in 1903 ; opened an office in the Borough of Greenwich for the practice of law in 1904; married, Oct. 16, 1907, Lydia, daughter of Oliver D. and Cornelia A. (Scofield) Mead.

HoYT, Heusted Warner Reynolds, son of the Rev. Warner and Elizabeth (Reynolds) Hoyt; bom in the Town

Lawyers 363

of Ridgefield, Conn,, Nov. i, 1842; prepared for college at the Greenwich Academy, and entered Columbia College in his seventeenth year ; but on account of illness was unable to complete the course; studied law in the office of Henry H. Owen of the City of New York; admitted to the Bar in 1865, and opened an office in the Borough of Greenwich for the practice of law shortly thereafter; state senator in 1870 and 1873; representative to the General Assembly in 1886 and 1887; Speaker of the House of Representatives in 1887; was appointed the first judge of the Borough Court of Greenwich, which was created in 1889, and held the office until his death.

In 1863 he was appointed 2d Lieutenant of Company F., 8th Regiment, Connecticut National Guards; was pro- moted from one office to another until he was appointed Colonel of the 4th Regiment, Connecticut National Guards, which command he held until Mch. 24, 1877.

He married Annie E., daughter of Hon. John T. Waite, and died on Apl. 8, 1894, leaving him surviving his widow, one son, and three daughters.

Hubbard, Frederick A., LL.B., son of Luther P. and Mary (Tenney) Hubbard; bom in the Town of Holhs, N. H. ; came to the Town of Greenwich when seven years old; was educated at the public schools and the Greenwich Academy ; studied law in the office of Hon. William E. Evarts of the City of New York; graduate of the New York University Law School, Class of 1875; admitted to the New York Bar in May, 1875; admitted to the Connecticut Bar in Septem- ber, 1875, and at the same time opened an office in the Borough of Greenwich for the practice of law; in June, 1909, was appointed deputy judge of the Borough Court of Green- wich; married, Aug. i, 1883, Agnes H., daughter of George P. and Ellen F. (June) Waterbury.

LocKwooD, Luke Adolphus, M.A., LL.D., son of Fred- erick and Mary Ann (Jessup) Lockwood ; bom in the Town of Greenwich, Dec. i, 1833; graduate of Trinity College,

364 Ye Historic of Ye Town of Greenwich

Class of 1855; was a member of Phi Beta Kappa, and his college fraternity was Alpha Delta Phi ; was Junior Fellow of Trinity College, 1877 to 1883, and at the time of his death was one of its trustees; honorary degree of Doctor of Laws was conferred on him by Trinity College in 1902.

After his graduation from college, he studied law with Thomas H. Rodman of the City of New York; was admitted to the New York Bar in 1856, and afterwards admitted to the Connecticut Bar; practised law in the City of New York and was for many years the senior member of the well-known firm of Lockwood and Hill.

He was made a mason in Union Lodge of Stamford in 1856, and in 1857 became a charter member of Acacia Lodge of Greenwich ; was its first master and held the office for ten years; High Priest of Rittenhouse Chapter, R. A. M., of Stamford in 1863; Grand High Priest of Royal Arch Masons of the State of Connecticut in 1865 and 1866; published in 1867 his work on Masonic Law and Practice, which is the recognized authority on masonic jurisprudence ; Grand Mas- ter of Masons of the State of Connecticut in 1872 and 1873; through his efforts the fraternity is largely indebted for the establishment of the Masonic Home at Wallingford, of which he was the first president, holding that office until his death.

It was through his personal influence and efforts that Saint Paul's Church at Riverside was organized in 1876, of which he was senior warden from its organization until his death, and also conducted the services regularly, as lay reader, until July 10, 1886, when the Rev. Charles Wright Freeland, curate at Saint Andrew's Church, Stamford, took charge.

He was married in Christ Church, Borough of Greenwich, Sept. II, 1862, to Mary Louise, daughter of Captain William L. and Catherine (Mead) Lyon; died on Nov. 20, 1905, at his home in Riverside, and was buried with masonic honors in Saint Andrew's Churchyard, Stamford. Their children were Theodora Lyon, Gertrude Louise, Luke Vincent, Wil- liam Frederick, and Alfred Whitney.

Lawyers 365

McNall, George G., bom in the City of Utica, N. Y. ; came to the Town of Greenwich when nine years old; was clerk in the office of town clerk for seven consecutive years ; admitted to the Connecticut Bar in 1882; elected judge of the Probate Court for the District of Greenwich in 1886, 1888, and 1898; was appointed deputy judge of the Borough Court of Greenwich in 1893; has been attorney for the Borough of Greenwich since 1889; was Grand Master of Masons of the State of Connecticut in 1899; married, Apl. 24, 1899, Mrs. Emma Frances Montells.

Mason, Myron L., bom in the Town of Enfield, Conn., Aug. 9, 1823; was a member of the junior class at Yale Col- lege; taught school for awhile and then entered upon the study of the law; was at one time the law partner of Hon. William W. Eaton of Hartford; about 1851 removed to Westport, Conn., and was judge of probate for that district for seventeen consecutive years; was clerk of the House of Representatives in 1854; removed to the City of New York in 1869; removed to the Borough of Greenwich in 1871, and opened a law office on Putnam Avenue ; elected judge of pro- bate for the District of Greenwich in 1873, 1875, 1876, 1877, and 1878; designed the seal now used by the Town of Green- wich; died in the Borough of Greenwich on June 8, 1890, leaving him surviving a son and a daughter.

Mead, Daniel M., Major, son of Edward and Susan A. E. (Merritt) Mead; bom in the Town of Greenwich, June 2, 1834; after a three years' course at Yale College, he entered the Poughkeepsie Law School, from which he graduated in 1855; was admitted to the Connecticut Bar the same year, and opened an office in the Borough of Greenwich for the practice of law ; author of the History of the Town of Greenwich published in 1857; representative to the General Assembly in i860; was made a mason in Union Lodge of Stamford in 1856, and in 1857 became a charter member of Acacia Lodge of Greenwich.

366 Ye Historic of Ye Town of Greenwich

At the outbreak of the Civil War, he was commissioned Major in the loth Regiment Connecticut Volunteer Infantry; died in the Town of Greenwich, Sept. 19, 1862, while in the service, and home on sick leave; married, June 16, 1856, Louisa S., daughter of Colonel Thomas A. and Hannah (Seaman) Mead; no children.

Mead, James R., son of Benjamin C. and Mary E. (Ritch) Mead; born in the Town of Greenwich; studied law in the office of Colonel Heusted W. R. Hoyt ; admitted to the Connecticut Bar in 1882; practised with Colonel Hoyt for three years, and then opened an office in the Borough of Greenwich for the practice of law ; town clerk of the Town of Greenwich from 1887 to 1903 inclusive; assistant prosecuting attorney for the Borough Court of Greenwich from 1893 to 1899 inclusive; deputy judge of the Borough Court of Green- wich in 1900 and 1901 ; representative to the General Assem- bly in 1903; warden of the Borough of Greenwich in 1907 and 1908; married, Nov., 1888, Elizabeth M., daughter of Thomas Stone, of Brooklyn, N. Y.

Mead, Joseph, son of William Mead; bom in England in 1630; came to America in 1635; settled in Stamford in 1641 ; removed to the Town of Greenwich in 1665; died on May 3, 1690. He was the first lawyer who was a resident of the Town of Greenwich.

Mead, S. Cristy, A.B., LL.B., son of Solomon and Mary E. (Dayton) Mead ; bom in the Town of Greenwich ; graduate of Yale College, Class of 1890; graduate of Yale Law School, Class of 1892; admitted to the Connecticut Bar in 1892; admitted to the New York Bar in 1894; ^^^ been secretary of the Merchants' Association of New York since 1897; married, June 26, 1890, Frances R. Boss.

QuiNLAN, Edward J., A.B., LL.B., son of Jeremiah Quinlan, Jr., and Frances (Nugent) Quinlan; bom in the

Lawyers 367

Town of Branford, Conn. ; graduate of Yale College, Class of 1907; graduate of Yale Law School, Class of 1909; admitted to the Connecticut Bar in 1909; came to Greenwich in 1909, and is connected with the law firm of Walsh and Wright.

Radford, Stephen L., son of Stephen L. and Julia Sophia (Ritch) Radford; bom in the Town of Greenwich; studied law in the office of Michael Kenealy of Stamford, and also at the New York University Law School; clerk in the office of the town clerk of the Town of Greenwich in 1898 and 1899; admitted to the Connecticut Bar in 1899; opened an office in the Borough of Greenwich for the practice of law on June i, 1899; has been clerk of the Borough Court of Greenwich since 1905.

RuNGEE, William C, LL.B., son of Henry J. and Pau- line F. (Liefeld) Rungee; bom in the City of New Britain, Conn.; graduate of the Yale Law School, Class of 1903; admitted to the Connecticut Bar in 1903; opened an office for the practice of law in New Haven in 1903; continued in practice there until ApL, 1905, when he accepted a position with the law firm of Walsh and Wright of Greenwich, Conn. ; remained with them until Sept. i, 1908; married, Sept. 7, 1908, Adeline S., daughter of Mills H. Husted; then went abroad for two months, and on his return opened an office in the Borough of Greenwich for the practice of law.

Russell, Joseph E., LL.B., son of Joseph E. and Sophia A. (Mead) Russell; bom in the Town of Greenwich, July 28, 1 851; graduate of the New York University Law School, Class of 1873; admitted to the New York Bar in 1874; never appUed for admission to the Connecticut Bar; married, ist, Nov. 13, 1878, Mary EHzabeth, daughter of William E. and EUzabeth (Greene) Stone of Utica, New York, who died Jan. 10, 1898; married, 2d, Sara, daughter of John H. and Ann (Evans) Jones of Utica, New York ; was judge of probate for the District of Greenwich for ten consecutive years, 1901

368 Ye Historic of Ye Town of Greenwich

to 19 10; died on the seventh day of April, 191 1, and left him surviving his widow and a daughter by his first wife.

TiERNEY, Jeremiah, bom in Ireland; came to America when four years old and settled in the Town of Norwalk, Conn.; at the outbreak of the Civil War he enlisted as a private in Company K, 69th Regiment, New York National Guard; learned the hatter's trade in Norwalk; was at one time general secretary of the Hatters' National Union and a leading spirit of trade unionism in America; was largely instrumental in the settlement of the hatters' strike, which occurred in Norwalk in 1884; appointed by Governor Andrews as one of the commissioners to investigate prison labor in the different prisons in the United States; while working at his trade he took up the study of law under L. P. Deming of New Haven and General Nelson Taylor of Nor- walk, and was admitted to the Connecticut Bar in 1882; removed to the Town of Greenwich in 1894 ^^^ opened an office in the Borough of Greenwich for the practice of law; deputy judge of the Borough Court of Greenwich from 1896 to 1899, and from 1902 to 1909. He is the only lawyer now in the Towns of Greenwich and Stamford who is a member of the Grand Army. He entered upon his duties as judge of probate for the District of Greenwich on the first day of January, 191 1.

TiERNEY, William L., B.A., LL.B., son of Jeremiah and Mary (Loughlin) Tiemey ; bom in the Town of Norwalk, Conn.; graduate of Fordham University, Class of 1898; graduate of the New York Law School, Class of 1900; admitted to the New York Bar July, 1900; admitted to the Connecticut Bar, December, 1910; first commenced the prac- tice of law in the City of New York, July, 1900, and opened an office for the practice of law in the Town of Greenwich, December, 1910.

Walker, Thomas, practised law in the Town of Green- wich from 1800 to 1824.

Lawyers 369

Walsh, James Francis, son of James F. and Annie E. Walsh; bom in Lewisboro, Westchester County, N. Y. ; in 1864 the family removed to the Town of Ridgefield, Conn.; removed to the Town of Greenwich in 1882 and commenced the study of law with his brother, Hon. R. Jay Walsh; admitted to the Connecticut Bar in Jan., 1888, and immed- iately opened an office in the Borough of Greenwich for the practice of law; was appointed prosecuting agent for the county commissioners in 1888, and in 1889 prosecuting attorney for the Borough Court of Greenwich, both of which offices he held until 1905; representative to the General Assembly in 1901 ; state senator in 1903 and 1907; treasiurer of the State of Connecticut in 1905 and 1906; appointed judge of the Criminal Court of Common Pleas in 1905 and has held the office ever since; married, Apl. 11, 1893, Emily Gene, daughter of Joseph and Eliza (Moore) Tweedale of Port Chester, N. Y.

Walsh, Robert Jay, son of James F. and Annie E. Walsh; bom in Lewisboro, Westchester County, N. Y, ; in 1864 the family removed to the Town of Ridgefield, Conn.; educated at the High Ridge Institute and the New Britain Normal College ; taught school for a number of years ; studied law in the office of Colonel Heusted W. R. Hoyt of Green- wich; admitted to the Connecticut Bar in Apl., 1880; prac- tised with Colonel Hoyt until 1882, when he opened an office in the Borough of Greenwich for the practice of law; state senator in 1885 and 1887; was one of the members of the committee to whom was entrusted the revision of the statutes in 1888; secretary of the State of Connecticut from 1889 to 1893; appointed judge of the Criminal Court of Common Pleas in 1889, which position he held until 1901; town counsel since 1882; president of The Greenwich Trust Com- pany since 1890; married, Oct. 7, 1879, Annie E., daughter of Matthew and Julia (Downes) Merritt.

White, Henry B., son of Thomas C. and Annie E.

370 Ye Historic of Ye Town of Greenwich

(Walsh) White; bom in the Town of Ridgefield, Conn.; studied law in the office of Hon. James F. Walsh of Green- wich and also at the New York University Law School; admitted to the Connecticut Bar in 1903; clerk of the Bor- ough Court of Greenwich in 1904 and 1905; prosecuting attorney of the Borough Court of Greenwich since 1905; clerk and treasurer of the Borough of Greenwich in 1906, 1907, and 1908.

Wright, Wilbur S., A.B., son of Lieutenant Benjamin and Abigail R. (Mead) Wright ; bom in the Town of Green- wich; graduate of Yale College, Class of 1893; studied law in the office of Hon. R. Jay Walsh of Greenwich and also at the New York Law School ; admitted to the Connecticut Bar in 1899, and during the same year became the junior partner of the law firm of Walsh and Wright; assistant prosecuting attorney of the Borough Court of Greenwich since 1901.

Physicians.

Allen, Charles C, M.D., practised medicine in the Town of Greenwich from 1848 to 1869; resided at Cos Cob just west of the schoolhouse ; removed to New York.

Austin, Albert E., A.B., A.M., M.D., son of Henry C. and Leah Martha (Huddlestun) Austin ; bom in the Town of Medway, Mass.; A.B., Amherst College, Class of 1899; A. M., Amherst College, Class of 1904; M.D., Jefferson Medical School, Class of 1905; engaged in hospital work in Philadel- phia, Pa. ; practised medicine in Medway, Mass. ; opened an office in Sound Beach for the practice of medicine on Sept. i, 1907; married, Mch. 29, 1910, Anne T. Christy.

Belcher, Elisha, M.D., son of Colonel William Belcher and Desire (Morgan) Belcher; bom in the Town of Preston, now Lebanon, Conn., in 1756; took up the study of medicine and at the outbreak of the Revolutionary War entered the

Physicians 371

Continental Army as surgeon's mate; in April, 1780, he was promoted to surgeon and transferred to the 9th Regiment, 4th Brigade, Connecticut Militia, and stationed at Green- wich, Conn.; was made a mason in Union Lodge of Stam- ford in 1780; representative to the General Assembly in 1798, 1803, and 181 1 ; married, July 19, 1781, Lydia, daughter of Horton and Lydia (Knapp) Reynolds. After the close of the Revolutionary War he resided at Round Hill, a short distance south of the present Episcopal Church, and prac- tised medicine in the Town of Greenwich until his death, which occurred on Dec. 23, 1825. His children were Clarissa, Alethina (Alice), Lydia K., Mary (Polly), EHsha R., Sarah B., William N., Elizabeth M., and Ann Augusta. Both his sons were physicians, but removed from Greenwich soon after reaching the age of twenty-one years.

Bergin, Thomas J., A.B., M.D., son of Patrick and Ellen (Crotty) Bergin; bom in the City of New Haven, Conn.; graduate of Yale College, Class of 1896; graduate of Yale Medical School, Class of 1899; assistant surgeon in the army during the Spanish- American War; surgeon in the New Haven Hospital for two years; practised medicine in New Haven for three years ; opened an office in Cos Cob for the practice of medicine in 1907.

Boyle, Stacey Watkyn, M.D., son of Charles C. and Isabelle Stacey (Watkins) Boyle; bom in the City of New York; graduate of the New York Homoeopathic Medical College and Hospital, Class of 1908; interne in the Metropol- itan Hospital, Blackwell's Island, Department of Charity, June I, 1908 to June i, 1909; spent part of the year 1907 in the study of medicine abroad ; opened an office in the Borough of Greenwich for the practice of medicine on June i, 1909.

Brooks, Frank T., A.B., M.D., son of Charles A. and Fanny P. (Chase) Brooks; bom in the Town of Haverhill, Mass.; graduate of Yale College, Class of 1890; graduate of

372 Ye Historic of Ye Town of Greenwich

the Long Island College Hospital, Class of 1893; interne in the Long Island College Hospital during the years 1893 and 1894; settled in the Borough of Greenwich in 1894 ^^^ soon thereafter opened an office for the practice of medicine; spent the winter of 1901 in medical studies abroad; married, Jan. 20, 1907, at Honolulu, Hawaiian Islands, Madeline Conkey.

Brush, James H., M.D., son of David and Sophia (Young) Brush; bom in the Town of Greenwich, Sept. 17, 1822 ; studied law in the City of New York and was admitted to the New York Bar; practised law in the City of New York for a few years; then took up the study of medicine in the cities of New York, London, and Paris ; first commenced the practice of medicine in the City of New York; removed to the Town of Greenwich in 1863, and opened an office for the practice of medicine, where he died Oct, 14, 1893; was judge of probate for the District of Greenwich from 1865 to 1873; married, April 13, 1864, Sarah Amelia, daughter of George D. and Sarah Parker.

Burke, William, M.D., son of William and Joanna (Dwyer) Burke; bom in Perryville, N.Y. ; graduate of Casenovia Seminary; graduate of the Long Island College Hospital, Class of 1896; opened an office in the old Mead Homestead on Greenwich Avenue, Borough of Greenwich, May I, 1896, for the practice of medicine; married, Nov. 4, 1897, Anna A., daughter of Patrick T. Mongan of Green- wich.

Bush, Ralph L, A.B., M.D., son of David and Sarah Bush; bom in the Town of Greenwich, Oct, 29, 1779; grad- uate of Yale College, Class of 1802; first studied medicine in the Town of Greenwich and then with Dr. Rush of Phila- delphia, Pa., where he received his medical degree; practised medicine in Rockland County, N. Y,, and in the City of New York; died in the City of New York on Aug. 4, i860.

Physicians 373

Bush, William, M.D., son of Justus Bush; bom in the Town of Greenwich, Feb. 24, 1737; practised medicine in the Town of Greenwich ; was made a mason in Union Lodge of Stamford in 1780, and was its master from 1788 to 1792; died in Dec, 1801; married, Jan. 11, 1778, Deborah, widow of Seth Mead.

Clarke, John A., M.D., son of Alexander and Cassandra Clarke; born in the City of New York; graduate of Bellevue Medical Hospital, Class of 1897; ambulance surgeon at the Harlem Hospital; practised medicine in South Manchester, Conn., for two years; opened an office in the Borough of Greenwich for the practice of medicine on June i, 1900.

Close, Thomas, M.D., son of Abraham and Mary (Hub- bard) Close ; bom in the Town of Greenwich, Dec. 30, 1 784 ; first practised medicine in the City of New York; removed to Port Chester, N. Y., about 1830; removed to Brooklyn, N. Y., in 1862, where he died April 14, 1863; married, April 29, 1807, Jemima Hobby of Greenwich, and had five chil- dren.

Ferris, Harry Burr, A.B., M.D., son of Samuel H. and Mary (Clark) Ferris ; bom in the Town of Greenwich ; grad- uate of Yale CoUege, Class of 1887; graduate of Yale Medical School, Class of 1891 ; Professor of Anatomy at Yale Medical School; married Helen W., daughter of Gilbert Hopkins and Mary (Knight) Ferris, by whom he had Helen Millington and Henry Whiting.

Franklin, Thomas M., M.D., son of William H. and Hannah R. Franklin; bom in the City of New York; grad- uate of New York University Medical School, Class of 1847; opened an office at Cos Cob for the practice of medicine in 1887; died, March 22, 1896, and left a son, Spencer Franklin, M.D., who soon removed from the Town of Greenwich.

374 Ye Historie of Ye Town of Greenwich

GoEHLE, Otto L., A.B., M.D., son of Carl A. and Augusta (Bette) Goehle; bom in the City of Buffalo, N, Y. ; graduate of Cornell College, Class of 1902; graduate of Cornell Medical School, Class of 1905; interne at the New York Hospital from 1906 to 1908; interne in the private pavilion of the New York Hospital from 1908 to 1909; graduate of St. Mary's Hospital of the City of New York for Children, 1909; graduate of the Memorial Hospital of the City of New York, Jan. i, 1910; engaged in dispensary ser- vice at Manhattan Eye and Ear Hospital of the City of New York doing ear work; settled in the Borough of Greenwich in June, 19 10, and opened an office for the practice of medi- cine.

Graham, John Augustus, M.D., resided at White Plains, N. Y., during the Revolutionary War and was a leading patriot; removed to the Town of Greenwich, where he died on May 18, 1796, age 47 years and 2 months.

Griswold, Ralph B., M.D., son of Lucius and Julia Elizabeth (Barnard) Griswold; bom in the Town of Cole- brook, Litchfield County, Conn.; studied medicine at the College of Physicians and Surgeons of the City of New York, and graduated from the Eclectic Medical College, Cincin- nati, O., Class of 1856; was a resident physician for a year in Dr. Strong's Sanitarium, Saratoga, N. Y. ; removed to Banks- ville in 1858, and opened an office for the practice of medi- cine; married Mary J., daughter of Andrew Derby of Winsted, Conn. Banksville is located on the boundary line between the Town of North Castle, N. Y., and the Town of Greenwich, and lies partly in both states.

Griswold, William L., Ph.B., M.D., son of Ralph B.. and Mary J. (Derby) Griswold; bom in Banksville, Town of North Castle, N. Y. ; graduate of Yale College, Class of 1881 ; graduate of the College of Physicians and Surgeons of the City of New York, Class of 1885; engaged in out-patient

Physicians 375

work at the Northwestern Dispensary during part of the year 1885; opened an office in the Borough of Greenwich for the practice of medicine in July, 1885; married, ist, in 1889, Martha E. Conkey; married, 2d, in 1906, CaroHne E. Morrell.

Hanlon, Albert F., M.D., son of Edward and Frances Louise Hanlon; bom in the City of Brooklyn, N. Y. ; graduate of the Boston University School of Medicine, Class of 1906; graduate of the Hahnemann Medical College of the City of Philadelphia, Class of 1907; spent the summer of 1907 at the London General Hospital, London, England, in the study of medicine ; house physician at the Hahnemann Hospital of the City of Philadelphia for one year; practised medicine in Atlantic City for one year; settled in the Borough of Green- wich in 1909, and opened an office for the practice of medi- cine.

Hobby, Samuel D., M.D., son of Hezekiah and Eliza- beth (Mead) Hobby; bom in the Town of Greenwich in 1 781 ; died June 7, 1861.

Holly, Francis M., M.D., grandson of John W. Holly of the Town of Stamford; born in the City of New York; graduate of Yale Medical School, Class of 1855; settled at Round Hill in the Town of Greenwich in 1859, and opened an office for the practice of medicine; removed his office to the Borough of Greenwich in 1868, where he is still located.

HoYT, James H., M.D., son of Joseph W. and Louisa M. (Whelpley) Hoyt; bom in the Town of Ridgefield, Conn.; studied medicine in the City of New York with Dr. Valen- tine Mott; first commenced the practice of medicine in the Borough of Greenwich in 1853; representative to the General Assembly in 1856; removed to the Town of Stamford about 1865, where he died Feb. 10, 1875; married, July 18, 1854, Elizabeth S., daughter of Joseph and Sarah A. (Mead)

376 Ye Historic of Ye Town of GreeiYwich

Brush, bom Feb. 14, 1829, died May 17, 1898, by whom he had Sarah Louisa and Isabelle T.

HuGERFORD, Thomas, M.D., Settled in the Town of Greenwich in 1742, died about 1761, and his widow, Eliza- beth, afterwards married Captain Israel Knapp, inn-keeper.

Hyde, Fritz Carleton, B.S., M.D., son of Wesley Warren and Mary Elizabeth (Powell) Hyde; bom at Grand Rapids, Mich.; graduate of the University of Michigan, Class of 1898; graduate of the Medical Department of the University of Michigan, Class of 1900; spent one year as a physician at Calumet Hospital; settled in the Town of Greenwich in 1901, and now has an office for the practice of medicine on the easterly side of Maple Avenue, Borough of Greenwich ; President of the Staff of the Greenwich Hospital ; married, in 1901, Harriet Virginia, daughter of Edwin Howard and Carrie Virginia (Richardson) Baker,

Hyde, Harriet Baker, M.D., daughter of Edwin PIow- ard and Carrie Virginia (Richardson) Baker; bom at Ware, Mass.; graduate of the Medical Department of the Uni- versity of Michigan, Class of 1900; settled in the Town of Greenwich in 1900, and now has an office for the practice of medicine on the easterly side of Maple Avenue, Borough of Greenwich ; attending physician at the Greenwich Hospital ; married, in 1901, Fritz Carleton Hyde, B.S., M.D.

Jones, Leander P., M.D., son of Thomas and Abigail (Carter) Jones; bom at Shaftsbury, Vt. ; graduate of the New York College of Homoeopathy, Class of 1874; opened an office in the Borough of Greenwich for the practice of medi- cine on July I, 1875; one of the earliest advocates of pre- ventive medicine; prominent member of the American Public Health Association ; medical examiner for the coroner for upwards of twenty years; state senator in 1893; first health officer of the Borough as well as the Town of Green-

Physicians 377

wich; died at Bellaire, Fla., March 17, 1907; married Fanny, youngest daughter of Milo and Rhoda (Barrett) Hotchkiss, by whom he had Milo H., Philip L., Horace C, Barrett, and Rhoda.

Jones, Milo Hotchkiss, M.D., son of Dr. Leander P. and Fanny (Hotchkiss) Jones; bom at Kensington, Conn., Feb. 26, 1875; attended the pubUc school in the Borough of Greenwich; King's School at Stamford, Conn.; graduate of Yale Medical School, Class of 1896; spent two years as a physician at Bellevue Hospital in the City of New York, after which he commenced the practice of medicine in the Borough of Greenwich with his father; died, July 27, 1903, unmarried.

Klein, Alvin W., M.D., bom in Owenton, Owen County, Ky. ; graduate of the Cincinnati Medical College, Class of 1889; resident physician at the Manhattan State Hospital, N. Y., for three years; resident physician at Sanford Hall, Flushing, L. I. ; settled in the Town of Greenwich in 1903, and opened an office for the practice of medicine in the Borough of Greenwich; health officer for the Borough of Greenwich since 1907; married Augusta J. Bowman, who was bom in 1867 and died in 1907.

Marshall, James L., M.D., son of Captain WilHam S. and Sarah E. (Morrison) Marshall; bom in the City of Albany, N. Y., Aug. 20, 1854; family removed to North Mianus in 1857; graduate of the Bellevue Medical Hospital, Class of 1876; first practised medicine in the Borough of Greenwich, then removed to Cos Cob ; removed to Norwalk, Conn., in 1899, where he died in June, 1904; married Carrie, daughter of James and Cora (Thompson) Knapp, by whom he had William J. and Clayton.

Mead, Amos, M.D., son of Ebenezer and Hannah (Brown) Mead; bom in the Town of Greenwich, Feb. 22,

378 Ye Historic of Ye Town of Greenwich

1730; surgeon of the 3d Connecticut Regiment, French and Indian War, campaign of 1759; prominent patriot during the Revolutionary War, serving on many committees; delegate to the convention held at Hartford, Jan., 1788, which ratified the United States Constitution; represent- ative to the General Assembly from 1770 to 1776; 1778 to 1781; 1785, 1787, 1788, 1790 to 1793; practised medi- cine in the Town of Greenwich until his death, which occurred on Feb. 24, 1807; married Ruth, daughter of Justus Bush.

Mead, Clarkson S., A.B., M.D., son of Isaac H. and Mary E. (Mead) Mead; graduate of Columbia College, Class of 1882; graduate of the College of Physicians and Surgeons, Class of 1885; interne and house physician at Roosevelt Hospital of the City of New York for eighteen months ; practised medicine in the Town of Greenwich until Oct. 31, 1887, when he removed to Port Chester, N. Y., where he is now engaged in the practice of medicine.

Mead, Darius, M.D., son of Joshua and Rachel (Knapp) Mead ; bom in the Town of Greenwich, July 9, 1 787 ; graduate of Yale College, Class of 1807; studied medicine in Phila- delphia, Pa., under Dr. Benjamin Rush and received his diploma in 1809; practised medicine in the City of New York for a few months, and then returned to the Town of Greenwich, where he practised medicine until his death, which occurred on Jan. 28, 1864; state senator in 1844 and 1845; married, in 1809, Lydia K., daughter of Elisha Belcher, M.D., of Round Hill.

Mead, Elisha Belcher, A.B., M.D., son of Amos and Mary (Purdy) Mead; bom in the Town of Greenwich, Aug. 20, 1823; graduate of WilHams College; graduate of the College of Physicians and Surgeons ; practised medicine in the Town of Greenwich until his death, which occurred on April 5. 1849.

Physicians , 379

Mead, Shadrach, A.B., M.D., son of Titus and Rachel (Rundle) Mead; bom in the Town of Greenwich, Jan. 15, 1758; graduate of Yale College, Class of 1779; practised medicine in the Town of Greenwich until his death, which occurred on Sept. 16, 1844; married, ist, Tammy Hobby, who died April 21, 18 14; married, 2d, Abigail Ingersoll, who died April 7, 1875.

Mead, Sylvester, M.D., son of the Rev. Mark and Hannah (Mead) Mead; born in the Town of Greenwich, in 1806; graduate of Yale Medical School, Class of 1829; after finishing the study of medicine he assisted Dr. Darius Mead for a year or two, and then opened an office for the practice of medicine in the Town of Wilton, Conn.; left Wilton in 1864, and returned to the To\^'n of Greenwich, and opened an office in the Borough of Greenwich for the practice of medicine; bought out the drug store of Dr. Aiken, then at the comer of Mechanic Street (now Sherwood Place) and Putnam Avenue, which burned down about a year later; then located in the old Greenwich Savings Bank Building near the comer of Putnam Avenue and Church Street ; later removed to Greenwich Avenue; practised medicine in the Town of Greenwich until his death, which occurred on Dec, 21, 1894; unmarried.

O'DoNNELL, Thomas J., M.D., son of Michael J. and Mary E. (Burke) O'Donnell; bom in East Syracuse, N, Y. ; took a two-year preparatory course in Syracuse University ; graduate of Syracuse Medical College, Class of 1907; interne at the Hospital of the Good Shepherd, Syracuse, for eighteen months ; opened an office for the practice of medicine in the Town of Greenwich, in 1908.

Palmer, David, M.D., son of Samuel Palmer, Jr., and Amy (Rundle) Palmer, daughter of William and Amy (Mead) Rimdle; bom in the Town of Greenwich, Oct. 10, 1790; studied medicine with Dr. Elisha Belcher of Round

380 Ye Historic of Ye Town of Greenwich

Hill; practised medicine at White Plains, N. Y.; died on Nov. 14, 1873; married, on Nov. 2'], 1816, Sarah B., daughter of Dr. Elisha and Lydia (Reynolds) Belcher, by whom he had Sarah Augusta and David Belcher.

Palmer, Henry, M.D., son of Nathaniel and Rachel (Marshall) Palmer; bom in the Town of Greenwich, in 1799; practised medicine in the City of New York; died in Dec, 1825.

Parker, Edward O., A.B., M.D., graduate of Harvard College, Class of 1891 ; graduate of the College of Physicians and Surgeons, Class of 1 896 ; alumnus of the New York Hospi- tal and the Sloan Maternity Hospital of the City of New York ; assistant physician attending out-patient department of the New York Hospital ; assistant gynecologist at the New York Polyclinic Medical School and Hospital; practised medicine in the City of New York for five years ; settled in the Town of Greenwich, in 1905, and now has an office for the practice of medicine on Putnam Avenue in the Borough of Green- wich.

PiATTi, Virgil C, M.D., bom in the City of New York; graduate of the College of the City of New York, Class of 1888; graduate of the New York Homoeopathic Medical Col- lege, Class of 1 891 ; graduate of the New York Ophthalmic College and Hospital, Class of 1892; resident physician of the Brooklyn Maternity and Child's Hospital in 1893; spent eight months abroad in the study of medicine ; settled in the Town of Greenwich, in 1894, ^'^^ opened an office for the practice of medicine in the Borough of Greenwich; now makes a specialty of pathology and bacteriology in the City of New York.

Sanford, Clark, M.D., a native of Vermont, commenced the practice of medicine in the Town of Greenwich about 1 790. He was noted for his skill in the treatment of an epi- demic known as the "winter fever," which prevailed exten-

Physicians 381

sively from 1812 to 1815. He was widely known to the profession as one of the first who manufactured pulverized Peruvian bark, which was sold under the name of "Sanford Bark. " He had a mill at Glenville for grinding drugs, which was one of the first establishments of the kind in the country. He died about 1820, aged over sixty years, leaving him sur- viving the following children: Josephus, John, Henry, and two daughters.

See Baird's History of Rye, published in 1871.

Smith, Charles, M.D., son of Franklin and Margaret (O'Neil) Smith; bom in the City of New York; graduate of the Long Island College Hospital, Class of 1890; engaged in dispensary work in the City of New York; practised medi- cine in the City of New York until 1901 ; spent two years in Honduras; settled in the Town of Greenwich, in Sept., 1903, and now has an office for the practice of medicine on the southerly side of the Post Road at the top of the hill east of the Mianus River Bridge.

White, Bartow F., M.D., son of Dr. Ebenezer and Amy (Green) White; bom in the Town of Somers, Westchester County, N. Y., May 28, 1801; commenced the study of medicine with his father ; removed to the Town of Greenwich about 1 82 1, and completed his medical studies with Dr. Elisha Belcher at Round Hill, after which he opened an office for the practice of medicine at Round Hill ; representa- tive to the General Assembly in 1834; made a Mason at Union Lodge of Stamford in 1824, and in 1857 became a charter member of Acacia Lodge of Greenwich; practised medicine in the Town of Greenwich until his death, which occurred on Dec. 12, 1869; married, on Nov. 27, 1823, Ann Augusta, daughter of Dr. Elisha Belcher, by whom he had William, Alethea H., Stephen, and Elisha.

White, John C, M.D., son of Jacob and Mahala (Briggs) White; bom in Schenectady County, N. Y. ; graduate of the

382 Ye Historic of Ye Town of Greenwich

Albany Medical School, Class of 1866; opened an office for the practice of medicine at Round Hill in the Town of Green- wich in 1866; removed to the Borough of Greenwich in 1887; removed to Port Chester, N. Y., in 1889, where he now has an office for the practice of medicine; married Mary Secor, and has a son, John F., who is also a physician.

WoRDEN, Nathaniel, M.D., granted a parcel of land by the Town of Greenwich, Dec. 12, 1720; practised medicine in the Town of Greenwich until his death in 1738. He left him surviving, his widow, Margaret, and the following chil- dren: Roger, Gabriel, Daniel, Nathaniel, Job, Elizabeth, wife of Jonathan Merritt, Thankful, wife of Samuel Worden, Hopestill, and Margaret.

Hospitals.

greenwich general hospital.

The Greenwich General Hospital, which is located on the Parsonage Road, was presented to the Town of Green- wich by the late Robert M. Bruce in September, 1903, and at the annual town meeting, held on the fifth day of October, 1903, the following preamble and resolution were unani- mously adopted :

Whereas our esteemed townsman, Mr. Robert M. Bruce, has presented to the Town of Greenwich land and building to be used as a hospital fully furnished and equipped for the care of emergency cases, therefore be it:

Resolved, that a vote of thanks be extended to Mr. Bruce for his generous gift, and for his foresight in the establishment of an institution, which is not only now of value, but which will increase in value and importance in the future growth of our town.

It has since been enlarged and is now known as the Greenwich General Hospital.

Hospitals 383

THE GREENWICH HOSPITAL ASSOCIATION.

Incorporated, 1903.

The Greenwich Hospital Association was incorporated by an act of the General Assembly passed in 1903, whereby it was:

Resolved, that A. Foster Higgins, Edward Brush, Wil- liam P. Hall, Herbert B. Stevens, George Lauder, Jr., and such other persons, not exceeding fifteen in number, as they may name and appoint, and such other persons as shall from time to time be elected members as hereinafter provided, be, and they hereby are made a body politic and corporate by the name of The Greenwich Hospital Association, for the purpose of establishing and maintaining a general hospital in the Town of Greenwich, etc.

It is located on the westerly side of Milbank Avenue in the Borough of Greenwich, and the building was completed, equipped, and opened for inspection on the tenth day of September, 1906.

Officers, 1910, A. Foster Higgins, President; John T. Pratt, Vice-President; George Lauder, Jr., Treasurer; Colby M. Chester, Jr., Assistant Treasurer; and A. W. W. Mar- shall, Secretary.

Fire Companies, fire department, borough of greenwich.

Organized, 1879. Officers, 1 9 10.

Henry B. Marshall, Warden. George W. Merritt, Chief Engineer. James N. Sullivan, ist Assistant Engineer. Frank E. Mead, 2d Assistant Engineer.

AMOGERONE ENGINE, HOOK, LADDER AND HOSE COMPANY,

NO. I.

Isaac M. Hubbard, Foreman.

Harry Talbot, 1st Assistant Foreman.

Robert E. Talmage, 26. Assistant Foreman. .

Albert S. Mead, Secretary.

Charles E. Merritt, Treasurer.

3^4 Ye Historic of Ye Town of Greenwich

VOLUNTEER HOOK, LADDER AND HOSE COMPANY, NO. 2.

Frank P. Haggerty, Foreman.

Philip O. Alley, ist Assistant Foreman.

George W. Briggs, 26. Assistant Foreman.

Joseph W. Delaney, Secretary.

William S. Any an, Treasurer.

AMOGERONE ENGINE, HOOK, LADDER AND HOSE COMPANY, NO. I.

The first action taken by the board of burgesses to organize a fire company in the Borough of Greenwich was at a meeting held on the fourteenth day of October, 1878, when it was:

Resolved, that a committee consisting of Henry B. Mar- shall and Stephen G. White be appointed to organize a hook and ladder company, and to appoint a foreman, two assist- ants, and such foremen as may be deemed advisable; also to adopt rules for the government of the company, to pro- cure ladders, hooks, buckets and such other implements as may be thought advisable.

The committee promptly proceeded to perform the duties imposed on it and a company was soon organized, which consisted of about thirty members and was called the "Amogerone Hook and Ladder Company, No. i." Its officers were Henry M. Fitzgerald, Chief Engineer; George E. Scofield, 1st Assistant Engineer; Thomas J. Ritch, 26. Assistant Engineer; Victor H. Russell, Foreman; and Wil- liam Talbot, Assistant Foreman.

On the twenty-fourth day of June, 1879, the committee was further authorized to select a site, or building, for a fire- engine house. The committee selected a site on the westerly side of Greenwich Avenue within twenty feet of the present truck house.

At a meeting of the board of burgesses held on the thir- teenth day of August, 1879, it was:

Fire Companies 385

Resolved, that the court of burgesses be instructed and authorized to purchase for the borough a suitable lot and erect a suitable building thereon to be used by the fire department of said borough as an engine, or truck house.

The hook and ladder truck and other fire apparatus arrived on the fifteenth day of August, 1879, and were stored in the old armory building on the southwest corner of Green- wich Avenue and Elm Street in charge of Victor H. Russell, Foreman. The engine house was completed and turned over to the care of Henry M. Fitzgerald, Chief Engineer, on the twenty-ninth day of January, 1880, in accordance with the provisions of the charter and by-laws of the Borough of Greenwich. A handsome hose carriage was purchased in 1 88 1, after the introduction of water into the borough. A new truck arrived on the twenty-first day of October, 1899.

The present truck house was purchased on the second day of May, 1899. The purchase of a fire engine was authorized on the fifth day of June, 1900, which arrived on the twelfth day of September, 1900. An auto chemical hose wagon arrived on the twelfth day of September, 1910. It is rated as a 40- H. P. automobile, fitted for fire fighting, and carries a 235-gallon chemical tank, 1000 feet of 23/^-inch hose, two 16- foot extension ladders, a siren alarm gong and a powerful searchlight, and has a speed of fifty miles an hour.

The fire apparatus of this company now consists of a steamer, hook and ladder truck, patrol wagon, hose wagon, auto chemical hose wagon, and jumper. The jumper is the only part of the original apparatus left.

VOLUNTEER HOOK AND LADDER AND HOSE COMPANY, NO. 2.

Incorporated, 1892.

The Volunteer Hook and Ladder and Hose Company, No. 2, was organized early in January, 1892, at a meeting held in the Lent Building, comer of Greenwich and Railroad Avenues, and the following officers were elected : John Hor- ton. Foreman; Edward Sheeran, ist Assistant Foreman;

386 Ye Historic of Ye Town of Greenwich

Benjamin Evesson, 2d Assistant Foreman. It was incor- porated on the twenty-seventh day of August, 1892. The company was reorganized on the eighteenth day of June, 1895, a-t a meeting held in a bam on Grigg Street owned by Jesse Reynolds, and the following officers were elected : John L. Mahoney, Foreman; John Doran, ist Assistant Foreman; Benjamin Evesson, 2d Assistant Foreman; Harry Doran, Secretary; William J. Smith, Treasurer. It purchased a jiimper and hose, which were received in the latter part of June, 1895, and placed in the Lent Building. The company was handicapped from the start owing to the lack of suitable quarters, so at the annual town meeting held on the seventh day of October, 1895, it was:

Voted that an appropriation of $3500 or so much thereof as may be necessary, is hereby made for the purchase of a site and the erection of a building in the vicinity of the railroad station for the Fire and Hose Company, and the selectmen are hereby authorized to make such purchase and construct such building, provided the Borough of Green- wich will maintain said building and the apparatus of said fire company.

On the twenty- third day of February, 1895, the proposed plans for a truck house were submitted, and after approval the construction of the building commenced. The company moved into its new quarters on Arch Street early in August, 1896.

The fire apparatus of this company now consists of an auto chemical engine, which was received on the seventeenth day of April, 1909, hose wagon, and jumper.

THE PROTECTION ENGINE AND HOSE COMPANY.

FORMERLY THE

NEW LEBANON ENGINE AND HOSE COMPANY.

Incorporated, 1893. East Port Chester.

The first fire company in East Port Chester was organized on the twenty-seventh day of April, 1891, at a meeting held

Fire Companies 387

in the old schoolhouse at that place, and the names of over forty men were secured for the organization. The following officers were elected: John Boal, Foreman; James J. Nedley, Assistant Foreman; Henry B rower, Secretary; Herman Schupp, Treasurer. On the fourth day of November, 1891, it purchased a hand engine and hose carriage from Patrick Gleason, Mayor of Long Island City, which arrived at Port Chester by boat on the twentieth day of November, 1891. Through the courtesy of the Putnam Engine Company, and the Morris Hose Company, of Port Chester, the apparatus was temporarily placed in their building until the seventeenth day of December, 1891, when it was transferred to its new quarters in one of the buildings of Abendroth Brothers, opposite the foundry, on Water Street.

Milo Mead took a great deal of interest in the company and offered to deed it a lot on Mead Avenue for an engine house, provided it was called The New Lebanon Engine and Hose Company, and at a meeting held in January, 1892, this name was adopted. It was incorporated by an act of the General Assembly, approved March 29, 1893, whereby it was :

Resolved, that John Boal, James J. Nedley, John A. Lowden, Charles O. Frederick, William Dehmer, Herman Schupp and William Moller, of East Port Chester, and such other persons residing in said East Port Chester as they shall associate with them by voluntary enlistment, not exceeding one hundred in number, and their successors, are hereby incorporated as an engine and hose company, to be located in said East Port Chester, by the name of The New Lebanon Engine and Hose Company, etc.

On the failure of Milo Mead to deed the lot to the com- pany, its name was changed to The Protection Engine and Hose Company by an act of the General Assembly, ap- proved June 14, 1893.

The quarters of this company were so undesirable and inaccessible that at the annual town meeting, held on the second day of October, 1893, it was:

388 Ye Historic of Ye Town of Greenwich

Resolved, that a sum not exceeding $2500 be appro- priated for the purpose of maintaining a fire department at East Port Chester, by providing a house and suitable accom- modations for Protection Engine and Hose Company at East Port Chester, said property to remain the property of the Town of Greenwich.

The contract for the construction of an engine house was given out on the eighth day of November, 1893, and the work progressed so rapidly that on the twenty-second day of February, 1894, the company took possession of its new quarters. The new hook and ladder truck was received on the twenty-sixth day of January, 1894, ^^^ the steamer on the twenty-first day of July, 1903. The old hand engine and hose carriage were conditionally given to the Glenville Fire Company on the twenty-fifth day of July, 1903.

The fire apparatus of this company now consists of a steamer, hook and ladder truck, hose carriage, and jumper.

Officers, 1910, Joseph V. Schupp, Chief Engineer; Eugene Conway, ist Assistant Engineer; Frank Bahringer, 2d As- sistant Engineer; Rudolph Goettel, Foreman; Chris Wag- ner, 1st Assistant Foreman; John Donalton, 2d Assistant Foreman; J. Henry Schmehl, Recording Secretary; Robert W. Schnautz, Corresponding Secretary; Henry Dehmer, Treasurer; and Henry Kahle, Steward.

MIANUS LADDER AND HOSE COMPANY.

Incorporated, Aug. 18, 1903. Mianus.

A meeting for the purpose of organizing the Mianus Ladder and Hose Company was held in Newman's Hotel on the twenty-ninth day of April, 1903. Charles B. Allyn was chosen chairman and Daniel Maher, George E. Brush, and Benjamin B. Phillips were appointed a committee to prepare by-laws and make such arrangements as were necessary for a permanent organization, after which the meeting adjourned.

At an adjourned meeting, held at the same place on the

Fire Companies 389

fifth day of May, 1903, the report of the committee was accepted and the company formally organized. The follow- ing officers were then elected: Charles B. Allyn, President; Alva H. Worden, Vice-President; S. Garfield Lowden, Secre- tary; George E. Brush, Treasurer; Daniel Maher, Foreman; Clarence Boyd, ist Assistant Foreman; Byron T. Newman, 26. Assistant Foreman; Joseph G. McComb, Sergeant,

The truck house was built by the Town of Greenwich at a cost of $2000 and formally opened on the seventh day of Jtdy, 1904.

Early in 1909, the company ordered an auto fire engine, which was delivered on the first day of August, 1909. It carries twelve men, six chemical fire extinguishers and hose, and has a speed of from fifty to sixty miles an hour. The same engine that furnishes the propelling power is shifted by a lever to the pumping apparatus, which has a capacity of 650 gallons per minute.

The fire apparatus of this company now consists of an auto engine, hook and ladder truck, and two jumpers.

Officers, 1910, Robert L. Chamberlain, President; Samuel Lowden, Vice-President; Joseph Maher, Treasurer; Warren E. Louden, Secretary; Leroy Eddy, Chief Engineer; George P. Clark, 1st Assistant Engineer; Harry J. Duff, 2d Assist- ant Engineer; George E. Brush, 3d Assistant Engineer; W. A. Wilmot, 4th Assistant Engineer; Frank W. Ferris, Foreman; Russell L. Eddy, ist Assistant Foreman; Byron T. Newman, 2d iVssistant Foreman; Stephen Selleck, Sergeant-at-Arms.

PROTECTION ENGINE COMPANY, NO. I.

Glenville.

Protection Engine Company, No. i, was organized at a meeting held in the Glenville District Schoolhouse on the twentieth day of June, 1903, at which meeting the following officers were elected: Thomas J. Darsey, Chief Engineer; Andrew Pottgen, Assistant Chief Engineer; John Lowy,

390 Ye Historic of Ye Town of Greenwich

Foreman; George McKeever, Assistant Foreman; John Broderick, Secretary; Thomas F. Howley, Treasurer.

On the twenty-fifth day of July, 1903, The Protection Engine and Hose Company of East Port Chester condition- ally donated to this company its old hand engine and hose carriage. This old hand engine was made in 1852, and at one time was part of the fire apparatus of Long Island City. It was purchased from Mayor Gleason of Long Island City by The Protection Engine and Hose Company of East Port Chester on the fourth day of November, 1891, and is the only fire apparatus the company at Glenville has. It was first kept in Broderick's Building, but was removed to the present truck house on the first day of December, 1904, at which time the building was formally opened.

Officers, 1910, Edward J. Carroll, Chief Engineer ; Joseph Donnelly, Assistant Chief Engineer ; Hugh Hassen, Foreman ; Percy Higgins, Assistant Foreman; George Hugby, Secre- tary; Dominick Donnelly, Treasurer.

SOUND BEACH HOSE COMPANY, NO. I.

Sound Beach.

A meeting for the purpose of organizing the Sound Beach Hose Company was held at the district schoolhouse on the fourteenth day of April, 1904, principally through the efforts of W. J. Guebelle, who was the principal of the Sound Beach District School at the time. After some discussion, it was considered advisable to adjourn the meeting until the twenty- second day of April, 1904, at which adjourned meeting a committee, consisting of V\^. W. Scofield, George D. Carey, and Benjamin Reilly, was appointed to prepare by-laws. The next meeting was held on the twenty-ninth day of April, 1904, when the report of the above committee was accepted, and the following officers elected: George A. Shasty, Foreman; G. Nelson Palmer, ist Assistant Foreman; Alden Flood, 2d Assistant Foreman; W. J. Guebelle, Secre- tary; George D. Carey, Treasurer.

At the meeting held on the nineteenth day of June, 1905,

Libraries 39i

a site for a truck house was discussed, and it was decided to accept the offer of the school district to a lot on the comer of West and Sound Beach Avenues. The lot was granted to the Town of Greenwich on condition that when it ceased to be used for the purposes of the fire company, it was to revert to the school district. The building of a truck house was com- menced, which was completed and formally opened on the sixteenth day of March, 1906.

The Gamewell fire-alarm system was installed during the month of December, 1909. The fire apparatus now consists of a truck and two jumpers.

Officers, 1910, C. D. Potter, President; Alexander J. McGauhan, Secretary; George S. Vincent, Treasurer; Charles H. Knapp, Foreman; Albert Palmer, ist Assistant Foreman; E. J. Wickel, 2d Assistant Foreman.

cos COB FIRE COMPANY,

Cos Cob.

The Cos Cob Fire Company was organized at a meeting held in the office of Palmer Brothers on the fourteenth day of January, 1909, at which meeting the following officers were elected: William Fosby, Foreman; Patrick Hughes, ist As- sistant Foreman; William Moxley, 2d Assistant Foreman; G. E. Gieser, Secretary and Treasurer.

The fire apparatus, now consisting of a hose wagon, jumper, and hose, is housed in the bam of John Duff. The plans for a new truck house are being prepared and it is expected that the b lilding will be ready for occupancy in the near future.

Libraries.

greenwich library,

formerly the

GREENWICH READING ROOM AND LIBRARY ASSOCIATION.

Incorporated, 1878.

The Greenwich Library is the successor in interest of an earlier enterprise in the same direction, originating about

392 Ye Historic of Ye Town of Greenwich

1 805, which was called the ' ' Town Library. ' ' The following is a copy of the subscription list and the names of the sub- scribers to the first library.-

We the subscribers, fully impressed with the utility of Library Institutions, as the means of infusing in the minds of youths the principles of truth, reHgion and virtue, of checking that dissipation and licentiousness of conduct, which natur- ally results from ignorance and idleness, of making the period of manhood pleasant and useful, and the retirement of advancing years satisfactory and dignified,

Conceiving, therefore, that the dissemination of useful knowledge tends to reform the morals, enlighten the under- standing, refine the manner and dispose men to the support of good government and civil society, we trust that no institution will contribute more to these great and important ends, than the establishment of a Public Library upon the most liberal principles.

We, therefore, the undersigned, do agree to pay unto such person, or persons, who may be fully authorized to receive the same the sum of six dollars for each share, we may have subscribed to, which money shall be paid by two install- ments; that is to say the sum of three dollars at the time when thirty persons have subscribed to the above Public Library, and the remaining three dollars at the expiration of three months after the first payment, which money shall be appropriated to the purpose of purchasing books for the furnishing of said library, and furthermore, that after thirty persons have obligated themselves to become members thereof, a meeting shall immediately be called at some con- venient place for the purpose of choosing officers to govern and promote the institution, and also for enacting whole- some laws and regulations for the advancement and well being of the same.

Bush, Samuel, Mead, Abraham, Mead, Zaccheus,

Cozine, John R., Mead, Ebenezer, Mead, Zenas,

Davis, Silas, Mead, Ephraim, Mead, Zophar,

Ferris, Nathaniel, Mead, Jared, Peck, Charles,

Holmes, Reuben, Jr., Mead, Job, Walker, Timothy,

Huggeford, Thomas, Mead, Noah, Waring, Stephen,

Husted, Peter, Jr., Mead, Peter, Willson, Nehemiah.

Lewis, Beal N., Mead, Richard,

Libraries 393

The present library was organized in 1874, and the read- ing room was first opened on the eighth day of January,

1877, on the second floor of the building on the northeast comer of Greenwich Avenue and Lewis Street. It was incorporated by an act of the General Assembly passed in

1878, whereby it was:

Resolved, that Frank Shepard, Edward Brush, Luther P. Hubbard, Myron L. Mason, Henry B. Marshall, J. M. Mor- ton, S. S. Morton, Jennie Morton, James Charles, Charles R. Treat, F. M. Holly, M.D., John Voorhis, Edward J. Wright, S. C. A. Redfield, Lila A, Manvil, Sadie Mead, Jeannette Linsley Pinneo, Mary M. Miller, Mary T. Hubbard, Carrie E. Shepard, Fred A. Hubbard, and all others who are now members of the voluntary association known as The Green- wich Reading Room and Library Association, etc., be and they hereby are constituted a body corporate and politic by the name of The Greenwich Reading Room and Library Association, etc.

In June, 1884, the library was removed to larger quarters on the second floor of the building on the southeast comer of Greenwich Avenue and Lewis Street. It remained in this building until the completion of the present library building on the easterly side of Greenwich Avenue, which is the gift of Mrs. A. A. Anderson in memory of her mother, the late Mrs. Jeremiah Milbank, into which it moved on the seventeenth day of January, 1896.

The General Assembly passed a further resolution in 1899, whereby it was:

Resolved, that Edward Bmsh, Nelson B. Mead, AmeHa Mead, Fanny H. Jones, Thomas Ritch, Hobart B. Jacobs, John T. Perkins and Washington Choate, all of Greenwich, and such other persons as shall be associated with them, and their successors, be and they are hereby constituted a body politic and corporate by the name of The Greenwich Reading Room and Library Association, etc.

In 1901, a permanent endowment fund of $25,000 was raised through the generous contributions of prominent citi-

394 Ve Historic of Ye Town of Greenwich

zens of the town, which enables the officers of the association to manage it as a free reading room and Hbrary.

At the January Session of the General Assembly, 1907, the name was authorized to be changed to the Greenwich Library.

Officers, 1910, Nelson B. Mead, President; Dr. A. J. Wakeman, Vice-President; Hobart B. Jacobs, Secretary; John T. Perkins, Treasurer; Mary M. Miller, Librarian.

PERROT MEMORIAL LIBRARY.

Sound Beach.

The Perrot Memorial Library was organized in January, 1905. by several of the prominent residents of Sound Beach, and first opened on the first day of February, 1905, in a room in the district schoolhouse which had been fitted up for that purpose. The books were the gift of Annie Decamp Porter, wife of Hon. Henry Kirke Porter of Pittsburgh, Pennsyl- vania, a great-granddaughter of John Perrot, who is said to have opened the first private school in Greenwich, Old Town, now Sound Beach, in 1766, and the library was named in his memory. The library is open Tuesday and Friday after- noons from two until five. It recently purchased a lot near the truck house and is planning to erect a building in the near future.

Officers, 1910, Wells McMaster, President; Eugene Pal- mer, Secretary; Irving Ferris, Treasurer; and Kate Mercer, Librarian.

Schools.

The first public schoolhouse in the Town of Greenwich was built in 1667, and was located near the old cemetery in the old Sound Beach School District. At a town meeting held on the fourteenth day of October, 1667, it was "agreed uppon and voted that the scoolmaster's sum for teaching scoole must be payd according to ye number of scoullars that went to scoole."

Public Schools 395

As soon as the settlement in different parts of the town warranted it, additional public schools were established, so that as early as 1756 there were nine school districts in the Town of Greenwich, namely: Greenwich, Old Town; Horse- neck; Cos Cob; North Street; Pecksland; Round Hill; Quaker Ridge; Stanwich; and Glenville. These were orig- inally governed by a committee appointed by the church society, and in 1756 the Horseneck Society, now the Second Congregational Church, appointed the following committees for the public schools within that parish, viz. :

Horseneck, Dr. Amos Mead and Daniel Smith. Cos Cob, Benjamin Treen and Epenetus Holmes. North Street, Caleb Mead and Nathaniel Mead. Pecksland, Theophilus Peck and Isaac Howe. Round Hill, Jonathan Knapp, Jr., and Ezekiel Lockwood. Quaker Ridge, Eliphalet Mead and John Close. Glenville, No record.

Greenwich, Old Town, and Stanwich were in different parishes.

The public schoolhouse in Horseneck, now called the Meeting House School District, was first erected on the northerly side of Putnam Avenue, about midway between the Second Congregational Church and the present Sher- wood Place. In 1841 it was removed to the westerly side of Mechanic Street (now Sherwood Place), a short distance north of Putnam Avenue. It was replaced by a new building in 1853, which was abandoned in 1894, ^^^ torn down in January, 1900, the present public-school building at the comer of Greenwich Avenue and Arch Street taking its place. The old school bell is now in the tower of the Volun- teer Fire Company.

The new school building was the gift of the late Henry O. Havemeyer, and on the twenty-ninth day of November, 1909, his cliildren created a trust fund of $27,000. The in- come from which is to be used for the maintenance of the Meeting House Public School building, which some people now call the Havemeyer School.

396 Ye Historic of Ye Town of Greenwich

Early in 1894 an effort was made to start a night school at East Port Chester, and at a special town meeting, held on the third day of February, 1894, it was:

Resolved, that the sum of $500 (or so much thereof as may be necessary) be and the same is hereby appropriated to be paid from the treasury of this town for the maintenance of night schools for the present year.

The school districts at the time of consoHdation in 1910 were:

Sound Beach, South Stanwich, Byram,

Mianus, North Stanwich, Pemberwick,

North Mianus, Banksville, Glenville,

Cos Cob, Clapboard Ridge, King Street,

North Cos Cob, Pecksland, Riversville,

Meeting House, Round Hill, North Greenwich.

North Street, New Lebanon,

The General Assembly in 1909 passed an act providing for the consolidation of the different school districts in any town, which does not seem to be obligatory. However, the Town of Greenwich, so far as its schools were concerned, voted to consolidate the districts at the annual town meeting held on the fourth day of October, 1909. At a special town meeting held on the sixth day of June, 1910, the following school committee was elected :

Beam, George E., Lanier, Henry W.,

Carmichael, George E., Peck, Albert C,

Dayton, Henry, Rossbottom, Thomas H.

On the first day of August, 1910, Edwin C. Andrews was engaged as superintendent of the public schools under the Consolidation Act.

HIGH SCHOOL.

At the annual town meeting, held on the third day of October, 1904, it was:

Private Schools 597

Resolved, that a High School be established in this town, and that Henry Dayton, John D. Barrett and James McCutcheon be appointed a committee to report on location and cost of same, and submit plans of structure and cost of same at a special meeting to be called, and that all expenses in connection therewith be paid by the town.

The above committee reported at a special town meeting held on the eighteenth day of February, 1905, as regards location and plans for a building, which were accepted and said committee authorized to purchase a site for the Town High School, and to make the necessary contracts for the construction of a building for the Town High School along the lines indicated in their report. By an amendment, John Dayton and R. Jay Walsh were added to the foregoing High- School committee.

The High School is located at the corner of Havemeyer Place, Mason Street, and Milbank Avenue, and was opened on the first Monday of October, 1906.

THE GREENWICH ACADEMY.

Incorporated, 1827. Amended, 1903.

The Greenwich Academy had its inception in a sub- scription paper circulated in 1826. The project met with so much success that it was deemed advisable to incorporate the institution, therefore a petition was forwarded to the General Assembly, which, in 1827,

Resolved, that Alvan Mead, William H. Mead, Thomas A. Mead, William Lester, Justus L. Bush, Ebenezer Mead, Darius Mead, Jr., Joseph Brush, Daniel Merritt, John Jay Tracy, Jabez Mead, Jr., Augustus Lyon, Benjamin D. Knapp and Albert Knapp, and all others who are, or shall hereafter become associated with them and their successors and assigns, be and they hereby are made, constituted and established a body corporate and politic, by the name of The Greenwich Academy, etc.

The academy was originally located on the comer of Maple and Putnam Avenues, but was removed to its present

398 Ye Historic of Ye Town of Greenwich

site on the easterly side of Maple Avenue during the summer of 1905.

NORTH GREENWICH ACADEMY.

Incorporated, 1834.

The North Greenwich Academy was created by an act of the General Assembly passed May, 1834, whereby it was:

Resolved, that Obadiah Peck, Isaac Peck, Obadiah Mead, Silas H. Mead and all others, who now are, or shall hereafter become associated with them and their successors and assigns, be and they are hereby made, constituted and established a body politic and corporate by the name of The Proprietors of the North Greenwich Academy, etc.

The academy continued in existence until about 1862, when, owing to lack of pupils, it was abandoned,

PERROT SCHOOL.

The first private school in the Town of Greenwich is said to have been opened in 1766, by John Perrot, son of James Perrot of St. Martin's in the Fields, City of Westminster, and Kingdom of Great Britain. He was bom in 1728, and married in Greenwich, Feb. 15, 1764, Hannah, widow of Merryday Bostwick, and daughter of Captain Elnathan Hanford of Norwalk, Connecticut. His wife in 1773 was Hannah, widow of David Lockwood. The school was located in the old Sound Beach School District, and was continued by him until the Revolutionary War, when he "having gone over to and joined the enemy, his estate was declared forfeited and confiscated."

GRAHAM SCHOOL.

In 1833, Cornelia J. Graham and Mary E. Graham con- ducted a private school on the northerly side of Putnam Avenue immediately west of the Second Congregational Church, which is now known as the " Elms, " and is run as a boarding-house.

Private Schools 399

HOWE S SCHOOL.

Lewis Howe, A.M., a graduate of Yale College, bom Aug. 6, 1827, acquired an interest in the Graham School, and conducted it as a school for boys, under his own name, from 1847 until his death, which occurred July 3, 1857.

HESS S SCHOOL.

In 1857, Mrs. Hess conducted a kindergarten on Me- chanic Street, now Sherwood Place.

NEWMAN S SCHOOL.

In 1857, Miss Elathea Newman conducted a private school at Mianus.

peck's school for boys.

Harry Peck, who was bom in Bethel, Connecticut, in 18 1 8, removed to the Borough of Greenwich, in 1861, where he opened a school for boys on the northerly side of Putnam Avenue immediately west of the Second Congregational Church, formerly conducted by Mr. Howe. The school was continued until 1869, when it was temporarily closed, but it was reopened in 1872, and continued until 1881, when it was finally discontinued. Mr. Peck died in Greenwich, in April, 1887.

DR. PINNEO'S FAMILY SCHOOL FOR BOYS.

Timothy Stone Pinneo, M.D., was bom at Milford, Connecticut, Feb. 18, 1804. He was a man of very varied learning and true culture, the author of a famous series of grammars, composition books, and the compiler of the well- known McGuffey's Readers. He was a graduate of Yale Classical School and also of its Medical School. He went south and then west to practise medicine, but later devoted himself to the more congenial labors of a literary life. He

400 Ye Historie of Ye Town of Greenwich

was at one time a professor in Marietta College, Ohio. He married Jeannette, daughter of Rev. Joel H. Linsley, Presi- dent of Marietta College from 1835 to 1845, and pastor of the Second Congregational Church, Borough of Greenwich, from 1847 to 1868.

He opened a school for boys in the fall of 1876 on the northeasterly comer of Greenwich Avenue and Elm Street, which he conducted until June, 1887, when it was discon- tinued. He died at Norwalk, Connecticut, Aug. 2, 1893.

ROSEMARY HALL.

Incorporated, 1900.

Rosemary Hall, a young ladies' boarding-school, formerly at Wallingford, Connecticut, purchased six acres of land at Rock Ridge, in December, 1899, and erected thereon a school and gymnasium, which were formally opened on the thirty- first day of October, 1900. It was incorporated under and by virtue of the laws of the State of Connecticut on the nine- teenth day of November, 1900, for the purpose of establish- ing, maintaining, and conducting a private school, etc., under the name of The Rosemary Hall Corporation. Since the opening of the school the corporation has purchased more adjoining land so that now it is the owner of about twenty- five acres. The school is conducted by the Head-mistress, Caroline Ruutz-Rees, Ph.D.

The chapel connected with this school was consecrated on the eighteenth day of October, 1909, by the Right Rev. Chauncey B. Brewster, Bishop of the Protestant Episcopal Church for the Diocese of Connecticut.

BRUNSWICK SCHOOL.

Incorporated, 1905.

The Brunswick School was originally situated on the westerly side of Milbank Avenue on the property now occu- pied by The Greenwich Hospital Association, and first

Churches Congregational 401

opened on the twentieth day of September, 1902, under the auspices of George E. Carmichael, A.B., Headmaster, as a school exclusively for boys. It was incorporated iinder and by virtue of the laws of the State of Connecticut on the twenty-fifth day of April, 1905, under the name of the Brunswick School, Incorporated, for the purpose of establish- ing in Greenwich a school for boys only, to give a thorough primary and secondary education.

Its present site on Maher Avenue was purchased during the summer of 1905, and the erection of the present school building commenced early in August, 1905, which was formally opened on the fifth day of February, 1906.

The school is conducted by George E. Carmichael, A.B., Headmaster.

THE ELY SCHOOL.

The Misses Ely School for young ladies, formerly located on Riverside Drive, near 85th Street, in the City of New York, purchased twenty-five acres of land on the easterly side of North Street in 1905, and erected thereon a school building, which contains a gymnasium and an auditorium. It was formally opened on the sixteenth day of October, 1906, as a boarding-school for young ladies, and is conducted by EHzabeth S. Ely and Mary B. Ely.

Churches,

first congregational church. '

Greenwich, Old Town, now Sound Beach.

Incorporated by an Act of the General Court, passed in 1665.

The first religious services in the Town of Greenwich, as appears from the Records of the New Haven Colony, were held

^Historical Discourses, by Rev. Frank S. Childs, published in 1879, and in 1895, and also preceding pages of this volume. 26

402 Ye Historie of Ye Town of Greenwich

as early as 1658 in the houses of the settlers; but after the construction of a schoolhouse in 1667, that became the cen- tral meeting place for the inhabitants, and also the place of worship.

The First Congregational Church and Society, however, were created by an act of the General Court passed at the May Session, 1665, as follows, "upon ye motion and desire of ye people of Greenwich, this court doth declare that Greenwich shall be a township intire of itself, provided they procure and maintain an orthodox minister, and in the meantime and until that be effected they are to attend ye ministry at Stamford."

The town meeting, held on the ninth day of November, 1 69 1, considered for the first time the necessity for a church and appointed the following building committee: John Hobby, Sr., John Mead, Sr., John Mead, Jr., Samuel Peck, John Reynolds, Daniel Smith.

A subsequent meeting, held in 1694, decided that the meeting-house should be thirty-two feet long by twenty- six feet wide, and stand on the hill between the houses of Daniel Smith and Ephraim Palmer, which site was near the old bury- ing-ground, southeasterly from the present edifice, and on the Sound side of the point.

On the tenth day of August, 1734, the society voted to build a new meeting-house to "be erected in the place where the old meeting-house stood," and at the session of the General Assembly held in May, 1736, it appropriated $250 out of the public treasury to be used for finishing the church.

The third edifice was erected in 1791, and stood on the same site as the former churches. During the latter part of the eighteenth century, it was customary to petition the legislature for the privilege of holding a lottery in aid of some religious, charitable, or educational work. Such a privilege was granted to the society and the following advertisement appeared in the Farmer's Journal, published at Danbury, February 15, 1791.

Churches Congregational 403

Scheme for Lottery. ^

For raising the remainder of the sum granted by the General Assembly for the benefit of the First Society of the Town of Greenwich.

Third Class.

1200 tickets at one dollar each is 1200 dollars.

To be drawn in prizes as therein enumerated.

The drawing is to begin by the fifth day of April next, or sooner, if the tickets are disposed of, and the fortunate adventurers punctually paid.

Stamford, January 22, 1791.

Jabez Fitch, William Fitch and Elihu P. Smith,

Managers.

Tickets

in the above lottery may be had of the managers and at the printing office, Danbury.

The fourth edifice was completed in 1837, ^^'^ stood only a short distance south of the present church building. It was destroyed by fire on the seventh day of December, 1895.

The corner-stone of the fifth, the present, edifice was laid on the twenty-ninth day of October, 1895, and the dedication of the completed structure was solemnized on the twenty- fifth day of June, 1896.

The earliest church, or society, records extant are those commenced at the time of the installation of the Rev. John Noyes on the twentieth day of September, 18 10. The society is still maintained.

Pastors.

Rev. Eliphalet Jones, 1669 to 1673. Rev. William Leverich, 1673 to 1676. Rev. Jeremiah Peck, 1678 to 1691. Rev. Abraham Pierson, 1691 to 1694. Rev. Solomon Treat, 1695 to 1697.

' Ilurd's History of Fairfield County, published in 1881.

404 Ye Historic of Ye Town of Greenwich

Rev. Joseph Morgan, 1697 to 1700.

Rev. Nathaniel Bowers, 1700 to 1708.

Rev. John Jones, 1709 to 1710, settled for seven months and ,t^ afterwards sued the society for his salary.

Rev. Richard Sackett, 171 5 to 171 7.

Rev. Ephraim Bostwick, 1730 to 1746,

In 1755, the church having been without a pastor for nearly nine years and being destitute of any settled gospel minister, and unable of themselves to settle and support one among them, the Associated Pastors of the Churches of Christ in the Western District in the County of Fairfield, brought the matter before the General Assembly, and it was proposed to annex this parish to the Parish of Horseneck. A committee was appointed to view the state and circumstances of each of said parishes, and after due consideration the matter was amicably settled and the two parishes were allowed to continue as heretofore.

Rev. Ebenezer Davenport, 1763 to 1769.

Rev. Robert Morris, 1785 to 1794.

Rev. Piatt Buffett and Rev. Abner Benedict, acting pastors from 1794 to 1800.

Rev. Samuel Sturges, 1800 to 1807.

Rev. Mark Mead and Rev. Simon Backus, acting pastors from 1807 to 1 810.

Rev. John Noyes, 1810 to 1824.

Rev. Charles F. Butler, 1824 to 1834.

Rev. Thomas Payne, 1836 to 1842.

Rev. S. B. S. Bissell, 1842 to 1853.

Rev. William A. Hyde, 1854 to 1864.

Rev. William P. Arms, acting pastor 1864 to 1866.

Rev. William P. Hammond, 1867 to 1872.

Rev. J. S. Bayne, 1872 to 1876.

Rev. Granville W. Nims, 1876 to 1878.

Rev. Prank S. Childs, installed Feb. 27, 1879, dismissed Aug. 30, 1881.

Rev. Martin Kellogg, called Dec. 17, 1882, resigned March 7, 1886.

Rev. Albert W. Lightboum, called Sept. i, 1886, resigned Sept. I, 1888.

Rev. Albert E. Kinmouth, called Feb. 3, 1889, resigned March i, 1892.

Rev. A. Lincoln Shear, called Nov. 9, 1892, resigned June 20, 1894.

Churches Congregational 405

Rev. De Witt C. Eccleston, called Sept., 1894, resigned Oct.

I, 1910. Rev. Lewis W. Barney, called June i, 191 1.

SECOND CONGREGATIONAL CHURCH. ^

Horseneck, now Borough of Greenwich. Incorporated by an Act of the General Assembly, passed in

1705.

Title to that tract of land originally known as Horseneck, now the Borough of Greenwich, was purchased of the Indians in 1672, and settlement thereof immediately commenced. In the year 1696, the settlement had increased so rapidly that the Rev. Solomon Treat, pastor of the First Congrega- tional Church, held mission services here one Sabbath out of every three. ^ In 1701 the inhabitants felt the need of a meeting-house in the settlement, and at a town meeting, held on the twentieth day of March of the same year, a meeting- house was authorized to be built between the houses of John Reynolds and Angell Husted, Jr., in all respects like the meeting-house at Greenwich, Old Town, which was thirty- two feet long by twenty-six feet wide. The building com- mittee was Thomas Close, Sr., Joshua Knapp, and Ebenezer Mead. The church was erected about on the site of the present edifice, and within the parish lines of the First Soci- ety. It soon became evident that one minister could not satisfactorily attend to the spiritual needs of the two settle- ments. So the General Assembly, at the session held during May, 1705, passed an act creating the Second Congrega- tional Church and Society, divided the town into two ecclesiastical societies, and defined their parish lines. The First Society being on "ye East sid of sd Myanos River," and the Second Society being on "ye West sid of sd Myanos River."

In 1732, the church had outgrown its quarters and a sec-

^ Historical Discourse, by Rev. Joel Linsley, published in 1867, and also preceding pages of this volume. " Minutes of Town Meetings.

4o6 Ye Historic of Ye Town of Greenwich

ond edifice was erected, fifty feet by thirty-five feet, similar in architecture to the first, but surmounted with a turret, which was taken down in 1 749, owing, it was claimed, to a display of too much vanity. This structure gave way to a third meet- ing-house, which was dedicated on the seventh day of Janu- ary, 1799. The foundations for the fourth structure, the present edifice, were laid in 1856, and the building completed and dedicated on the eighth day of December, 1858. Iti interior was remodelled in 1901, and rededicated on the third day of December, 1901. The chapel adjoining the church was dedicated on the fourteenth day of April, 1907.

All the church edifices have been erected on nearly the same site as the present church. The society was abolished in 1900.

The church records are in a good state of preservation, except those kept during the pastorate of Rev. Abraham Todd, 1733 to 1773, which were burned during the Revolu- tionary War by tories, who plundered the house of Benjamin Peck of Clapboard Ridge, at that time the clerk of the church.

Pastors.

Rev. Joseph Morgan, installed 1705, dismissed 1708, for

devoting too much time running his grist-mill on

Strickland Brook at Cos Cob. Rev. Richard Sackett, installed Nov. 2^, ijij. "He died

very suddenly on May 7, 1727. He was well on the

Sabbath, May 6, and preached all day, and on Monday

night following departed this life, leaving his church

then consisting of ten males. " Rev. Stephen Munson, installed May 29, 1728, dismissed

Dec, 1733. Rev. Abraham Todd, installed 1733, died in 1773. Rev. Jonathan Murdock, installed June 3, 1774, dismissed

March 3, 1785, for being a tory. Rev. Isaac Lewis, installed Oct. 18, 1786, dismissed Dec. i,

1818. Rev. Isaac Lewis, Jr., installed Dec. i, 1818, dismissed

April 16, 1828.

SECOND CONGREGATIONAL CHURCH.

Churches Congregational 407

Rev. Noah C. Saxton and Rev. Albert Judson, acting pastors

for about two years, 1828 to 1830. Rev. Joel Mann, installed Sept. i, 1830, dismissed Aug. 23,

1836. Rev. Noah Coe, installed May 2^, 1837, dismissed May 20,

1845-

Rev. Frederick G. Clark, Rev. Ebenezer Mead, and Rev. George Bushnell, acting pastors for about two years, 1845 to 1847.

Rev. Joel Linsley, installed Dec. 8, 1847, retired June 19, 1863.

Rev. W. H. H. Murray, acting pastor, Dec. 4, 1864, to Oct. 28, 1866.

Rev. Frederick G. Clark, D.D., called April 24, 1867, dis- missed May 13, 1 87 1.

Rev. Horace James, called July 24, 1871, dismissed Sept. 30,

1873. Rev. Charles R. Treat, called Dec. 29, 1873, dismissed March

8, 1880. Rev. George A. Gordon, called Nov, 22, 1880, dismissed

Jan. 24, 1884. Rev. Edward C. Porter, called March 14, 1884, dismissed

Nov. 21, 1887. Rev. Washington Choate, called April 23, 1888, dismissed

Dec. I, 1 891. Rev. Russell T. Hall, called Dec. 7, 1891, dismissed Nov. 24,

1897. Rev. Walter H. Barrows, called March 16, 1898, died on

Aug. 10, 1899. Rev. Joseph H. Selden, D.D., installed June 28, 1900,

resigned June 11, 191 1.

STANWICH CONGREGATIONAL CHURCH. '

Incorporated by an Act of the General Assembly, passed in

1732.

The Stanwich Society was organized at a meeting of the inhabitants of the northwestern part of the Town of Stam- ford and the northeastern part of the Town of Greenwich held in ye North Street Schoolhouse early in 1731, at which

' Manuals published in 1850, and in 1902, and also preceding pages of this volume.

4o8 Ye Historic of Ye Town of Greenwich

there was an agreement entered into whereby the several contributors to said society agreed to contribute the several sums set opposite their respective names toward the building of a "Prisbeterian Meeting Hous, " as the Congregational Church was frequently called in those days. One of the contributors, Jonathan Asten (Austin), deeded to said society a tract of land six rods square on which the present church edifice now stands. The deed is dated April 6, 1731, and is recorded in the land records of the Town of Greenwich,

The parish, as originally established in 1732, began at the eight-mile line, or division line between the Colony of Con- necticut and the Province of New York, at the partition line between Stamford and Horseneck, and ran easterly by said eight-mile line three miles, and westerly by said line one and one half-miles, and southerly by said partition line between Stamford and Horseneck four miles, and thence parallel with said eight-mile line three miles into Horseneck, and one and one half miles into Stamford.

The first meeting-house, which was thirty- two feet long by twenty-six feet wide, was erected in 1732, This was torn down in 1804, and a new edifice erected on the same site, fifty feet long and thirty-eight feet wide, which was dedicated the same year. In 1857 the meeting-house was enlarged to its present size. The society was abolished in 1894.

All the records of the church and society, prior to 1796, were destroyed by fire in 1821.

Pastors.

Rev. Benjamin Strong, installed June 17, 1735, dismissed

March 3, 1767. Rev. William Seward, installed Feb. 24, 1774, dismissed Feb.

4. 1794- Rev. Piatt Buffett, installed May 25, 1796, dismissed June 3,

1835. Rev. Daniel B. Butts, installed Oct. 2, 1839, dismissed Dec.

6, 1842. Rev. Alonzo R. Rich, installed April 26, 1848, dismissed Nov.

3. 1852

Churches Congregational 409

Rev. Henry G. Jessup, installed April 26, 1853, dismissed

Sept. 30, 1862. Rev. George W. Timlow and Rev. P. H. Hollister, acting

pastors, 1863 to 1866. Rev. John S. Bane, installed May 18, 1869, dismissed Oct. 8,

1872. Rev. John C. Houghton, acting pastor, 1873 to 1875. Rev. Homer J. Broadwell, installed June 15, 1875, dismissed

Sept. 14, 1878. Rev. Frank C. Potter, installed Dec. 16, 1879, dismissed

Sept., 1896. Rev. Gilbert B. Shaw, acting pastor, March, 1897, to Sept. i,

1899. Rev. Matthew Patton, acting pastor, Oct. i, 1899, to Jan. i,

1910.

NORTH GREENWICH CONGREGATIONAL CHURCH. ^

Organized, 1826.

The ridge's first name was Byram Long Ridge. It was first settled by a Quaker early in 1700, who owned a large part of it, so the name was changed to "Quaker Ridge." His name was John Marshall and his house stood about opposite the present church.

On account of the rapid growth of the southern part of the town its inhabitants kept spreading farther and farther north, so that, in 1728, Benjamin Mead from the Second Congregational Church came and settled on the ridge south of the church, where the old house now stands. He was followed by others from the same church: Eliphalet Mead, who -settled where Captain Caleb Merritt's old house now stands, a short distance north of Benjamin Mead; Silas Mead, in 1750, settled a short distance west of the church, and Zebediah Mead settled just east of the church on the Cross Road to Round Hill. In 1797, these four families had

' The data from which the greater part of this article is compiled is taken from a Historical Sketch of the Congregational Church at North Greenwich, pre- pared by Deacon Silas Hervey Mead, of North Greenwich, bora in 1796, and read by him at its semi-centennial celebration on the twenty-fifth day of De- cember, 1877.

410 Ye Historie of Ye Town of Greenwich

increased to six, and at that time Calvin Mead, bom in 1760, of Quaker Ridge, and Joshua Mead, bom in 175 1, of Round Hill, with his wife, united with the Second Congregational Church at Horseneck. Gilbert Close and his wife, Charlotte, united with the same church in 1801.

The society (parish) lines were fixed by acts of the General Assembly. The First Society extended west as far as the Mianus River and north to the Parish of Stanwich, which was created by an act of the General Assembly passed during the May Session of 1732. The Second Society extended east to the Mianus River; thence north to the Parish of Stanwich ; thence west along the Parish of Stanwich to Round Hill, just below Calvary Episcopal Church ; thence northerly and parallel with the west bounds of Greenwich to the New York State line, so that Quaker Ridge and the lower part of Round Hill were included with the bounds of the Second Society. Prior to the "Toleration Act, " passed in 1798, it was required "that every person should attend public worship on Sunday, Fast Day and Thanksgiving Day under penalty of five shillings, and that all the inhabitants of each town, or society, were to be taxed to support its minis- ters." This act exempted members of other religious denom- inations from being taxed to support the Congregational churches, which they previously were compelled to do unless excused by some legislative act.

In the fall of 1816, a young man by the name of Peter Lockwood, a theological student, came to Horseneck and held evening meetings, while the Rev. Isaac Lewis preached on the Sabbath. There was quite a revival in religion, and several from Quaker Ridge were admitted to the church. In 1817, the Rev. Dr. Lewis, now about seventy years of age, felt that he must give up his charge as pastor, and soon after resigned. He was succeeded by his son. In the fall of 1822, another young man by the name of Brinsmade came and held evening meetings, and another revival followed, a great deal larger than the one of a few years previous when a large number were admitted to the church, and of course a

Churches Congregational 411

number from Quaker Ridge, and there was some talk of building a meeting-house on the ridge and also a Methodist Meeting-House at Round Hill. Time, however, passed on until after the harvest (fall) of 1826, and nothing had been done in either place. The time now seemed opportune for organization, so a meeting was called to be held at the house of Jehiel Mead, bom in 1742, which stood on the Cross Road to Round Hill, a short distance east of the present church, to take into consideration what should be done in relation to building a meeting-house, and further to take such action as was thought best. Thirteen people representing eleven fam- ilies attended, and it was unanimously voted to build a meet- ing-house, and the necessary committees were thereupon duly appointed for that purpose. Soon after a carpenter was consulted and asked to look at the Stanwich Meeting- House, as it was nearest the size the committee had agreed upon to have built. The plans finally adopted called for a house fifty feet long by thirty-eight feet wide. During the winter of 1 826-1 827 the people of Quaker Ridge cut and hauled all the timbers for the meeting-house to the site where it was to stand, which is on the site of the present church, and religious meetings were started and held at different houses on the ridge. On the first day of March, 1827, the building of the meeting-house commenced. The carpenters were boarded free of charge by the six families living nearest to the meeting-house, each family taking them for a week at a time. The names of the families were Obadiah Mead, Jehiel Mead, Darius Mead, Levi Mead, Calvin Mead, and Silas H. Mead. The meeting-house was finished, painted, furnished, paid for, and dedicated on Christmas Day, 1827.

The revision of the laws of the State of Connecticut, and the adoption of the constitution in 18 18, annulled all previous acts of the General Assembly in regard to parish bounds, and provided for the organization of societies for public worship. The church at North Greenwich was organized under these provisions. It is a voluntary association of individuals

412 Ye Historic of Ye Town of Greenwich

formed for public worship under the name of the North Greenwich Society and the North Greenwich Congregational Church. The society was organized on the twenty-sixth day of April, 1827. Two years after the completion of the church, a parsonage was erected by the society. It stands directly south of the church.

The congregation the first winter was one hundred and forty. The Rev. Chauncey Wilcox was called as its first preacher and occupied the pulpit on the first Sunday in 1828. The first meeting-house was destroyed by fire in 1895, and the present church edifice was finished and dedicated on the tenth day of February, 1897. The society is still maintained. The church records are kept in excellent shape.

Pastors.

Rev. Chauncey Wilcox, installed June 25, 1828, dismissed

May 5, 1846, died Jan. 31, 1852, in his 55th year. Rev. Frederick Munson, ordained and installed Sept. 22,

1847, dismissed April 22, 1856. Rev. John Blood, installed Nov. 11, 1856, dismissed Oct. 12,

1858. Rev. William H. Knouse, ordained and installed May 4, 1859,

dismissed May 3, 1863. Rev. Lemuel S. Potwin, acting pastor from Sept. 4, 1863, to

March i, 1865. Rev. Solomon R. Schofield, acting pastor from May 2, 1865,

to May I, 1867. Rev. William P. Alcott, ordained and installed Feb. 18, 1868,

dismissed Aug. 4, 1874. Rev. Alpheus Winter, acting pastor from Nov, 14, 1874,

installed June 27, 1876, dismissed July 16, 1878. Rev. Richard B. Bull, acting pastor from Sept. i, 1878, to

July 31, 1881. Rev. Richard B. Thurston, installed Nov. 21, 1882, resigned

Dec. I, 1887, dismissed Feb. 19, 1888. Rev. Charles E. Hoyt, acting pastor from Feb. 21, 1888, to

Sept. 30, 1890. Rev. Levi Rodgers, acting pastor from Nov. 16, 1890.

Present minister.

Churches Congregational 413

NORTH MIANUS CONGREGATIONAL CHURCH. '

Started as a Sunday School in 1850. Organized as a Church

in 1897.

The North Mianus Congregational Church was originally started in 1850, in the Steep Hollow District Schoolhouse, by Mr. Stickney and others from Stamford, as a Sunday School. It was kept up for about two summers and then given up. In 1852, the Rev. S. B. S. Bissell and others from Greenwich, Old Town, now Sound Beach, and Mianus, started it again, and after continuing it for three summers abandoned the undertaking.

In the spring of 1856, Miss Beers, who was teaching in the district, with the aid of Miss Ritch, started it again in the schoolhouse, and invited the Rev. William A. Hyde and Deacon Hawes, of the First Congregational Church, and others to help them. The number of pupils began to increase and the schoolhouse was soon so crowded that it was decided to build a chapel, which was erected in 1858 on the site where the church edifice now stands, and it was known as the Union Sunday School Chapel, Steep Hollow. The undertaking was supported by Philander Button and Moses Cristy of the Second Congregational Church, who were respectively super- intendents of the Sunday School for a number of years. Others also from the Second Congregational Church assisted in the work.

At a meeting held on the twelfth day of January, 1897, it was decided to organize a church, which is a voluntary association of individuals formed for public worship under the name of the North Mianus Congregational Church.

The building was remodelled in November, 1898.

Pastors.

Rev. Arthur E. Davis, Feb. i, 1897, to July 30, 1898.

Rev. William W. Davidson, Oct. 30, 1898, to Feb. i, 1900.

'Kurd's History of Fairfield County, published in 1881.

414 Ye Historic of Ye Town of Greenwich

Rev. Grove F. Ekine, April i, 1902, to April i, 1904. Rev. William H. Smith, April i, 1905, to Oct. i, 1906. Rev. J. F. Schneider, Jan. i, 1907, to May 25, 1907. Rev. C. M. Calderwood, July 25, 1907, to June 17, 1908. Rev. Samuel E. Dunham, July 6, 1908.

SWEDISH CONGREGATIONAL CHURCH.

Organized, 1904.

The Swedish Congregational Church was organized dur- ing the month of August, 1904, as a branch of the church at Stamford, and is not considered as a separate charge. The first services were held in a hall on the westerly side of Green- wich Avenue, near Grigg Street, and were continued in the same place for one year. On the last Sunday of August, 1905, the services were held in the Second Congregational Church, Borough of Greenwich, where they have been continually held until the present time.

Ministers.

Rev. K. F. Olsen, 1904 to 1906. Rev. Mr. Jansen, 1906 to 1908. Rev. Gustaf A. Quarnstrom, 1908.

CHRIST CHURCH EPISCOPAL. ^

Borough of Greenwich. Started as a Mission in 1705. Organized as a Parish in 1833.

Undoubtedly more credit is due to Colonel Caleb Heath- coate of Mamaroneck, Surveyor-General of His Majesty's Customs for the Eastern District of North America, Judge of the Court of Admiralty for the Provinces of New York and New Jersey, and the Colony of Connecticut, one of His Majesty's Council for the Province of New York, and brother of Sir Gilbert Heathcoate of London, than to any one else, for having founded the Church of England in this vicinity.

'Huntington's History of Stamford, published in 1868; Baird's History of Rye, published in 1871.

Churches Episcopal 415

At his instance the Society for Propagating the Gospel in Foreign Parts of England, formed in 1701, sent one of its first missionaries, the Rev. Thomas Pritchard, to officiate in the Parish of Rye. He arrived at New York in April, 1704, and entered upon his duties in May. He soon, however, proved unsuitable and remained but a few months.

His successor, the Rev. George Muirson, a native of Scotland, may be regarded as the first missionary in the Town of Greenwich. He came to America, as a school- teacher, under the auspices of the Society for Propagating the Gospel in Foreign Parts, and his work was so efficient that he was soon sent back to England as a candidate for orders, where he was ordained by the Bishop of London. He returned to Rye in the summer of 1705, and on the thirty- first day of July, 1705, Governor Combury signed a mandate for his induction as rector of the Parish of Rye, Mamaroneck, and Bedford. During his short ministry he conducted ser- vices at Greenwich and Stamford. His death occurred on the twelfth day of October, 1708.

The Rev. George Muirson was succeeded by the Rev. Mr. Reynolds in October, 1709, who officiated but a few times, when he was removed.

The Rev. Christopher Bridge, formerly assistant at King's Chapel, Boston, and afterwards at Narragansett, succeeded the Rev. Mr. Reynolds. He came to Rye as rector in January, 1710, and died on the twenty-second day of May, 1 719.

The Rev. Robert Jenney, chaplain of the royal forces in New York, succeeded the Rev. Mr. Bridge, and was inducted as rector of the Parish of Rye on the seventh day of June, 1722. He remained until 1726, when he removed to Hemp- stead.

The Rev. James Wetmore succeeded the Rev. Mr. Jenney. He was a native of Middletown, Connecticut, graduated from Yale College in 1714; ordained as a Congre- gational minister in November, 1718, and settled as pastor of the First Congregational Church at North Haven. Within

4i6 Ye Historic of Ye Town of Greenwich

four years, he relinquished his charge and soon after went to England, where he was ordained as a clergyman of the Estab- lished Church. He returned to America and on the seventh daj^ of June, 1725, was called to Rye, and his induction as rector of the Parish of Rye took place soon after. He con- tinued the services maintained by his predecessors, preaching at Rye, North Castle, White Plains, Bedford, Greenwich, and Stamford. He remained in charge of the Parish of Rye until his decease on the fifteenth day of May, 1760, over thirty-three years.

From the first settlement of the Colony of Connecticut, and for many years thereafter, the Congregational Church was considered, as it were, the State Church, and every free- man was compelled by law to contribute to its support, unless exempted by some legislative act. In 1738, during the ministry of the Rev. Mr. Wetmore, and under his auspices, the Episcopalians in the Towns of Greenwich and Stamford, where he regularly held services once a month, sent a memo- rial to the General Assembly, together with other Episco- palians in the Colony of Connecticut, praying that the members of the Church of England in the Colony of Con- necticut might be excused from paying for the support of the Congregational Church, which was denied. The petition of the Stamford and Greenwich churchmen was signed by the following :

Arnold, Robert, Johnson, Thomas,

Austin, Jonathan, Jones, Henry,

Avery, John, King, William,

BalHs, Thomas, Kirkham, John,

Barton, Joseph, Knapp, Benjamin,

Burley, John, Knapp, Caleb,

Charlton, Richard, Knapp, Israel,

Day, Benjamin, Knapp, James,

DeMill, Peter, Knapp, Joseph,

Finch, John, Lockwood, Gershom,

Hibbard, Nathaniel, Lockwood, Hezekiah,

Hicks, John, Lockwood, John,

Johnson, John, Lockwood, Jonathan,

Churches Episcopal 417

Lockwood, Nathaniel, Riggs, Mills,

Matthews, John, Roberts, Thomas,

Mills, Samuel, Rundle, Abraham,

Morine, Samuel, Sutherland, Charles,

Nichols, Abraham, Wilson, James,

Peck, Jeremy, Worden, Nathaniel,

Quintard, Isaac, Worden, Nathaniel, Jr.,

Reynolds, David, Young, Benjamin,

, John.

From 1744 until the time of the settlement of the Rev. Ebenezer Dibble at Stamford, the Rev. Mr. Wetmore seems to have been assisted in his mission work in Greenwich and Stamford by the Rev. Henry Caner of Fairfield.

Saint John's Parish of Stamford must have been organ- ized in 1742, because on the twelfth day of December, 1742, the Town of Stamford granted to the Professors of the Church of England a piece of land to set a church upon.

The church edifice in the Town of Greenwich was so far completed in March, 1747, that it could be used. The deed to the property from Israel Knapp was recorded on ^the twenty-seventh day of December, 1748. The mission at Greenwich from that time on until its organi- zation into a parish, in 1833, became a part of Saint John's Parish.

The Rev. Mr. Wetmore was succeeded by the Rev. Ebenezer Dibble. He graduated from Yale College in 1734; was licensed to preach as a Congregational minister, and was called in 1741 by the Congregational Church at Stamford to become its pastor. The next heard of him he was seeking orders in the Episcopal Church, and was an assistant to the Rev. Henry Caner. On the twenty-seventh day of December,

1747, he received leave to go to England for orders, where he was ordained by the Archbishop of Canterbury. He returned to Stamford, and entered upon his duties as missionary in charge of Saint John's Parish on the sixteenth day of October,

1748, and continued as such until his death in 1799, over fifty years, during which time he conducted services regularly

41 8 Ye Historie of Ye Town of Greenwich

once a month in the chapel at Horseneck, now Borough of Greenwich.

In 1749, the Rev. Ebenezer Dibble in his report to the Venerable Secretary of the Society for Propagating the Gospel in Foreign Parts, stated that a chapel, thirty-six feet in length by twenty-five feet in breadth, had been built at Horseneck and was glazed. This chapel stood on the brow of Put's Hill and was blown down during the great gale which occurred on the third day of September, 1821.

The foundation for a new chapel was soon after com- menced on the southerly side of Putnam Avenue, near the site of the present church edifice. The building was raised on the fourth day of July, 1832, and the completed structure consecrated on the fourth day of May, 1834.

A meeting of the Episcopalians in the Town of Green- wich, to be held on the twenty-fifth day of December, 1833, was regularly called, upon the application of :

Bush, Justus L., Davis, Silas, Husted, William,

Bush, Nelson, Finch, Jared, Knapp, Albert,

Mead, Drake.

At which meeting a parish was regularly organized, and it was then decided to call the church, Christ Church. It is a voluntary association of individuals formed for public wor- ship.

About 1855, it was found that the needs of the parish required a larger church edifice, and thereupon a new building was erected on the same site, and consecrated on the seven- teenth day of January, 1857, which was torn down during the summer of 1910.

The comer-stone of the present church edifice was laid on the first day of May, 1909, and the completed structure consecrated on the fourth day of June, 1910.

Ministers.

Rev. George Muirson, 1705 to 1708. Rev. Mr. Reynolds, 1709.

Churches Episcopal 419

Rev. Christopher Bridge, i/ioto 1719.

Rev. Robert Jenney, 1722 to 1726.

Rev. James Wetmore, 1726 to 1747.

Rev. Ebenezer Dibble, 1748 to 1799.

Rev. Calvin White, 1798.

Rev. J. H. Reynolds, Rev. S. Wheaton, and Rev. Amzi

Rogers, officiated for a number of years. Rev. Jonathan Judd, Oct. 10, 1810, to 1822. Rev. Bennett Glover, 1822 to 1823. Rev. Ambrose S. Todd, June 30, 1823, to Nov., 1833. Rev. Robert Davies, Nov., 1833, to July, 1834. Rev. Joseph H. Nichols, Sept. 14, 1834, to Feb., 1839. Rev. Benjamin M. Yarrington entered upon his work April

5, 1839; elected rector April 20, 1840; resigned April 28,

1895; ^^^ was elected rector emeritus on July 16, 1895.

Entered into rest March 19, 1898. Rev. M. George Thompson entered upon his duties July 7,

1895. Present rector.

CALVARY CHURCH.

Round Hill. Organized, June 25, 1859.

Calvary Church at Round Hill was organized on the twenty-fifth day of June, 1859, as follows:

The following named persons, all citizens of Greenwich and residing in the vicinity of Round Hill, have associated and formed themselves into a religious society agreeably to the statute laws of the State of Connecticut, and the constitu- tion and canons of the Protestant Episcopal Church in the Diocese of Connecticut, under and by the name of "Calvary Church, (Round Hill), Greenwich."

Ferris, Nathaniel, Knapp, Benjamin, Jr.,

Finch, Silas, Merrit, Caleb W.,

Haight, Thomas A., Minor, Zalmon,

Holly, Francis M., Peck, Isaac,

Holly, Pierre R., Piatt, WilHam J.,

Husted, Benjamin F., Purdy, Calvin,

Husted, James, Purdy, John, Jr.,

Husted, John A., Purdy, WilHam,

Husted, Jonathan, Raymond, Henry,

Husted, Joseph W., Sniffen, Daniel,

White, Bartow F.

420 Ye Historic of Ye Town of Greenwich

The church edifice was erected during the summer of i860, chiefly through the personal efforts of Dr. Bartow F. White, and the first service held in it on the twenty-sixth day of August, i860, was conducted by the Rev. Isaac Peck. It was consecrated on the twenty-ninth day of October, i860, by the Right Rev. John Williams, D.D., Bishop of the Diocese of Connecticut. On Easter Sunday, 1 865, Emmanuel Chapel at Glenville was transferred to its charge.

Rectors.

Rev. Isaac Peck, Sept. 24, i860, to Feb. 26, 1865.

Rev. William Bient, in charge from 1st Sunday after

Trinity, 1865, to Jan. 15, 1866. Rev. R. H. Barnes, 1867, to May 14, 1871. Rev. C. W. Bolton, Oct. 11, 1874, to 1880. Rev. Benjamin M. Yarrington, Dec. 28, 1880, to April 26,

1887. Rev. Mr. Pierce and Rev. G. T, Linsley, in charge, April i,

1888, to 1890. Rev. William I. Magill, Feb. i, 1890. Present rector.

SAINT Paul's church.

Riverside.

Organized, 1876.

Saint Paul's Church at Riverside was originally started as a Sunday School on the twenty-fourth day of October, 1875. The first Sunday School services were held at the residence of Mrs. Stephen P. Selleck and conducted by Jennie McComb and Margaret Topham, and attended by five teachers and fifteen pupils. The school was found to be too large to be comfortably accommodated at Mrs.-Selleck's, and the Mianus District Schoolhouse was obtained for the following Sunday in which the Sunday School services were continually held until the chapel was ready for occupancy. The undertaking was supported by Luke A. Lockwood and other prominent residents of Riverside. Mr. Lockwood became superintendent of the Sunday School and under his

Churches Episcopal 421

influence and guidance the school rapidly increased in num- bers. A weekly church evening service was established, and the growth of the work was so encouraging that it was decided to raise funds to erect a Sunday School Chapel. It was through the efforts and personal influence of Mr. Lockwood that the society was organized in March, 1876, by the name of "Saint Paul's Episcopal Society." The first meeting of this society was held on the twentieth day of March, 1876, which resulted in the election of the following wardens and vestrymen: Luke A. Lockwood, Senior War- den; Dr. Edward H. Brinley, Junior Warden and Treas- urer; Vestrymen: Frederick M. Lockwood, Clerk, John R. McComb, Augustus R. Newman, Benjamin Page, Benjamin P. Smith.

Jeremiah W. Atwater supported the undertaking to the extent of donating to the society on the eighth day of May, 1876, over half an acre of land, upon which the present church edifice stands. The plans for the chapel were donated by H. Hudson Holly, who also personally supervised the construction of the building without compensation. The foundation for the chapel was commenced on the seventh day of August, 1876, and the comer-stone was laid on the ninth day of September, 1876, at which the address was deliv- ered by Luke A. Lockwood. The visible result of eleven months' work was a Sunday School with one hundred and seventy- three pupils and twenty-three teachers. The chapel was ready for occupancy on the eighth day of December, 1876, and the first services were conducted by Luke A. Lock- wood, as lay reader. He continued to conduct the services regiilarly until the tenth day of July, 1886, when the Rev. Charles Wright Freeland, curate at Saint Andrew's Church, Stamford, took charge of the work at the chapel.

On the second day of July, 1892, the Right Rev. John Williams, D.D., Bishop of Connecticut, made his second episcopal visit to the chapel, administered the rite of con- firmation, and consecrated the chapel. In 1894, by the unsolicited action of the wardens and vestrymen of Christ

422 Ye Historic of Ye Town of Greenwich

Church, Borough of Greenwich, Saint Paul's Episcopal Soci- ety became an independent parish.

A. R. Whitney donated the land on which the rectory was built in 1901.

Ministers in Charge.

Rev. Charles Wright Freeland, July 10, 1886, to July i, 1889.

Rev. Christopher W. Knaufif, 1889 to 1890.

Rev. Alden Welling, April 5, 1890, to Dec. i, 1891.

Various clergymen in charge, 1892 to 1893.

Rev. Peter McFarland, 1893 to 1894.

Rev. Frederick R. Sanford, first rector, 1894 to 1898.

Rev. Herbert M. Smith, in charge, Oct. 15, 1898, to Dec. 31,

1898. Rev, Charles W. Boylston, Jan. i, 1899. Present rector.

EMMANUEL CHAPEL.

Glenville.

Emmanuel Chapel was erected in 1842 through the liber- ality of Samuel G. Cornell, and consecrated on the twenty- second day of April, 1842. It was originally under the charge of the rector of Christ Church, Borough of Greenwich, but on Easter Sunday, 1865, it was placed under the care of Calvary Church, Round Hill, Owing to a change in the inhabitants at Glenville, the services were discontinued and the property sold in 19 10.

SAINT John's chapel, formerly the

ABBOT CHAPEL.

Byram.

This chapel is located on the northerly side of the Post Road near the top of Byram Hill, and was originally started by B. F. Ashley of Port Chester as a Sunday School in the Byram District Schoolhouse in the fall of 1869. Frank Abbot of Harrison became interested in the work, and it was

Churches Baptist 423

through his personal influence and financial aid that the present chapel was erected in which the first service was held on the seventh day of January, 1870. Monthly services were held by the Rev. Mr. Yarrington of Christ Church, Borough of Greenwich. Mr. Ashley was succeeded in the work by William Whitney. In 1889 the late Archdeacon Tatlock took charge of the property, in trust, for the Diocese of Connecticut, In 1890 the chapel became part of the Round Hill Parish, and has ever since been in charge of the present missionary.

ROSEMARY CHAPEL.

Borough of Greenwich.

The funds for Rosemary Chapel were all raised by the pupils of Rosemary Hall, which is a school for young ladies, and of which the chapel is a part. It is said to be the only pure Middle English Gothic structure in this country and was under construction some three years. It was conse- crated on the eighteenth day of October, 1909, by the Right Rev. Chauncey B. Brewster, D.D., Bishop of the Protestant Episcopal Church for the Diocese of Connecticut.

KING STREET BAPTIST CHURCH. '

Organized, Nov. 3, 1773. Incorporated in 1842. Glenville.

The first item of information respecting the Baptists in this vicinity is a statement made in 1769, by Ebenezer Ferris. He and his wife, Abigail, had united with the Congregational Church at Stamford on the twelfth day of February, 1769, and by the twenty-seventh day of October, of the same year, he had become so far convinced of the invalidity of his bap- tism as to seek immersion at the hands of Elder Gano of New York City. His own statement of the change is as follows :

Having been sometime exercised in mind, in disputes upon religious subjects, searching the scriptures for under-

' Htintington's History of Stamford, published in 1868.

424 Ye Historic of Ye Town of Greenwich

standing, and becoming convinced that the Baptists, in their practice, are agreeable to the order of the gospel, I made application to the Baptist Church in New York, under the pastoral care of Elder Gano, Desiring to unite with them in the privilege of the gospel, after having been examined, they manifested their freedom. Was baptized Oct. 2'], 1769, and received into church fellowship.

In April, 1770, Elder Gano preached in Stamford and baptized Nathan Scofield of Stamford and John Ferris of Stanwich. In June, 1770, he baptized Nehemiah Brown and David Wilson of Horseneck, and Moses Reynolds of Stanwich.

In 1 771, the following persons were baptized: Oliver Sherwood of Horseneck, James Winchel, Elizabeth Davis, Hannah Ferris, Rebecca Reynolds of Stanwich, Elizabeth Rowel of Horseneck, Mindal Smith of Bedford, William Brundage and Nathan Sutton of Horseneck.

On the third day of November, 1773, those Baptists who were living in the Horseneck Society organized a separate church, located at Glenville. It was supplied for a period of about eleven years by ministers from Tarry town, Danbury, Stamford, Long Island, and New York City. After that the Rev. Nathaniel Finch was settled as pastor and continued as such until June, 1824. He died on the twenty-ninth day of August, 1829, in his 85th year.

At the session of the General Assembly held in 1842, it was:

_ Resolved, that the society of Baptists, consisting of William Newman, James Green, Samuel Brundage, James Wilson, and others, located in the Town of Greenwich, and having their place of worship in or near King Street, and those now acting with them as members of said society, and those by said society now recognized as members thereof, be and they are hereby declared to be a religious society, legally established for the worship of God, with power to hold real and personal property, etc.

Services were discontinued in 1886, and the church edifice, which was erected in 1774, and used as a hospital during the

Churches Baptist 425

Revolutionary War, was destroyed by fire on the twenty- fifth day of October, 1899.

Pastors.

Rev. Nathaniel Finch, 1785 to June, 1824.

Rev. David Peck, assisted Rev. Mr. Finch, during the latter

years of his pastorate. Rev. Jacob H. Brouner, June, 1824, to Aug., 1826. Rev. Ebenezer S. Raymond, Dec. 30, 1826, to 1864. Rev. O. C. Kirkham, May 4, 1867, to 1870. Rev. Jonathan Bastow, July i, 1873, to 1875. Rev. A. F. Perry, in charge, 1878 to 1880.

There was no settled pastor after the Rev. Mr. Bastow left.

BANKSVILLE BAPTIST CHURCH.

Organized, August 8, 1853.

The Banksville Baptist Church is a voluntary association of individuals formed for public worship, and was organized on the eighth day of August, 1853, by several members from the church at Bedford together with one or two members from other churches. It is located on the westerly side of North Street near the state line. The first service was held in the basement of the present church edifice, which was afterwards completed and dedicated. The church records have been exceptionally well kept and are in an excellent state of preservation.

Original Members.

Banks, Abigail, Banks, Mary,

Banks, Ann Maria, Banks, Rachel,

Banks, Benjamin F., Barrett, EHza,

Banks, Emily, Barrett, Henry,

Banks, EzraF., Ferris, James L.,

Banks, Frances E., Ferris, Jennet,

Banks, John, Hobby, Deborah A.,

Banks, Jonathan, Hobby, George,

Banks, Keziah, Hobby, Mary,

426 Ye Historic of Ye Town of Greenwich

Knowlton, Farnham, Thatcher, Clarissa J.,

Knowlton, George, Thatcher, George,

Knowlton, Sarah E., Tillotson, Adelia J.,

Mead, Hannah, Tillotson, Gilbert H.,

Miller, Amanda, Tillotson, Harrison,

Studwell, Mary, Tillotson, Nancy M., Youngs, Daniel.

Pastors.

Rev. Henry F. Smith, called Nov., 1853, resigned Aug. 22,

1858. Rev. Uriah B. Guiscard, called Oct., 1858, resigned Feb. 5,

1861. Rev. A. Judson Allen, called April 4, 1863, resigned Dec. 31,

1865. Rev. I. S. Gifford, called Jan., 1866, resigned Sept. 10, 1871. Rev. Warren Lincoln, called Dec. 17, 1871, resigned May,

1874. Rev. Harvey B. Alley, called June 23, 1874, resigned Oct. 30,

1904. Rev. Francis Purvis, called Oct. 30, 1904, resigned April i,

1908. Rev. Samuel D. Ringrose, called Aug. 16, 1908, resigned

Jan., 1910. Rev. James A. Deojay, called Oct., 19 10.

KING STREET METHODIST EPISCOPAL CHURCH. '

Organized, 1787. Glenville.

The Methodists began to hold services in Glenville as early as 1787, at which time the Rev. Samuel Q. Talbot was appointed preacher on the New Rochelle Circuit, He preached in this vicinity and organized a church. The ser- vices were at first held in private houses, and later, when the membership had increased in numbers, the King Street Dis- trict Schoolhouse was used. He was succeeded, in 1788,

^'R\intingion\ History of Stamford, ^nhVi&hed in 1868; 'Bsiird's, History of Rye, ptiblished in 1871.

Churches Methodist 427

by the Rev. Peter Moriarity and the Rev. Albert Van Nostram. The next year the celebrated Rev. Jesse Lee and Rev. Andrew Van Nostram were the preachers.

In 1790, a regular circuit was formed embracing all of Fairfield County and part of Westchester County, and the Rev. John Bloodgood was the preacher. In 1803, this large circuit was divided, and set off to New Rochelle and Redding, so that the southeastern portion of Westchester County formed the New Rochelle Circuit, and included the church organization on King Street. In 1832, the circuit was again divided, so as to embrace in the New Rochelle Circuit, New Rochelle, East Chester, Mamaroneck, Rye, Port Chester and King Street. In 1845, the circuit was again divided by making Port Chester and King Street a separate circuit, and it remained so until 1857, when the King Street Methodist Episcopal Church became a separate charge.

In 1822, the erection of a church edifice was discussed for the first time. In 1829, Desire W. Haight, wife of Daniel Haight, donated to the society, which had recently been organized, the ground upon which the church edifice now stands, and the erection of the building commenced, which was completed and dedicated in 1831.

The comer- stone of the present church edifice was laid on the fourth day of October, 1892, and the completed structure dedicated on the twenty-third day of July, 1893.

In 1907, this church and the one at Round Hill were formed into a circuit.

Owing to the loss of the church records prior to 1869, the list of ministers in charge from the organization of the church until that date, can be given only approximately.

Ministers in Charge.

Rev. Samuel Q. Talbot, 1787.

Rev. Peter Moriarity and Rev. Albert Van Nostram, 1788. Rev. Jesse Lee and Rev. Andrew Van Nostram, 1789. Rev. John Bloodgood, 1790.

428 Ye Historie of Ye Town of Greenwich

Rev. W. Thatcher and Rev. Aaron Hunt, 1803.

Rev. J. Coleman and Rev. J. Sawyer, 1805.

Rev. H. Redstone and Rev. Joseph Crawford, 1806.

Revs. Billy Hubbard, M. B. Buel, Zalmon Lyon, Ezekiel Canfield, Luman Andrus, P. Peck, N. W. Thomas, H. Eames, E. Smith, J. Lyon, S. Arnold, N. Emery, Coles Carpenter, D. Ostrander, M. Richardson, and S. Bush- nell, from 1807 to 1821.

Revs. Elijah Woolsey, W. Jewett, R. Seney, R. Seaman, S. Martindale, Luman Andrus, Phineas Rice, P. P. San- ford, J. Bowen, S. Cochran, E. Hibbard, D. DeVinnie, E. Washburn, and J. Ferris, from 1821 to 1832.

Revs. B. Sellick, H. Husted, D. Ostrander, P. L. Hoyt, B. Daniels, P. R. Brown, T. Sparks, E. Osbom, P. Cham- berlain, C. Ochampaugh, C. F. Pelton, Samuel U. Fisher, F. W. Lefevre, E. Andrews, and W. Gothard, from 1833 to 1845.

Rev. H. F. Pease, 1845 to 1847.

Rev. W. B. Hoyt, 1847 to 1849.

Rev. J. A. Edmonds, 1849 to 1851.

Rev. Justus O. North, 1851 to 1853.

Rev. William F. Smith, 1853 to 1855.

Rev. Cotant, 1855 to 1857.

Rev. William Porteus, 1857 to 1859.

Rev. Joseph Vinton, 1869 to 1871. Rev. J. A. Edmonds, 1871 to 1874. Rev. J. Winthrop Rawlinson, 1874. Rev. Marcus D. Buel, 1875 to 1878. Rev. J. C. Bamhart, 1878 to 1879. Rev. J. B. Sheppard, 1879 to 1881. Rev. Daniel Jones, 1881 to 1884. Rev. James Robinson, 1884 to 1887. Rev. J. T. Langlois, 1887 to 189 1. Rev. William E. Jeffries, 1891 to 1896. Rev. B. T. Abbott, 1896 to 1902. Rev. E. T. Lounsbury, 1902 to 1905. Rev. B. C. Miller, 1905 to 1906. Rev. A. L. Faust, 1906 to 1910. Rev. J. A. Parks, 1910 to 191 1. Rev. C. S. Pitman, 191 1.

Churches Methodist 429

ROUND HILL METHODIST EPISCOPAL CHURCH. '

Organized, 1826.

Methodism made its first appearance at Round Hill early in 1800, through the instrumentality of Nathaniel Husted and Benjamin Lockwood. The first known place for holding meetings was at the house of Nathaniel Husted, north of the present church, and the services were conducted by a Metho- dist preacher by the name of the Rev. Thomas Drummond, and afterwards meetings were held at different places in the vicinity of the church, and also in the schoolhouse. No regular church organization, however, was effected until 1826, when plans were made for the building of a church, which was completed and dedicated on Thanksgiving Day, 1828, by Rev. Noah Levings, D.D., of the New York Con- ference.

The ground on which the first church edifice stood was deeded to the society by two brothers, Benjamin Husted and Jonathan Husted, and was situated on the southwest comer of the road, about opposite the present structure. The comer-stone of the present edifice was laid on the twenty- second day of November, 1871, the ground hav- ing been purchased from William S. Brown, and the old building was soon afterwards moved to the new founda- tion, a lobby and steeple added, and the structure repaired. The church was rededicated on the thirty-first day of July,

1873.

It is a voluntary association of individuals formed for public worship under the name of the Round Hill Methodist Episcopal Church. The society has been abolished and trustees now hold the title to its property.

In 1907, the church was "circuited " with the King Street Methodist Episcopal Church. There are no records prior to 1858.

^Semi-Centennial of the Round Hill Methodist Episcopal Church, by Nathaniel C. Husted, M.D., published in 1879; Huntington's History of Stamford, published in 1868.

430 Ye Historic of Ye Town of Greenwich

Ministers in Charge from 1810 to iQoy.

Rev. Billy Hubbard.

Rev. Ezekiel Canfield, 18 12.

Rev. Zalmon Lyon.

Rev. Thomas Dnimmond, 1813.

Rev. Benjamin Griffin, 18 13.

Rev. Phineas Rice, 18 14.

Rev. Coles Carpenter, 1815.

Rev. Theodocius Clark, 1815-

16. Rev. Aaron Hunt, 18 16. Rev. John Reynolds, 181 7-1 8. Rev. John M. Smith, 1819. Rev. Samuel D. Ferguson,

1819. Rev. Elisha P. Jacobs, 1820. Rev. John M. Smith, 1820. Rev. John B. Matthias, 1821. Rev. Eli Dennison, 1822. Rev. Jarvis Z. Nichols, 1823. Rev. Nathaniel Porter, 1824. Rev. Noble W. Thomas, 1824. Rev. Cyrus Eoss, 1825. Rev. Elijah Woolsey, 1826. Rev. Luman Andrus, 1826. Rev. Lorin Clark, 1827. Rev. Reuben Harris. Rev. Samuel U. Fisher, 1827. Rev. Daniel DeVinnie, 1828. Rev. Oliver V. Ammerman. Rev. Samuel Cochran, 1830. Rev. Daniel I. Wright, 1831. Rev. John Lovejoy, 1832. Rev. Elijah Hibbard, 1833. Rev. Abraham S. Francis, 1833. Rev. Charles Stearns, 1834. Rev. WilHam Bangs, 1837. Rev. Seymour Vandusen, 1837. Rev. Henry Hatfield, 1838. Rev. Alonzo F. Silleck. Rev. George L. Fuller. Rev. Nathan Rice. Rev. Robert Travis. Rev. Josiah L. Dickerson. Rev. Jesse Hunt, 1842. Rev. Rufus C. Putney, 1844. Rev. James H. Romer, 1846. Rev. Jacob C. Washburn, 1847.

Rev. Charles F. Pelton. Rev. J. K. Still. Rev. Robert Codling. Rev. Charles Gorse, i< Rev. Jacob C. Washburn. Rev. John A. Selleck, 1850. Rev. Joseph Wildey, 1851. Rev. WilHam F. Smith. Rev. Benjamin Redford, 1853. Rev. William Ross, 1855-56. Rev. William Porteus, 1857. Rev. Seneca Howland, 1858-59

and 1868. Rev. Julius B. Wilcox, i860. Rev. George H. Goodsill. Rev. Alexander McAllister,

1863. Rev. Moses Lyon. Rev. John P. Haviland, 1868-

71- Rev. Ephraim Watt, 1873. Rev. Frank M. Halleck, 1875. Rev. Thomas W. Bethel, 1876-

77- Rev. WilHam McNickoll, 1877. Rev. M. N. Olmstead, 1878-79. Rev. Thomas J. Watt, 1880. Rev. William J. White, 1881-

82. Rev. Frederick J. Shackleton,

1883-84. Rev. George B. Wray, 1885. Rev. George Leavens, 1886-87. Rev. S. T. Jackson, 1888-89. Rev. Frederick Fisher, 1889. Rev. Isaac Marsland, 1890. Rev. Henry Roisay, 1891. Rev. Frank B. Westervelt,

1892-94. Rev. John E. Zeiter, 1895-99. Rev. Gilbert O. Gilman, 1900. Rev. James W. Colona, 1901. Rev. E. Stevenson, 1902. Rev. Robert Hartley, 1903. Rev. Henry E. Wing, 1904. Rev. J. Horace Barnes, 1905. Rev. Benjamin Dahnes, 1906.

Churches Methodist 431

"Circuited" with the King Street Methodist Episcopal Church in 1907, and one minister now attends to both parishes.

FIRST METHODIST EPISCOPAL CHURCH. '

Horseneck, now Borough of Greenwich. Organized, 18 12.

As early as 1787, Methodism made its appearance in the Borough of Greenwich, at which time the Rev. Samuel Q. Talbot was appointed preacher on the New Rochelle Circuit, and preached all through this vicinity. He was succeeded, in 1788, by the Rev. Peter Moriarity and the Rev. Albert Van Nostram. The next year the celebrated Rev. Jesse Lee and Rev. Andrew Van Nostram were the preachers.

In 1790, a regular circuit was formed embracing all of Fairfield County and part of Westchester County, and the Rev. John Bloodgood was the preacher. In 1803, this large circuit was divided, and set off to New Rochelle and Redding. Meetings for prayer and religious experience had been held in the Town of Greenwich at irregular intervals for some time prior to 1812, but during this year the first sermon that is be- lieved to have been preached by a Methodist minister in Horseneck was preached by the Rev. Ezekiel Canfield, in the house formerly occupied by Loretta Merritt, near the old toll- gate. It is quite evident that a church organization was effected at that time. It was not, however, until the year 1843, that the church felt able to build a meeting-house, consequently, on the fourteenth day of November, 1843, at a meeting held in the Horseneck District Schoolhouse, the "Horseneck Methodist Episcopal Society" was organized by:

Close, Jonathan A., Marshall, Gilbert,

Gansey, Solomon S., Merritt, John A.,

Halsted, EHsha, Peck, Benjamin, Jr., Weed, John M.

^Historical Sermon, by Rev. William F. Hatfield, published in 1870. Historical Sermon, by Rev. Benjamin M. Adams, published in The Greenwich Graphic, November 18, 1893.

432 Ye Historic of Ye Town of Greenwich

The society purchased the plot of land about where the parsonage now stands, and erected thereon the first Metho- dist Episcopal Church built in the Borough of Greenwich, which was dedicated in September, 1844. The comer-stone of the present church edifice was laid on the twelfth day of May, 1868, and the completed structure dedicated on the twelfth day of May, 1869. The first meeting-house has been moved to the easterly side of Church Street and is now used as a chapel. The society was abolished during the ministry of the Rev. William R. Webster, 1866, and a board of trustees substituted in its place.

It is a voluntary association of individuals formed for public worship under the name of the First Methodist Episcopal Church of Greenwich, The earliest records pre- served by the church are those commenced in November,

1857-

Ministers in Charge.

Rev. Ezekiel Canfield, 1812. Rev. Luman Andrus, 1826.

Rev. Benjamin Griffin, 1813. Rev. Lorin Clark, 1827.

Rev. Phineas Rice, 18 14. Rev. Samuel U. Fisher, 1827.

Rev. Coles Carpenter, 1 8 1 5 . Rev. Daniel DeVinnie, 1 828-29.

Rev. Theodocius Clark, 18 15- Rev. Samuel Cochran, 1830.

16. Rev. Daniel I. Wright, 1831.

Rev. Aaron Hunt, 1 816. Rev. John Lovejoy, 1832.

Rev. John Reynolds, 18 17-18. Rev. Elijah Hibbard, 1833.

Rev. John M. Smith, 1819. Rev. Abraham S. Francis, 1833.

Rev. Samuel D.Ferguson, 18 19. Rev. Charles Stearns, 1834.

Rev. Elisha P. Jacobs, 1820. Rev. William H. Bangs, 1837.

Rev. John M. Smith, 1820. Rev. Seymour Vandusen, 1837.

Rev. John B. Matthias, 1821. Rev. Henry Hatfield, 1838.

Rev. Eli Dennison, 1822. Rev. Alonzo F. Silleck.

Rev. Jarvis Z. Nichols, 1823. Rev. Nathan Rice.

Rev. Nathaniel Porter, 1824. Rev. Robert Travis.

Rev. Noble W. Thomas, 1824. Rev. Josiah L. Dickerson.

Rev. Cyrus Foss, 1825. Rev. Jesse Hunt, 1842. Rev. Elijah Woolsey, 1826.

Rev. Rufus C. Putney, in 1843 and 1844, was appointed to what was called the "Horseneck Circuit," embracing Horseneck, Cos Cob, Round Hill, and Stanwich. In 1845 he was assisted by Rev. Robert Codling.

Churches Methodist 433

Rev. James H. Romer, assisted by Rev. Benjamin Redford,

1846. Rev. Jacob C. Washburn, assisted by Rev. Benjamin M.

Adams, 1847. Rev. Charles Gorse and Rev. William F. Smith, 1848-49. Rev. William McKendree Bangs and Rev. J. A. Selleck, 1850. Rev. J. A. Selleck, 1851, and the charge included Horseneck

and Cos Cob. Rev. George L. Fuller, 1852-53. Rev. Philip L. Hoyt, 1854. Rev. George Dunbar, 1855. Rev. Seneca Rowland, 1856-57. Rev. Edward Oldrin, 1858. Rev. George HoUis, 1859-60. Rev. George Stillman, 1861-62, Rev. Alexander McAllister, 1863, and Round Hill and Stan-

wich were included in the circuit. Rev. Alexander McAllister, 1864, and the circuit was

changed to Horseneck and Round Hill. Rev. Moses Lyon, 1865. Rev. William R. Webster, 1866, and Horseneck and Round

Hill were separated. Rev. William F. Hatfield, 1867-70. Rev. Arza Hill, 1870-73. Rev. Charles C. Glover, 1873-75. Rev. J. W. Beach, 1875-76. Rev. Richard Rush, 1876-77. Rev. George Taylor, 1877-80. Rev. Charles P. Comer, 1880. Rev. Henry Asten, 1881-83. Rev. J. H. Lightboume, 1884-86. Rev. Arthur B. Sanford, 1887-89. Rev. Isaac E. Smith, 1890-92. Rev. Benjamin M. Adams, 1893-97. Rev. WilHam W. Gillies, 1 898-1 900. Rev. William E. Scofield, 1901-10. Rev. Martin O. Lepley, 1910. Present minister.

STANWICH METHODIST EPISCOPAL CHURCH.

Organized, 1830. Abandoned, 1876.

The Methodists began to hold services in Stanwich as early as 1825, and as near as can be ascertained the Stanwich

38

434 Ve Historic of Ye Town of Greenwich

Methodist Episcopal Church was organized in 1830. The book containing the early records of this church has been lost, and only meagre details concerning its history can be obtained. The church edifice stood on the westerly side of the road a short distance south of the Stanwich Congrega- tional Church and about opposite the Stanwich Cemetery. The church never supported an independent minister, but was "circuited" with the church at Round Hill, Greenwich, or Mianus, and one minister attended to the spiritual needs of all the parishioners in the circuit. The last sermon was preached by the Rev. Frank M. Halleck in 1876. The property was recently sold to the Stanwich Congregational Church, and the building is now used as a hall.

DIAMOND HILL METHODIST EPISCOPAL CHURCH.

Organized, 1857.

It would appear, from the history of the progress of the Methodist Episcopal Church in the Town of Greenwich, that the church at Mianus was organized as early as 1 844, because at that time the Methodists in this vicinity were included in the circuit called the "Horseneck Circuit," which included Horseneck, Cos Cob, Round Hill, Stanwich, and Mianus. The first meetings were probably held at different houses, and possibly in the schoolhouse. Later they were held in an old neglected structure on the northeast comer of the Post Road and the road to Steep Hollow, about opposite the present church edifice. It was not, however, until 1857 that the church was recognized as an independent charge. It is a voluntary association of individuals formed for public wor- ship, and is known as the Diamond Hill Methodist Episcopal Church. The comer-stone of the present church edifice was laid in 1867.

In a report of the Rev. George H, Anderson, pastor, 1867- 1868, to the Quarterly Conference for the year 1869, he says: "The new edifice is enclosed, the heavy work done, and the building gradually goes on to completion. The trustees

Churches Methodist

435

gave themselves three years to complete the work; two have already expired. At the end of the third they will probably be in their new church, and with debt enough to make them comfortable." In 1874 the debt stood thus: mortgage, $10,000, and a floating debt of I448. In July, 1878, the floating debt amounted to $1500. It was during this year, the second year of the pastorate of the Rev. George A. Graves, that an effort was made to lift this constantly increasing indebtedness. The task seemed quite hopeless, but through the efforts of the pastor and his most active co-laborer, John H. Ockershausen, treasurer of the board of trustees, the money was raised and the debt liquidated.

Ministers in Charge.

Rev. Rufus C. Putney, 1844-45 Rev. WilHam F. Smith, 1849. Rev. George L. Fuller, 1852-53 Rev. George Dunbar, 1855. Rev. Seneca Rowland, 1856-57 Rev. Thomas D. Little wood

1857- Rev. Seneca Rowland, 1858-59 Rev. George Hollis, 1856-60. Rev. Seneca Rowland, 1861-63 Rev. William W. McGuire

1864-65. Rev. George H. Anderson, 1867

-68. Rev. William H. Bangs, 1869. Rev. William D. Thompson,

1870-72. Rev. James M. Carroll, 1873. Rev. Charles E. Miller, 1874.

Rev. Charles W. Fordham,

1875-76. Rev. George A. Graves, 1877-

79- Rev. William W. Martin, 1880

-83. Rev. Henry S. Still, 1884-85. Rev. Albert S. Hagarty, 1887-

91. Rev. Rufus S. Putney, 1892-96. Rev. J. Wilbur Eggleston, 1897. Rev. William C. Wilson, 1898-

99- Rev. William E. Jeffries, 1900-

02. Rev. Nathan G. Cheney, 1903. Rev. E. Foster Piper, 1904-

1911. Rev. Richard Hegarty, 191 1.

NORTH COS COB METHODIST PROTESTANT CHURCH.

Organized, 1830,

Very little is known of the early history of the Methodist Protestant Church at North Cos Cob, except that it was organized in 1830, and was part of the Bedford Circuit. During the latter part of 1845, the members of the church felt the need of a permanent place of worship and organized

43^ Ye Historic of Ye Town of Greenwich

a society for the purpose of building a church edifice, as follows :

We the undersigned, desirous of providing for the public worship of God, according to the doctrine and usages of the Methodist Protestant Church at North Cos Cob in the Town of Greenwich, County of Fairfield, and State of Connecticut.

For the accomplishment of our said object do hereby by mutual agreement associate ourselves together, as a religious society pursuant to the statute law of this state in such cases provided. And we do hereby unite and form a religious society, for the maintenance of the public worship of God, according to said doctrine and usage of the said Methodist Protestant Church at said North Cos Cob, by the name and style of the ' ' Horse Neck Society of the Methodist Protestant Church" by which name and style the said society is to be called and known, which said society we do hereby constitute to be subject to all the incidents and liabilities to which religious societies and congregations are by law subject, and to possess and enjoy all rights, powers and privileges given by law to religious societies and congregations.

And we do hereby declare this meeting, at which all the undersigned are present, to be the first meeting of said society, the same being holden by us all on this twenty-sixth day of November, 1845, at said North Cos Cob. And we do hereby appoint William M. Sparkes, clerk of said Horse Neck Society to continue in office until another is chosen and sworn in his room.

And we also appoint hereby David Johns, William Ferris, James Mead, Lockwood C. David and James Jarman the committee of said society to order the affairs of the society according to law.

And we do fix on the third Wednesday of November of every year, at this house, as the time and place of holding the meetings of this society until the society shall otherwise direct.

And we do direct that the clerk of this society shall cause the articles of this association to be recorded in the records of the society, and for the information of the public, and also in the town records of the Town of Greenwich.

Witness our hands this twenty- sixth day of November, 1845-

R. Ballou, Chairman. Wm. M. Sparkes, Secretary.

Churches Presbyterian 437

Ministers in Charge.

Rev. Samuel Henderson, 1836. Rev. J. S. Serene, 1884.

Rev. E. W. Griswold, 1840. Rev. Charles Raynor, 1886.

Rev. Robert Woodruff, 1844. Rev. James Cody, 1887.

Rev. Ransom Ballou, 1845. Rev. R. T. Tyson, 1891.

Rev. William F. Harris, 1849. Rev. D. E. Day, 1893.

Rev. Peleg Weaver, 1871. Rev. G. A. Ogg, 1898.

Rev. J. H. Holden, 1873. Rev. F. A. Smith, 1900.

Rev. W. Walton, 1877. Rev. J. H. Holden, 1903.

Rev. J. H. Painter, 1878. Rev. George E. Davis, 1908.

Rev. T. W. Minner, 1909.

FIRST PRESBYTERIAN CHURCH. '

Borough of Greenwich. Organized, April 26, 1881. Incorporated, 1904.

For a few years previous to the organization of the First Presbyterian Chiirch, the question of the advisability of organizing a Presbyterian Church in the Borough of Green- wich had frequently been considered. The matter, however, was somewhat hastened by the withdrawal of thirty-one members from the Second Congregational Church in the spring of 1881, who, together with two members from other churches, held the first informal services, which were conducted by the Rev. R. A. Sawyer, D.D., at Ray's Hall, on the seventeenth day of April, 1881. Applica- tion was made to the Presbytery of Westchester on the nineteenth day of April, 1881 , to be received as a Presbyterian Church, which was referred to the Church Extension Com- mittee with power to organize a church at Greenwich, if the way be clear. The committee met in Greenwich on the twenty-sixth day of April, 1881, and organized the First Presbyterian Church of Greenwich. The Ecclesiastical Soci- ety was organized on the twenty-second day of April, 1881, abolished in 1904, and the church incorporated on the twenty- eighth day of May, 1904.

The problem of a location for a church edifice was con- sidered during the first year of its existence, and on the

' Year Book, published in 1906.

438 Ye Historic of Ye Town of Greenwich

eleventh day of March, 1882, it was decided to purchase the site now occupied by the church on the northwest comer of Putnam Avenue and Lafayette Place, The construction of the church edifice was commenced in 1885, and it was dedi- cated on the twenty-fifth day of October, 1887.

Pastors.

Rev. R. A. Sawyer, D.D., acting pastor, April 17, 1881,

to Sept., 1884. Rev. J. H. Hobbs, installed July 22, 1885, resigned July i,

1889. Rev. J. T. Wills, installed Oct. 8, 1889, resigned June i, 1897. Rev. Robert L. Jackson, acting pastor, 1 897-1 900. Rev. Sanford H. Cobb, acting pastor, June 30, 1900, resigned

May 19, 1901. Rev. William B. Waller, installed June 30, 1901, resigned

July 15, 191 1.

PILGRIM PRESBYTERIAN CHURCH OF SOUND BEACH,

formerly the

PILGRIM CONGREGATIONAL CHURCH OF SOUND BEACH.

Organized, 1894. Incorporated, 1894.

The Pilgrim Congregational Church of Sound Beach was organized on the twenty-fourth day of June, 1894, by the withdrawal of thirty-nine members from the First Congre- gational Church of Sound Beach and two members from the church at Stamford, and incorporated on the twelfth day of July, 1894. The church edifice is located on the westerly side of the trolley line a short distance south of the Sound Beach railroad station. It was dedicated on the third day of July, 1895.

On the fourteenth day of January, 1901, it was unani- mously decided to change the name to the ' ' Pilgrim Presby- terian Church of Sound Beach."

Pastors.

Rev. A. Lincoln Shear, June 24, 1894, to Dec, 1894. Rev. Matthew Patton, March, 1895, to Sept. 30, 1899.

Churches Lutheran 439

Rev. E. R. Perry, Dec. 22, 1899, to 1903.

Rev. Walter M. Grafton, March 17, 1903, to April 20, 1904.

Rev. F. A. Hatch, April 4, 1905, to Oct., 1908.

Rev. Warren L. Rogers, Oct., 1908, to Feb. 5, 191 1.

GERMAN EVANGELICAL LUTHERAN SAINT PAUL's CHURCH.

East Port Chester. Organized, 1865. Incorporated, 1872.

The German EvangeHcal Lutheran Saint Paul's Church was organized during the year 1865 to supply a long-needed want of the German population of Port Chester and its vicinity. The first service was held in Diehl's Hall in Port Chester on the twenty-eighth day of December, 1865. Philip Rollhaus donated to the society a lot in East Port Chester on which to build a church edifice, and its construction was commenced forthwith and completed in 1867. It was remodelled in 1902.

Upon the petition of Christian Lehn, Henry Pfeiffer, Philip Bender, and others, members of the German Evangel- ical Lutheran Saint Paul's Congregation of East Port Chester, the General Assembly at the May Session, 1872, resolved, that the members of said society, and all others who shall hereafter become members be, and they hereby are constituted and created a body politic and corporate, by the name of "The German Evangelical Lutheran Saint Paul's Congregation of East Port Chester, in Connecticut, " etc.

Ministers.

Rev. William H. Buttner, 1865, to Oct. 4, 1866.

Rev. Herrmann J. Fischer, Oct. 22, 1866, to Sept., 1868.

Rev. John Steiner, Feb. 14, 1869, to Feb. 14, 1870.

Rev. R. Hoeck, Feb. 21, 1870, to April i, 1872.

Rev. Bemhard Cunz, April, 1872, to April, 1875.

Rev. Carl F. W. Rechenberg, May, 1875, to Dec, 1877.

Rev. John A. Hoffman, April 8, 1878, to Oct., 1881.

Rev. J. A. Schmidtkong, March 19, 1882, to Nov., 1888.

Rev. Herman Berkemeyer, Nov., 1888, to Sept. 20, 1898.

440 Ye Historie of Ye Town of Greenwich

Rev. Theodore Bauck, Oct. 2, 1898, to Aug., 1905. Rev. John Kopp, Oct. i, 1905. Present pastor (1910).

SAINT Peter's danish evangelical Lutheran church.

East Port Chester. Organized, 1870. Incorporated, 1900.

The Saint Peter's Danish EvangeHcal Lutheran Church was organized in 1870. The first service was held in the German EvangeHcal Lutheran Saint Paul's Church, where they were continued tintil the dedication of the present church edifice.

At a meeting held on the seventeenth day of February, 1900, it was decided to incorporate the church, and the certificate of incorporation was filed in the office of the Sec- retary of the State of Connecticut on the twentieth day of February, 1900.

The property on which the present church edifice stands was piu-chased from Milo Mead by the Danish Ladies' Society for $200, and the deed therefor was given direct to the corporation, which was recorded on the seventeenth day of July, 1900. The comer-stone was laid on the eighteenth day of November, 1900, and the completed structure dedicated on the seventeenth day of March, 1901.

Ministers.

Rev. R. Andersen, 1870 to 1894.

Rev. A. V. Andersen, Sept., 1894. Present minister (1910).

SLOVAK EVANGELICAL SAINT PAUL's LUTHERAN CHURCH.

East Port Chester. Incorporated, 1904.

The author has made several attempts to obtain informa- tion regarding this church, but has been unsuccessful. The deed to the first piece of land it purchased was from Milo Mead and was dated May 30, 1903. The certificate of its incorporation was filed in the office of the Secretary of the

Churches 441

State of Connecticut on the twenty-seventh day of August, 1904.

UNION SOCIETY, now known as the riversville chapel. Organized, 1867.

The Union Society, Riversville, was organized in 1867, by the Congregationalists, Methodists, and Baptists in the vicin- ity, as a Sunday School, and also for church services. Its first members were Josiah Wilcox, David Peck, and Leander Bums. The deed to the property on which the chapel now stands was donated to the society by George E. Wilcox on the twenty-fourth day of June, 1867. The chapel was built in 1869, and the money raised by contributions, the several amounts being represented by shares, the total amount thereof being the entire cost of the building. Josiah Wilcox was the first Sunday School superintendent and acted con- tinuously as such until his decease on the thirteenth day of June, 1883, when he was succeeded by John Green. It was abandoned as a Simday School in 1895, and now church services are held in the chapel by the different denominations in the vicinity.

SAINT MARY'S ROMAN CATHOLIC CHURCH.

Borough of Greenwich. Started as a Mission in 1854. Organized as a Parish in 1876.

The first mass said in the Town of Greenwich was some- time during the year 1854, in a house on the westerly side of Greenwich Avenue, near the present truck house, under the auspices of Saint John's Parish of Stamford. In i860, a small church was built on the southerly side of William Street, between Church Street and Sherwood Place, in the Borough of Greenwich. The chiu-ch edifice was improved and enlarged in 1875, and the mission was organized as a parish in 1876, with the Rev. W. H. Rogers as its first pastor. He was succeeded by Rev. D. J. Cremin, who was succeeded by the Rev. Thomas Smith.

442 Ye Historic of Ye Town of Greenwich

In 1878, the parish had outgrown the church on William Street, and a tract of land on the westerly side of Greenwich Avenue was bought for church purposes. The building of a new and larger frame edifice was commenced, and the comer- stone laid on the ninth day of June, 1878. The completed structure was dedicated on the eighteenth day of May, 1879, and was destroyed by fire on the twenty-sixth day of May, 1900. The corner-stone of the present edifice, which stands on the same site, was laid on the twenty-third day of Septem- ber, 1900, and the completed structure dedicated on the third day of September, 1905.

The present pastor has been in charge since 1900.

ROMAN CATHOLIC CHURCH OF THE SACRED HEART.

East Port Chester. Started as a Mission in 1890, Organized as a Parish in 1900.

The Roman Catholic Church of the Sacred Heart of East Port Chester was started by the Rev. Thomas Smith, pastor of Saint Mary's Church, Borough of Greenwich, as a mission, in 1890, He bought a building site at East Port Chester and commenced the building of the present church edifice, the comer-stone of which was laid in 1 890.

Mass was said in the basement until the church was com- pleted. The church was dedicated on the sixteenth day of June, 1 90 1. The mission was organized as a parish on the twenty-ninth day of January, 1900, and the Rev. Thomas J. Finn was its first pastor. He continued in charge until the eighteenth day of July, 1910, when he was transferred to Norwalk. He was succeeded by the Rev. Eugene L. Sulli- van.

SAINT Paul's roman catholic church.

Glenville.

Started as a Mission in 1889. Organized as a Parish in 1910.

Saint Paul's Roman Catholic Church of Glenville was started by the Rev. Thomas Smith, pastor of Saint Mary's

Churches Colored 443

Church, Borough of Greenwich, as a mission in 1889, and mass was said in Broderick's Hall until the dedication of the present church edifice. On the death of Rev. Thomas Smith in January, 1900, the mission at East Port Chester was organized into a parish with Glenville as its mission, and the Rev. Thomas J. Finn was appointed the first pastor on the twenty-ninth day of January, 1900. In December, 1901, land for a church edifice at Glenville was purchased from the American Felt Company, the comer-stone laid on the first day of June, 1902, and the completed structure dedicated on the nineteenth day of October, 1902. The mission was organized as a parish in January, 19 10, and the Rev. John J. Burke was its first pastor.

LITTLE BETHEL AFRICAN METHODIST EPISCOPAL CHURCH.

Borough of Greenwich. Organized, June 15, 1882.

The Little Bethel African Methodist Episcopal Church of Greenwich was organized on the fifteenth day of June, 1882, by the Rev. T. McCants Stuart, Pastor of the Bethel African Methodist Episcopal Church of the City of New York, at a meeting held in the hall over the Greenwich Savings Bank, then located on Putnam Avenue. The church services were held, later on, in the hall on the top floor of the LaForge Building on the easterly side of Greenwich Avenue, until the present church edifice on Lafayette Place was dedicated, which occurred on the twenty-ninth day of June, 1884. It is a voluntary association of individuals formed for public worship.

Pastors.

Rev. T. R. Jeda, 1 882-1 885. Rev. J. R. Frederick, 1886. Rev. R. J. M. Long, 1887. Rev. P. M. Laws, 1887. Rev. Amos Brown, 1887. Rev. W. N. Berry, 1889.

444 Ye Historic of Ye Town of Greenwich

Rev. J. W. Leekins, June 14, 1890, to July 11, 1892.

Rev. I. A. Grandy, July 11, 1892, to June 12, 1893.

Rev. F. T. N. Webster, June 12, 1893, to May, 1894.

Rev. William H. Sheilds, May 17, 1894, to June 12, 1898.

Rev. I. D. Jacobs, June 12, 1898, to July 4, 1900.

Rev. John H. Est, July 4, 1900, to July, 1902.

Rev. Cain P. Cole, July, 1902, to July 5, 1906.

Rev. Edward L. Bell, July 10, 1906, to Jiily 8, 1907.

Rev. I. D. Jacobs, July, 1907.

FIRST BAPTIST CHURCH OF GREENWICH (colorcd) .

Borough of Greenwich. Organized, June, 1879. Incorporated, 1903.

The records of the First Baptist Church of Greenwich are very meagre and it has been very difficult to ascertain anything definite and accurate regarding its organization, except that it was organized in June, 1879. The first service was held in a house on Lake Avenue near the Glenville Road, and later in a hall over a blacksmith shop on Lewis Street. On the ninth day of January, 1904, it purchased the building it now occupies on the westerly side of Northfield Street, which was remodelled and services held in it. The Rev. G. W. Deskins is the present pastor (1909).

Hotels.

The early hotels in the Town of Greenwich have been considered generally in the preceding pages of this volume. Of the hostelries that were in existence at the time travellers were conveyed through the town by means of stages, the only one remaining is the Newman Hotel at Mianus. The hotels of the present day, with but two or three exceptions, are conducted solely as summer resorts.

Societies and Clubs.

There are numerous secret societies and clubs in the Town of Greenwich, and among the number are to be found the following :

Societies and Clubs 445

Acacia Lodge, No. 85, A. F. &. A. M.

Agassiz Association.

Camp No. 3, P. O. S. A.

Court General Putnam, No. no, F. of A.

Court St. Francis, D. of I.

Danish Society.

Division No. i, A. O. H.

Empire Lodge, I. O. O. F.

Greenwich Academy Alumni.

Greenwich Board of Trade.

Greenwich Casino Association.

Greenwich Comic Opera Club.

Greenwich Country Club.

Greenwich Dramatic Club.

Greenwich Equal Franchise League.

Greenwich Field Club.

Greenwich Lodge, B. P. O. E.

Greenwich Society for Animal Protection.

Greenwich Tax Payers' Association.

Greenwich Teachers' Association.

Indian Harbor Yacht Club.

Ladies Auxiliary, A. O. H.

Lombard Post, G. A. R.

Nutmeg Council, Royal Arcanum.

Orinoco Council, Knights of Columbus.

Paul Revere Council, O. U. A. M.

Pine Company, U. R. K. of P.

Pine Lodge, K. of P.

Pine Temple, Pythian Sisters.

Putnam Hill Chapter, D. A. R.

Riverside Yacht Club.

Schoolmasters' Club.

Shakespeare Club.

Sound Beach Golf and Country Club.

Town Club of Greenwich.

Travel Club.

Tribe Mayn Mayano, I. O. R. M.

United Workers.

CHAPTER XV.

ALPHABETIC LIST OF LANDOWNERS FROM THE FIRST INDIAN DEED, 1640, TO 1752.

AcKERLY, Henry, 1656, submitted to the jurisdiction of

the New Haven Colony. AcKERLY, Joseph, March i, 1721, bought land of John

Marshall, Sr. AcKERLY, Joseph, Jr., Aug. 4, 1727, bill of sale from

Joseph Ackerly. Adams, Abigail, June i, 1747, bought land of David

Reynolds, Jr. Adams, John, Dec, 29, 171 5, granted a parcel of land

from the town. Adams, Jonathan, April 3, 1747, bought land of John

Adams. Adams, Nathaniel, April 12, 1750, bought land of

Nathaniel Husted. Adams, Samuel, Sept. 17, 1745, bought land of John

Adams. Addington, John, Feb. 10, 1748, bought land of Samuel

Worden. Aget, George, April i, 1736, bought land of Jacob

Wanser. Allen, Alexander, Feb. 22, 1735, bought land of Jona- than Brundage. Allyne, Mary, April 10, 1747, bought land of Richard

Harcourt. Anderson, Isaac, mariner, of New York City, Sept. 17,

171 1, bought land of Samuel Lyon lying along the east

side of the Byram River. Anderson, James, Nov. 20, 1728, bought land of Joseph

Green. Anderson, Jeremiah, June 7, 1728, bought land of

Timothy Knapp.

446

Landowners 447

Anderson, John. Feb. 28, 1730, he and Jeremiah Ander- son divided land.

Anderson, Joseph, March 19, 1750, bought land of Justus Bush.

Anderson, William, April 10, 171 7, bought land of Timothy Knapp.

Atwood, Henry, March 12, 1707, bought land of Eleazer Slawson, near the Stamford line.

Austin, John, 1656, submitted to the jurisdiction of the New Haven Colony.

May 23, 1673, granted four acres of land at Clapboard Hill, or somewhere on the east side of the Mianus River, He died about 1683, and the following appears on the town records: "John Austin, Thomas Austin, Joseph Finch and Elizabeth, his wife, all of Greenwich, have received from our father-in-law, William Hubbard, our proportion of the estate of our deceased father, John Austin."

Austin, Jonathan, April 14, 171 1, bought land of Joseph Ferris and others.

Austin, Thomas, April 18, 1683, granted one and one half acres of land.

Avery, Edward, of East Chester, N. Y., March 14, 1710, bought land at Horseneck (from James Reynolds).

Banks, Abigail, March 19, 1710, receipt from Deliver- ance Brown.

Banks, Daniel, Jan. 26, 1725, bought land of John Marshall.

Banks, John, of Fairfield. Feb. 13, 1676, his grant of a tract of land lying along the Byram River was confirmed, and he was also granted Calves Island.

Banks, Joseph, April 29, 1707, bought land of Angell Husted.

March 30, 1747, Joseph Banks, son of Joseph Banks, bought land of Nathan Sniff en.

Banks, Lydia, and others, Nov. 17, 1750, life lease from Obadiah Banks.

Banks, Obadiah, Nov. 7, 1747, deeded a parcel of land by his father, Daniel Banks.

Banks, Samuel, Aug. 25, 1715, bought land of Deliver- ance Brown, Jr., and wife.

March 29, 1738, sold to Samuel Brown part of his father's, John Banks', estate.

44^ Ye Historic of Ye Town of Greenwich

Barbour, Phipps, Jan. 31, 1731, bought land of Nathan

Reynolds. Barmore, Henry, Aug. 23, 1722, had distributed to him

his wife's one third of his father Mead's right. Bassett, Michael, Sept. 28, 1730, bought land of Wil- liam Francis. Bates, Elizabeth, and others, Nov. 28, 1698, deed of

gift from Gershom Lockwood, Sr. Baulden, Elizabeth, and others, Nov. 24, 1687, admin- istrator's deed from estate of William Ratleff. Baxter, John, June 19, 1733, bought land of Jabez

Sherwood. Beardsley, Nathan, April 10, 1728, bought land of

John Purdy. Beardsley, William, Dec. 7, 1729, sold land to John

Rail. Beers, James, Feb. 2, 1721, bought land of John Darling. Bellamy, Matthias, Jan. 12, 1671, granted a home lot

of two acres. Benedict, Abraham, March 5, 1734, sold to Justus Bush all

his right, title, and interest in his father-in-law's, Timothy

Knapp's, estate. Benedict, Thomas, March 13, 1734, bought of Nathaniel

Finch and Nathaniel Lockwood their interest in their

father's (in-law), Timothy Knapp's, estate. Bennett, Ebenezer, Dec. 9, 1734, bought land of Thomas

Bennett and William Bennett. Bennett, Thomas, Dec. 9, 1734, sold land to his son, Ebenezer

Bennett, and to his grandson, William Bennett. Betts, Silas, April 9, 1744, bought land of Gershom

Lockwood (father-in-law). Bevalot, James, May 6, 1751, had laid out by the Town

of Greenwich a parcel of land. Bishop, Benjamin, April 7, 1741, bought land of Josiah

Reynolds. Blackjvian, James, Oct. 11, 1733, bought land of John

Coe. Bolt, Richard, March 5, 1724, bought land of Nathan

Whelpley. BosTwiCK, Ephraim, Rev., June 3, 1736, bought land of

Abraham Rundle. BosTwiCK, Merryday, April 25, 1753, bought land of

John Utter.

Landowners 449

Bowers, John, March 23, 1664, granted a parcel of land

at Mianus Neck.

March 16, 1666, granted a swamp so far as it adjoins

his lot,

Feb. 6, 1699, granted ten acres of land.

Dec. 30, 1670, granted part of the uppermost meadows

lying south of the Westchester Path. Bowers, Nathaniel, Dec, 30, 1700, granted a parcel of

land. (Probably he was the minister.) Bowers, Nathaniel, Nov. 14, 1729, sold land to John

Howe. Boyd, John, March 15, 1720, bought land of James

Ferris, Jr. Boyd, Peter, Dec. 30, 1726, bought land of John Rey- nolds. Brown, Deliverance, April 29, 1724, bought land of

Samuel Mills, Sr. Brown, Jonathan, Feb. 16, 1726, sold to Elnathan Mead all

his right, title, and interest in his father-in-law's, Samuel

Mead's, estate. Brown, Nehemiah, son of Peter Brown, Aug. 26, 1748,

sold land to Henry Bush. Brown, Peter, May 22, 1712, sold to John Marshall all his

right, title, and interest in his father's (in-law), Butler's,

home lot. Brown, Samuel, Dec. 13, 1723, bought land of Jonathan

Hobby.

March 22, 1738, bought of Samuel Banks part of his

father's, John Banks', estate. Brundage, Abraham, May 30, 1724, bought land of

Joseph Lockwood, Sr. Brundage, Joseph, May 17, 1715, bought land of

Richard Scofield and others. Brundage, Nathan, Aug. 7, 1728, bought land of John

Lyon. Brush, Benjamin, Feb. 8, 1726, bought land of John

Howe.

1739, bought of the heirs of Joseph Knapp land on Tina-

mon's Ridge. Brush, John, April 10, 1718, bought land of Joseph

Knapp.

Jan. 7, 1733, bought of Jonathan Holmes his right in

land that was his father's, Stephen Holmes's. Brush, Joshua, April 14, 1742, bought land of John Brush.

450 Ye Historic of Ye Town of Greenwich

Brush, Stephen, Feb. ii, 1730, bought land of Peter

Ferris. BuDD, Joseph, and others, Dec. 22, 1724, deed from

Mary Sherwood, widow, and others. BULLARD, Richard, Dec. 28, 1669, granted a parcel of

land.

Dec. 30, 1670, granted part of the uppermost meadows

lying south of the Westchester Path.

June 7, 1 67 1, sold lands to Joseph Ferris and Jonathan

Lockwood. BuLLis, John, March 5, 1722, deed to a parcel of land

from his father, Thomas Bullis. BuLLis, Thomas, about 1700, granted a parcel of land

from the town.

Feb. 20, 1705, grant from the town.

1722 and 1734, sold land to his sons, John Bullis and

Thomas Bullis. BuNCUME, Cornelius, and others, Oct. 17, 1707, adminis- trator's deed from the estate of John Hobby. BuRLEY, John, Dec. 3, 1725, bought of David Whelpley, all

his right, title, and interest in his father's, Jonathan

Whelpley's, estate ; and also the same interest of Nathan

Whelpley a few years later. BuRLEY, Samuel, Sept., 1726, bought land of Benjamin

Finch. BuRRELL, or Burwell, John, 1673, granted a parcel of

land from the town. Bush, David, Dec, 1763, granted leave to build a grist- mill on Strickland Brook. Bush, Henry, June 20, 1744, bought land of Justus

Reynolds. Bush, John, Dec. 11, 1751, bought land of Samuel Mills. Bush, Justus, of New York, Jan. 15, 1716, granted leave to

build a grist-mill on Horseneck Brook below the Country

Road. The same to be built in three years or the

grant would revert to the town.

April 14, 1738, bought of Peter Palmer one half of his

interest in his father's, William Palmer's, estate. Butler, John, Dr., of Stratford, June 25, 1696, bought of

Stephen Sherwood the mill at the Mianus River. Butler, Walter, May 23, 1673, granted six acres of land.

Dec, 1673, granted an interest in the outlands lying

between the Mianus and Byram Rivers.

Feb. 6, 1699, grant to all his children of ten acres each.

Landowners 451

Buxton, Clement, Aug. 10, 1724, bought land of Caleb

Knapp. Buxton, Noah, and others, Dec. 23, 1715, bought land of

Edward Avery. Carhart, John, and others, June 24, 1732, bought land

of Timothy Knapp. Carle, Jonathan, April 21, 1729, bought land of Samuel

Com well. Caxton, Samuel, March 30, 1749, bought land of Justus

Bush. Chambers, John, Feb. 6, 1750, bought land of the estate

of John Rail. Chapman, widow, and others, March 22, 1729, received

an allotment. Clapp, Benjamin, and others. May 20, 1723, bought land

of Thomas Hobby. Clapp, Cornbery, Dec. 3, 1725, bought land of Joseph

Mead. V

Clapp, Elias, Dec. 2, 1730, bought land of Daniel

Sutton. ^-^ Clapp, G^lson, March 15, 1731, bought land of James

Anderson. Cla^v, John, April 16, 1722, bought land of John Howe. Clap^, John, son of John Clapp, May 18, 1747, bought

lahd of Mary Allyn. Clark, VELiraALET, May 10, 1741, bought land of Daniel

Bank^ \ Clark, E>hraim, Nov. 9, 1732, bought land of his

brother, James Clark. Clark, James, Aug. 3, 1731, bought land of Stephen

Brush. Clauson, Stephen, May 9, 1744, bought land of Samuel

Hutton. Close, Benjamin, Aug. 23, 1700, granted a parcel of land.

Dec. 13, 1709, deed to land from his father, Thomas

Close.

April 13, 1723, he and his brother Joseph bought land.

Aug. 26, 1723, deed to land from his brother John.

Sept. 12, 1748, deeded land to his son Samuel. Close, Hannah, March 21, 1723, received distributive

share of the estate of Thomas Close. Close, John, Dec. 13, 1709, deed to land from his father,

Thomas Close.

Aug. 26, 1723, sold land to his brother Benjamin.

452 Ye Historie of Ye Town of Greenwich

Close, Jonathan, March 20, 1744, bought land of

Benjamin Smith. Close, Joseph, May 10, 1697, granted ten acres at

Horseneck.

Dec. 13, 1709, deed to land from his father, Thomas.

April 15, 1725, he and his brother Benjamin bought

land from their mother, Sarah.

April 6, 1726, deeded land to his son, Joseph, Jr.

Nov. 6, 1728, deeded land to his son Solomon. Close, Joseph, Jr., May 2, 1737, bought land of Jonathan

Mead.

April 6, 1726, deed to land from his father, Joseph. Close, Reuben, Sept. 30, 1739, bought land of Benjamin

Close. Close, Ruth, and others, Jan. 20, 1752, deed of gift from

Benjamin Close. Close, Samuel, Sept. 12, 1748, deed of gift from Ben- jamin Close. Close, Sarah, March 21, 1723, received distributive

share of the estate of Thomas Close. Close, Solomon, Nov. 6, 1728, deed to land from his

father Joseph. Close, Thomas, 1665, one of the original patentees.

Jan. 22, 1670, granted a parcel of land.

Dec. 31, 1678, granted a parcel of land at Horseneck.

Dec. 13, 1709, deeded land to his sons, Joseph, Benja- min, and John. His wife, Sarah, sold land in 1723, at

Clapboard Ridge. Close, Thomas, Jr., Sept. 19, 1694, granted three acres at

Horseneck.

Feb., 1728, deed to Sarah for her interest in her father's

estate.

On April 2, 1702, a Thomas Close deeded land to his

daughter, Hannah Close.

March 29, 1 736, Thomas Close, son of Thomas Close, had

a parcel of land laid out on account of his father's right. Coe, Andrew, Feb. 20, 1746, bought land of James

Anderson. Coe, John, Sept. 20, 1659, sold a parcel of land to William

Hubbard. Coe, John, Feb. 19, 1738, bought land of William Anderson. Cornwell (Cornell), Joshua, March 8, 1722, bought

land of Samuel Mills.

Landowners 453

CoRNWELL (Cornell), Samuel, April 21, 1729, bought

land of Benjamin Close. Crab, Richard, 1656, submitted to the jurisdiction of

the New Haven Colony. Crawford, John, Dec. 20, 1749, bought land of David

Palmer, Jr. Cromwell, James, Dec. 29, 1729, bought land of Samuel

Mills. Daniels, Thomas, March 22, 1726, bought land of

Richard Ogden. Darling, John, March 22, 1721, bought land of Ben- jamin Hobby. Darling, Joseph, and others, Aug. 26, 1723, bought land

of Nathan Smith. Davis, Hannah, Sept. 31, 1737, deed of gift from Ger-

shom Lockwood. Davis, Isaac, April 16, 1743, bought land of his father-in-law,

Gershom Lockwood. Demill, Anthony, Nov. 4, 1730, bought land of Joseph

Marshall, Jr. Demill, Peter, Aug. 30, 1713, bought land of Mary

Sherwood. Dennis, George, Aug. 4, 1729, bought land of Nathan

Smith. Dennis, Hannah, and others, June 16, 1743, deed of

gift from Gershom Lockwood. Denton, Humphrey, Sept. 6, 1745, bought land of Rev.

Abraham Todd. Denton, Joseph, June 21, 1723, bought land of John

Clapp, and others. Derby, John, Oct. 20, 1719, bought land of John Close. Dibble, Ebenezer, Aug. 6, 1729, bought land of Henry

At wood. Dickinson, John, Dec. 16, 1719, bought land of Caleb

Ferris. DiSBROW, John, 1743, bought land of Justus Bush.

Feb. 10, 1745, Lydia Disbrow, his executrix, sold to

Richard Hurlburt. Downs, John, Jr., Sept. 12, 1719, bought land of Joseph

Ferris. Edgit, George, April 7, 1736, bought land of Jacob

Wanser. EvERiTT, Richard, Jan. 4, 1742, bought of John Bene- dict's wife all her right in the estate of Joseph Finch.

454 Ye Historic of Ye Town of Greenwich

Feaks, Robert, 1640, one of the original purchasers. Felmen (Flemun), Cornelius, Dec. 23, 1728, bought

land of Charles Thomas. Ferris, Abigail, Jan. 4, 1749, bought land of David

Reynolds and others. Ferris, Ann, Feb. 13, 1733, deed of gift from Gershom

Lockwood. Ferris, Benjamin, May 10, 1697, granted ten acres of

land at Horseneck.

Dec. 29, 1735, his father's estate distributed to him and

his brothers, Moses, Joshua, and Joseph. Ferris, Benjamin, March 26, 1743, had a parcel of land

laid out on his father's, Joseph's, right. Ferris, Caleb, Aug. 23, 1700, granted a parcel of land at

Cos Cob. Ferris, David, Oct. i, 1736, bought land of his father,

Moses Ferris. Ferris, Elijah, Sept. i, 1739, bought land of his father,

John Ferris. Ferris, Eliphalet, Dec. 29, 1749, bought land of Caleb ^j^ Ferris. Ferris, Jabez, March 22, 1749, bought land of Benjamin

Ferris. Ferris, James, 1665, one of the original patentees,

Aug. 23, 1700, granted a parcel of land.

Dec. 30, 1 700, granted part of the lowermost meadows

lying south of the Westchester Path. Ferris, James, Jr., Aug. 21, 1718, sold to his brother

Joseph. Ferris, James, March 13, 1719, deeded land to his sons,

James, Nathaniel, and Samuel. Ferris, James, son of James Ferris, Jan. 15, 1705,

bought land of John Ferris.

March 30, 1719, grant of land to him and his brothers,

Samuel and Nathaniel. Ferris, Jeffere, June 21, 1687, agreement among the

heirs of. Ferris, Jeremiah, April 20, 1738, bought land of his

uncle, Joshua Ferris. Ferris, John, about 1700, granted a parcel of land. Ferris, John, son of Joseph Ferris, Jan. 17, 1707, sold a

parcel of land to Samuel Mead.

1722, 1729, 1739, and 1730, deeded land to his sons.

Landowners 455

John, Peter, and Elijah, and to his son-in-law, Joseph, Rundle, respectively.

March 3, 1729, bought of Joshua, Joseph, Caleb, Ben- jamin, and Moses Ferris, all their right in their father's estate.

Ferris, John, Jr., Nov. 17, 1722, bought land from his father, John Ferris.

Ferris, Jonathan, Jan. 8, 1744, bought land of Caleb Ferris.

Ferris, Joseph, 1665, one of the original patentees.

March 17, 1696, granted a parcel of land at Strickland Brook, formerly belonging to John Mead. Aug. 21, 1735, distribution of his father's estate to him and his brothers, Moses, Benjamin, and Joshua.

Ferris, Joseph, Jan. 6, 1725, sold his interest in his father's, Caleb Ferris' s, land.

Ferris, Joshua, June 16, 171 1, bought of his mother, Ruth Ferris, widow of Joseph Ferris, all her right, title, and interest in his estate.

Dec. 29, 1735, his father's estate distributed to him and his brothers, Moses, Benjamin, and Joseph.

Ferris, Joshua, Feb. 20, 1747, bought land of his father, Moses Ferris.

Ferris, Moses, Aug. 23, 1700, granted a parcel of land. Dec. 29, 1736, his father's estate distributed to him and to his brothers, Benjamin, Joshua, and Joseph.

Ferris, Moses, Jr., May 30, 1748, bought land from his father, Joseph Ferris.

Ferris, Nathaniel, March 19, 17 19, his father's estate distributed to him and his brothers, Samuel and James.

Ferris, Peter, Nov. 15, 1683, granted three acres of land.

July 16, 1705, sold to Moses, Benjamin, and Caleb Ferris all his right, title, and interest in lands lying east of the Mianus River.

Ferris, Peter, April i, 1729, bought land of his father, John Ferris.

Ferris, Ruth, widow of Joseph Ferris, June 15, 1711, sold to her son, Joshua Ferris, all her right, title, and interest in her husband's estate.

Ferris, Samuel, March 30, 171 9, his father's estate distri- buted to him and his brothers, James and Nathaniel.

Ferris, Samuel, Jr., son of Peter Ferris, June 10, 1743, bought land of Nathan Smith, Jr.

456 Ye Historic of Ye Town of Greenwich

Ferris, Timothy, July 8, 1745, bought land of his brother,

Peter Ferris. Field, Robert, Dec. 10, 1729, bought land of Joshua

Comwell (Cornell). Finch, Abigail, daughter of Joseph Finch, Sept. 22,

1742, sold land to Abraham Hays. Finch, Benjamin, Oct. 29, 1723, bought land of Jonathan

Newman. Finch, Ebenezer, May 16, 1735, he and his brother,

Ezekiel Finch, had a parcel of land laid out on the right

of Joseph Finch, deceased. Finch, Ezekiel, Feb. 4, 1734, bought of his brother

Joseph all his right, title, and interest in their father's,

Joseph Finch's, estate. Finch, Isaac, of Stamford, Feb. 5, 1706, bought land of

Joseph Palmer. Finch, Jeremiah, March 24, 1749, bought land of Samuel

Finch. Finch, John, mariner, Jan. i, 1697, granted one acre of

land. Finch, Jonathan, Aug. 23, 1700, granted a parcel of

land. Finch, Joseph, March 23, 1664, granted a parcel of

meadow land at Mianus Neck.

Dec. 30, 1670, granted part of the lowermost meadows

lying south of the Westchester Path.

Dec, 1673, granted an interest in the outlands lying

between the Mianus and the Byram Rivers.

171 1 and 1 713, deeded lands to his sons, Joseph and

Jonathan. Finch, Joseph, Jr., Feb. 29, 1700, granted a parcel of land.

June 3, 1 71 3, bought land of his father, Joseph Finch. Finch, Joseph, son of Joseph Finch, Feb. 25, 1735,

bought of Ezekiel Finch, all his right in divided lands. Finch, Joseph and Ruth Finch, March 20, 1712, sold

land to Jonathan Mead and Nathan Mead. Finch, Nathaniel, Nov. 10, 1731, bought land of Nathan

Whelpley.

Dec. 9, 1733, bought of Joseph Finch all his right, title,

and interest in his father's, Joseph Finch's, land.

March 2, 1733, sold land to his brother, Ebenezer Finch. Finch, Samuel, March 21, 1701, granted nine acres of

land at Horseneck.

Landowners 457

1 714, he and his wife, Mary, sold all their right, title,

and interest in the estate of Samuel Marshall to Daniel

Marshall and Joseph Marshall,

May 10, 1734, his widow sold land to Isaac Holmes. FiSK, Jonathan, Jan. 6, 1739, bought land of David

Mead. Fountain, James, Nov. 23, 1708, bought land of Samuel

Peck. Fowler, William, and others, April 18, 17 19, bought

land of Israel Knifhn. Francis, William, Feb. 3, 1721, bought land of Joseph

Dickinson. Franklin, Henry, Jan. i, 1729, bought land of Richard

Ogden. Franklin, Sarah, Feb. 25, 1732, deed of gift from Joshua

Com well (Cornell), Sr. Franklin, Thomas, Sept. i, 1731, had laid out with

Samuel Willson and John Clapp a parcel of land. Galpin, Joseph, April 3, 1710, bought land of Stephen

Sherwood. Garnsey, Jonathan, May i, 1746, bought land of Ben- jamin Bishop. Green, Charles, Sept. 18, 1733, bought land of Nathan

Smith. Green, Reuben, Aug. 6, 1731, bought land of John Lyon. Griffen, Ezekiel, April 13, 1734, bought land of Abraham

Wanser. Grigg, John, Sept. 28, 1752, bought land of James Mead. Guernsey, Jonathan, Jan. 25, 1747, bought land of

John Fountain. Haight, Charity, May 29, 1733, bought land of Joseph

Haight. Haight, James, Dec. 14, 1723, bought land of Joseph

Ackerly. Haight, John, 1707, bought land of Henry Rich. Haight, Joseph, March 6, 1732, bought land from Gillson

Clapp. Haight, Joshua, see Jonathan Whelpley. Haight, Thomas, Feb. 27, 1734, bought land of Israel

Knapp. Hanford, Hannah, and others, Nov. 28, 1698, deed of

gift from Gershom Lockwood. Harcourt, Richard, Feb. 20, 1744, bought land from

the executors of the estate of John Desco.

458 Ye Historic of Ye Town of Greenwich

Hare (or Heire), Samuel, April 3, 1739, bought land of

William Anderson. Harris, Joseph, son of Moses Harris, May 11, 1743,

bought land of Thomas Close. Hart, Jacob, June 11, 1746, bought land of Jeremiah

Scofield. Hart, Samuel, Jan. 2^], 1719, sold all his right, title, and

interest in lands in Greenwich to Elnathan Mead. Haviland, Solomon, Dec. 18, 1746, bought land from

Andrew Coe. Hays, Abraham, Dec. 11, 1728, bought land of Gershom

Lockwood.

1740, sold to Ezekiel Finch all his right, title, and in- terest in the estate of his father-in-law, Joseph Finch. Hays, David, June 26, 1735, bought land from Jacob

Hays. Hays, Jacob, Dec. 5, 1734, bought land from Isaac

Quintard. Healy, John, March 8, 1735, bought land of Nathan

Smith. Hethcut, Caleb, Colonel, March 14, 1701, bought land

from Thomas Marshall. Hibbard, Jonathan, Dec. 28, 1749, bought land of Samuel

Mead, Jr. Hill, Mr., Feb. 6, 1670, granted twenty acres of land at

Horseneck, upon condition that he become an inhabi- tant of the town within two years. Hitt, Henry, Dec. 24, 1713, bought land of Mary Sher- wood, widow, and others. Hitt, Samuel, Jan. 22, 1731, bought land of Jeremiah

Anderson. Hitt, Sarah, June 13, 1729, bought land of Timothy

Knapp. Hobby, Benjamin, May 10, 1697, granted ten acres of

land at Horseneck.

Jan. II, 1703, bought land from his father, John Hobby. Hobby, Benjamin, son of Jonathan Hobby, Feb. 25,

1749, bought land of his father. Hobby, Ebenezer, Feb. 8, 1750, deed of gift from his

father, Jonathan Hobby. Hobby, John, 1665, one of the original patentees.

March 16, 1666, granted a swamp so far as it adjoins

his lot.

Landowners 459

Dec. 30, 1670, granted part of the uppermost meadows

lying south of the Westchester Path. Hobby, John, Jr., Dec. 14, 1725, bought land of Isaac

Rundle.

March 17, 1731, bought land of his father, Thomas

Hobby.

March 9, 1737, he and his brother Jonathan made an

agreement in reference to the estate of John Hobby,

deceased.

July 17, 1746, deeded land to his son, Thomas. Hobby, Jonathan, 1705, granted a parcel of land. Hobby, Jonathan, Jr., Dec. 13, 1743, bought land of

Daniel Hubbard. Hobby, Jonathan, Sept. 20, 1744, bought land of Joseph

Knapp.

Feb. 26, 1750, deeded land to his sons, Benjamin and

Jonathan Hobby. Hobby, Joseph, Feb. 26, 1750, deed of gift from Jona- than Hobby. Hobby, Thomas, Nov. 15, 1683, granted three acres of

land.

Nov. 14, 1699, bought land of Jonathan Mead.

March 17, 1731, deeded land to his son, John Hobby. Hobby, Thomas, July 17, 1744, bought land of his father,

John Hobby. HoiT, Thomas, and others, Feb. 27, 1734, bought land of

Israel Knapp. Holly, Mr., Feb. 6, 1671, granted the plains lying south- west of Strickland Brook, upon condition that he be- comes an inhabitant of the town within two years. Holly, John, carpenter, April 4, 1709, granted leave to

cut timber to build two boats. Holly, Nathaniel, Sr., Jan. 14, 1739, bought land of

Samuel Burley, et al. Holmes, Benjamin, Nov. 6, 1721, distributee of his father's

estate.

Feb. 26, 1725, distributed to him and his brother

Stephen.

March 17, 1727, sold land to his brother, Jonathan. Holmes, Isaac, Nov. 6, 1721, distributee of his father's

estate.

Dec. 26, 1730, bought land of Jonathan Holmes, part

of his father's, Stephen Holmes's, estate.

460 Ye Historic of Ye Town of Greenwich

Holmes, Jonathan, March 16, 171 3, bought land of

Gershom Lockwood.

March 16, 1713, sold to Gershom Lockwood the right

of his father, Stephen Holmes. Holmes, Mary, Sept, 15, 1693, deed of gift from John

Hobby, Sr, Holmes, Stephen, May 21, 1698, granted a parcel of

land. Holmes, Stephen, Dec. 6, 1721, distributee of his father's,

Stephen Holmes's, estate, HoRTON, John, and others, Dec. 22, 1723, bought land

from Mary Sherwood, widow, and others. Howe, Isaac, Feb. 19, 1700, bought land of Jonathan

Mead. Howe, Isaac, Jr., Feb. 16, 1739, bought land of Justus

Bush, Howe, John, Feb, 6, 1699, granted ten acres of land. Hubbard, Abraham, April 12, 1742, granted a parcel of

land. Hubbard, Abraham, Jr., April 19, 1750, bought land of

his father. Hubbard, Daniel, Sept. 9, 1729, bought land of his

father, William Hubbard. Hubbard, George, Nov. 15, 1683, granted three acres of

land. Hubbard, John, Feb. i, 1702, granted a parcel of land. Hubbard, William, Sept. 20, 1659, bought a parcel of

land of John Coe.

Dec. 30, 1670, granted part of the uppermost meadows

lying south of the Westchester Path. Hubbard, William, Jr., Jan. 14, 1687, granted a home

lot.

Sept. 2, 1729, deeded land to his son, Daniel. Hubbell, Jehiel, Feb. 12, 1744, bought land of James

Ferris.

March 18, 1745, he and Abigail Hubbell sold to Na- thaniel Sackett all their right, title, and interest in

their father's estate. HuGFORD, Thomas, Sept. 13, 1742, bought land of Justus

Bush. Hull, John, Jr., Nov. 22, 1727, bought land of Samuel

Peck, Sr., and others. Hurlburt, Richard, Feb. 20, 1745, bought land of John

Disbrow.

Landowners 461

HusTED, Angell, 1665, one of the original patentees.

Dec. 30, 1670, granted part of the lowermost meadows

lying south of the Westchester Path.

Dec. 29, 1686, granted twelve acres of land.

Aug. 4, 1683, deeded land to his son, David.

June 18, 1702, deeded land to his son, John.

1704, deeded land to his son, Angell. HusTED, Angell, Jr., March 19, 1717, deeded land to his

son, Jonathan.

1726, deeded land to his sons, Ebenezer and Moses. Husted, Ann, July 8, 1652, gift from Robert Husted, Sr. Husted, Benjamin, March 27, 1730, bought land of

Ebenezer Knapp. Husted, David, Aug. 4, 1683, bought land of his father. Husted, David, Feb. 16, 1721, bought land of his father,

Joseph Husted. Husted, Ebenezer, Feb. 7, 1727, deed of gift from his

father, Angell Husted. Husted, John, June 18, 1702, bought land of his father,

Angell Husted, Sr. Husted, Jonathan, Jan. 6, 1698, sold his grant to Joseph

Palmer. Husted, Jonathan, June 20, 1682, deed of gift from

Angell Husted. Husted, Jonathan, son of Angell Husted, Dec. 29, 1686,

granted three acres of land. Husted, Jonathan, son of Jonathan Husted, March i,

1744, sold land to Isaac Holmes. Husted, Joseph, Nov. 15, 1683, granted three acres of land.

Aug. 23, 1700, granted a parcel of land.

Feb. 21, 1 72 1, deeded land to his son, David Husted. Husted, Mary, and others, April 4, 1706, deed of gift

from Angell Husted. Husted, Moses, March 2, 1693, granted six acres of land.

March 3, 1 726, bought land of his father, Angell Husted. Husted, Nathaniel, Nov. i, 1726, bought of John

Husted all his undivided interest. Husted, Robert, Oct. 5, 1648, bill of sale from Andrew

Messenger. Husted, Samuel, Aug. 28, 1693, granted three acres of land.

Nov. 14, 1733, bought land of Henry Smith. Husted, Zebulon, Feb. 26, 1730, bought land of Samuel

Husted.

462 Ye Historie of Ye Town of Greenwich

HuTCHiNGS, Absalom, April 19, 1751, bought land of

John Hatchings. HuTCHiNGS, John, Oct. 4, 1746, bought land of Benjamin

Sutton. HuTTON, Samuel, April 10, 1744, bought land of Nehe-

miah Marshall. Ingersoll, Josiah, July 31, 1747, bought land of Jona- than Fisk. Ingersoll, Simon, April 23, 1739, bought land of Samuel

Palmer, Jr. Ireland, Adam, Nov. 9, 1727, bought land of Samuel

Mills. Ireland, Job, March 8, 1748, bought land of Adam

Ireland. Jagger, Jonathan, Jan. 2, 1719, bought land of Gershom

Lockwood. James, Henry, March 6, 1706, granted two acres of land.

Feb. 8, 1 71 5, bought land of Joseph Lockwood. Jarman, Charles, March 4, 171 8, bought land of John

Howe. Jarman, Isaac, Feb. i, 1716, bought land of Samuel Mills.

Dec. 10, 1724, sold land to Charles Jarman. Jenkins, Samuel, March 16, 1666, granted a swamp so

far as it adjoins the rear of his lot.

Dec. 30, 1670, granted part of the meadows lying south

of the Westchester Path. Jessup, Hannah, and others, Feb. 22, 1712, deed from

Samuel Marshall. Jessup, Jonathan, 171 6, bought land of Samuel Husted. Johnson, James, Feb. 23, 1748, bought land of Benjamin

Ferris. Johnson, John, March 17, 1737, bought land of Nathaniel

Marshall.

Feb. 3, 1740, sold all his right, title, and interest in

his mother's (in-law), Abigail Marshall's, thirds to

Thomas Marshall, Jr. Johnson, Samuel, July i, 1751, bought land of Jeremiah

Peck and others. Johnson, Thomas, June 21, 171 5, bought land of John

Howe. Johnson, William, March 5, 1750, bought land of Daniel

Marshall. Jones, Eliphalet, Rev., May 28, 1668, granted fifteen

acres of land on the east side of Cos Cob Neck.

Landowners 463

Feb. 2, 1670, it was granted on condition that if

Eliphalet Jones will come and settle as an inhabitant,

he is to have a parcel of land lying by the Mianus

River and a brook called Strickland Brook.

Dec. 30, 1670, granted part of the lowermost meadows

lying south of the Westchester Path.

July I, 1673, reconveys to the town. Joyce, John, Dec. 22, 1737, bought land of Timothy

Mead. June, James, and others, Jan. 20, 1724, bought land of

Joseph Palmer. June, Peter, Jan. 12, 1710, bought land of William

Hubbard. June, Thomas, Jan. 20, 1724, bought land of Joseph Palmer. Ketchum, Samuel, June 6, 1748, bought land of Nathan- iel Finch. Kirkum, John, May 17, 1731, bought land of Timothy

Knapp. Knapp, Benjamin, May 10, 1697, granted ten acres of

land at Horseneck.

Jan. 4, 1 719, deeded land to his sons, Benjamin, James,

and Joshua.

Oct. 23, 1728, bought of his brother Joshua his interest

in his mother's thirds. Knapp, Caleb, Aug. 23, 1700, granted a parcel of land.

Nov. 25, 1728, deeded land to his sons, Charles and

Nathaniel.

June 26, 1 731, deeded land to his son, Caleb.

Dec. 12, 1749, deeded land to his son, Timothy. Knapp, Caleb, Jr., Aug. 2, 1722, bought land of John

Howe.

Feb. 13, 1725, deed from his father, Caleb Knapp.

Oct. 17, 1729, bought land of his brother, Charles Knapp.

Nov. 30, 1749, deeded land to his son, Caleb Knapp. Knapp, Caleb, 30, March 30, 1748, bought land of Jabez

Mead. Knapp, Charles, Nov. 28, 1728, deed from his father,

Caleb Knapp.

Oct. 17, 1729, sold land to his brother, Caleb Knapp. Knapp, Daniel, Jan. 4, 1728, distributee of his father's

estate.

May I, 1736, sold to Joseph Knapp all his right, title,

and interest in his uncle's, Joseph KJnapp, deceased,

lands at Tinamon's Ridge.

464 Ye Historic of Ye Town of Greenwich

Knapp, David, March 27, 1731, bought land of Joseph

Knapp,

Jan. 12, 1737, distributee of his father's, Benjamin

Knapp's, estate. Knapp, Ebenezer, Jan. 9, 1728, bought land of Ebenezer

Husted.

April 8, 1734, bought land of his father, Joshua Knapp. Knapp, Elizabeth, Feb. 25, 1736, distributee of the es- tate of Benjamin Knapp. Knapp, Isaac, Oct. i , 1 734, bought land of John Knapp. Knapp, Israel, March 5, 1729, deeded to him by his

father, Timothy Knapp, one-half interest in the home- stead at Greenwich, Old Town. Knapp, James, June 4, 1719, he and his brothers, Joseph

and Joshua, had distributed to them from the estate of

their father. Knapp, John, of Stamford, March 12, 1724, bought land

of Jonathan Jager. Knapp, John, April 12, 1730, bought land of Joseph Rey- nolds.

April 8, 1734, deeded to him by his father, Joseph

Knapp. Knapp, Jonathan, April 8, 1734, bought land of his

father, Joshua Knapp. Knapp, Joseph, Jan. 14, 1686, granted a home lot. Knapp, Joseph, Jan. 8, 1730, bought land of Abraham

Hubbard, which came to him from his uncle, Joseph

Knapp.

Feb. 9, 1738, had laid out a parcel of land to him and

his brothers, Joshua and James. Knapp, Joseph, owned land on Tinamon's Ridge prior to

1733- Knapp, Joshua, 1665, one of the original patentees.

Dec. 30, 1670, granted part of the uppermost meadows

lying south of the Westchester Path.

March 28, 1734, bought of his brother, Caleb Knapp, all

his right, title, and interest in the estate of Joseph

Knapp, deceased.

April 8, 1734, deeded land to his sons, Jonathan, John,

and Ebenezer. Knapp, Joshua, Jr., Nov. 15, 1683, granted three acres of

land (brothers Benjamin and Joseph).

Landowners 465

Knapp, Moses, April 15, 1669, granted a parcel of meadow land at Cos Cob Neck, lying between Mr. Jones's land and Cellar Neck.

Knapp, Nathaniel, March 4, 1740, lived at Round Hill, bought land of his father, Caleb Knapp.

Knapp, Prudence, Nov. 6, 1734, bought land of Israel Knapp.

Feb. 27, 1733, sold to Israel Knapp all her right, title, and interest in the estate of her father, Timothy Knapp.

Knapp, Timothy, Dec. 21, 1708, granted a parcel of land. March 5, 1729, deeded land to his son, Israel Knapp, one-half interest in homestead at Greenwich, Old Town.

Knapp, Timothy, Dec. 12, 1749, bought land of his father, Caleb Knapp.

Knapp, Timothy, son of Israel Knapp, Jan. 21, 1752, sold land to John Ferris.

Kniffin, Nathan, Jr., Feb. 21, 1743, bought land of Joseph Sherwood.

Lawrence, James, April 21, 1741, bought land of George Dennis.

Lewis, Jacob, Oct. 16, 1721, bought land of William Anderson.

Lewis, Thomas, May 6, 1741, bought land of Sylvanus Palmer.

LiCKQUEER, Johanus, Dec. 19, 1 710, bought land of Joseph Close, et al.

Lloyd, John, Nov. 7, 1748, bought land of Daniel Mar- shall.

LocKwooD, Abigail, daughter of Lieutenant Jonathan Lockwood, received Sept. 13, 1697, from her brother, Gershom Lockwood, her share of her father's estate.

Lockwood, Benjamin, Jan. i, 1741, deed of gift from Joseph Lockwood.

Lockwood, Caleb, Aug. 19, 1752, bought land of Still John Lockwood.

Lockwood, Daniel, Feb. 25, 1751, bought land of Sam- uel Birdsall.

Lockwood, David, Nov. 25, 1728, bought land of his father, Robert Lockwood.

Nov. 13, 1729, he and his brother, Samuel, sold land to John Marshall, Jr.

Lockwood, David, Jr., son of Gershom Lockwood, Dec. 29, 1 750, bought land of his father.

466 Ye Historic of Ye Town of Greenwich

LOCKWOOD, EzEKiEL, Jan. 21, 1738, deed of gift from

Joseph Lockwood.

Oct. 21, 1743, sold land to his father, Joseph Lockwood. Lockwood, Gershom, March 23, 1664, granted a parcel of

meadow land lying at Mianus Neck.

Dec. 30, 1670, granted part of the uppermost meadows

lying south of the Westchester Path. Lockwood, Gershom, brother of Joseph Lockwood, Aug.

23, 1700, granted a parcel of land. Lockwood, Gershom, son of Gershom Lockwood, April 9,

1 715, bought land of Timothy Knapp.

March i, 1726, deeded land to his son, Gershom

Lockwood.

April 2, 1729, he had a parcel of land laid out to him

and his brother, Joseph Lockwood. Lockwood, Gershom, son of Lieutenant Jonathan Lockwood,

Aug. 23, 1700, granted a parcel of land. Lockwood, Gershom, of Cos Cob, Feb. 8, 1734, bought

of his son, Nathan Lockwood, all his right, title, and

interest in the estate of his brother, Jabez Lockwood.

Feb. 6, 1733, deeded land to his daughter, Hannah

Lockwood.

May 7, 1747, bought land of his son, Hezekiah Lockwood.

Feb. 20, deeded land to his sons, Gershom and Theo-

philus Lockwood.

Dec. 20, 1750, bought land of his son, David Lockwood. Lockwood, Gilbert, Oct. 28, 1748, bought land of Still

John Lockwood. Lockwood, Hannah, and others, Dec. 12, 1748, life

lease from Gershom Lockwood, and others. Lockwood, Hezekiah, Feb. 2, 1733, bought land of his

father, Gershom Lockwood.

May 7, 1747, deed to him and Nathan Lockvv^ood by

their father. Lockwood, Jabez, Aug. 18, 1726, bought land of his

father, Gershom Lockwood. Lockwood, Jeremiah, Jan., 1741, deed of gift from Joseph

Lockwood. Lockwood, Jonathan, Lieutenant, Dec. 30, 1670, granted

part of the uppermost meadows lying south of the

Westchester Path. Lockwood, Jonathan, Jr., Jan. 14, 1686, granted a home

lot.

Landowners 4^7

LocKwooD, Jonathan, April 8, 1735, deed of gift from

his father, Joseph Lockwood. LocKWOOD, Joseph, son of Lieutenant Jonathan Lockwood,

Aug. 23, 1700, granted a parcel of land. Lockwood, Joseph, son of Gershom Lockwood, May 7,

1707, granted a parcel of land.

April 2, 1729, he and his brother Gershom had laid

out to them their father's right in the 4th, 5th, and 6th

divisions. Lockwood, Joseph, May 4, 1733, deeded land to his

sons, Jonathan and Nathaniel Lockwood.

Oct. 23, 1 740, deeded lands to his son, Ezekiel Lockwood. Lockwood, Mary, widow, June 5, 1696, agreement with

Thomas Merritt. Lockwood, Mary, and others. May 9, 1688, deed of gift

from Jonathan Lockwood. Lockwood, Nathan, Nov. ii, 1725, bought land of his

father, Gershom Lockwood. Lockwood, Nathaniel, March 23, 1733, bought land of

his father, Joseph Lockwood.

March 13, 1734, he and Nathaniel Finch sold to Tho- mas Benedict all their right, title, and interest in their

father-in-law's, Timothy Knapp's, land.

Sept., 1743, bought of Jeremiah Lockwood all his right,

title, and interest in land of his father, Joseph Lockwood. Lockwood, Robert, Aug. 23, 1700, granted a parcel of

land.

Jan. 4, 1728, deeded land to his son, Samuel Lockwood. Lockwood, Ruth, and others, Nov. 14, 1741, bought

land of Israel Knapp. Lockwood, Samuel, Jan. 4, 1728, deed from his father,

Robert Lockwood. Lockwood, Sarah, and others, Nov. 28, 1698, deed of

gift from Gershom Lockwood. Lockwood, Still John, May 9, 1688, deed of gift from

Jonathan Lockwood. Lockwood, Theophilus, Dec. 2, 1748, bought land of

Gershom Lockwood.

Feb. 4, 1748, with Gershom Lockwood, bought land of

his father. Lyon, Caleb, May 18, 1742, bought land of Joseph Rey- nolds and John Ferris. Lyon, Daniel, May 2, 1737, bought land of Samuel

Banks.

468 Ye Historic of Ye Town of Greenwich

Lyon, David, Aug. 20, 1728, bought land of Thomas

Lyon. Lyon, Elizabeth, and others, July 26, 1728, bought land

of Samuel Mead and others. Lyon, Gilbert, March 22, 1742, bought land of Jabez

Sherwood. Lyon, John, Sr., and others, Nov. 5, 1718, Proprietors of

Byram Neck. Lyon, John, Jr., Sept., 1714, bought land of William

Hubbard. Lyon, Jonathan, and others, July 26, 1728, bought land

of his father, Thomas Lyon. Lyon, Joseph, and others, March 22, 1712, granted a

parcel of land. Lyon, Joseph, Feb. 22, 1732, bought land of his father,

Thomas Lyon. Lyon, Samuel, 1706, granted a parcel of land. Lyon, Thomas, Feb. 13, 1676, granted a parcel of land

lying along the Byram River.

1722, bought of Joseph Lyon all his right, title, and in- terest in the estate of Samuel Lyon, deceased.

Feb. 22, 1732, deeded land to his sons, Joseph and

Jonathan.

Feb. 13, 1733, deeded land to his son, Thomas Lyon. Marsh, Jonathan, and others, Nov. 4, 1727, bought

land of Gershom Lockwood, Sr. Marshall, Abigail, March 25, 1730, distribution of es- tate of. Marshall, Daniel, March i, 1698, granted a parcel of

land. Marshall, Daniel, son of Daniel Marshall, July 10,

1736, sold to Samuel Marshall, Jr., all his right, title,

and interest in land of his uncle, Samuel Marshall,

deceased. Marshall, David, June 11, 1726, bought land of John

Marshall, Jr. Marshall, Elihu, Aug. 16, 1731, bought land of John

Marshall. Marshall, Hannah, Aug. 6, 1747, distribution of estate of. Marshall, Jehu, and others, Sept. 10, 1744, bought land of

John Marshall, Jr. Marshall, John, April 15, 1669, granted a parcel of

meadow land at Cos Cob Neck, lying between Mr.

Jones's land and Cellar Neck.

Landowners 469

Marshall, John, son of John Marshall, Dec. 13, 1726,

bought of his mother, Abigail Marshall, and his brother,

David Marshall, all their right, title, and interest in

their father's home lot. Marshall, John, Dec. 14, 1693, bought land of John

Hobb.

1708, deeded land to his son, David.

1 71 2, deeded land to his son, Joseph.

1 712, deeded land to his son, John. Marshall, John, Jr., Feb. 4, 1689, granted a parcel of

land.

Jan. 8, 1 714, bought of John, Joseph, and Daniel Mar- shall, all their right, title, and interest in the lands of

Samuel Marshall, deceased. Marshall, John, April 16, 1740, he and his father,

Thomas Marshall, bought land of Jonathan Reynolds

and Josiah Reynolds. Marshall, Joseph, Sept. 15, 1697, bought land of Moses

Husted.

May 2, 1712, bought land of his father, John Marshall.

Sept., 1736, deeded land to his son, Thaddeus Marshall.

April 28, 1749, his daughter and his mother sold all

their right, title, and interest in his estate to Thaddeus

Marshall. Marshall, Joseph, Jr., May 8, 1730, bought land of

John Marshall.

July 10, 1736, bought of Daniel Marshall all his right,

title, and interest in the estate of his uncle, Samuel

Marshall, deceased. Marshall, Mary, April 26, 1749, bought land of Israel

Knapp, and others. Marshall, Mycajah, Sept. 10, 1744, bought land of

John Marshall. Marshall, Samuel, Jan. 2, 1710, deed of gift from John

Marshall, Sr. Marshall, Thaddeus, Sept. 2, 1736, bought land of his

father, Joseph Marshall. Marshall, Thomas, Aug. 28, 1693, granted four acres of

land.

April 16, 1740, he and his son, John Marshall, bought

land of Jonathan Reynolds and Josiah Reynolds. Matthews, John, Feb. 11, 1747, bought land of John

Moe. Mead, Amos, May 20, 1751, bought land of David Mead.

470 Ye Historic of Ye Town of Greenwich

Mead, Benjamin, Aug. 23, 1700, granted a parcel of land. Mead, Benjamin, Jr., Jan. 22, 1746, bought land of

Benjamin Mead at Quaker Ridge. Mead, Caleb, Jan. 15, 1719, bought land of Daniel

Banks. Mead, Charles, Aug. 8, 1741, bought land of Gershom

Mead. jAAead, Daniel, 1706, granted a parcel of land. '^^Mead, Daniel, Feb. 10, 1732, bought land of James /^ Reynolds.

Mead, David, Aug. 12, 1698, bought ten acres of land at

the foot of ye great hill at Horseneck. Mead, David, Dec. 6, 1724, bought land of his father,

Ebenezer Mead. Mead, David, Jr., 1730, bought land of Ebenezer Mead, Jr. Mead, Ebenezer, Dec, 1684, granted a home lot. Mead, Eliphalet, April 3, 1731, bought land of Nathaniel

Mead. Mead, Elisha, Jan. 10, 1694, deed from estate of Joseph

Mead. Mead, Elisha, son of Elisha Mead, June 10, 1743,

bought land of his brother, Joseph. Mead, Elizabeth, March 24, 1727, deed of gift from

Gershom Lockwood, Jr. Mead, Elnathan, Feb. 5, 171 7, distributee of the estate

of his father, Samuel Mead, deceased.

Dec. 26, 1719, bought of Samuel Mead, all his right, title,

and interest in his mother's thirds.

Feb. 15, 1726, bought of his brother, John, all his right,

title, and interest in his mother's thirds, and also from

Jonathan Brown, all his right in Samuel Mead's home

lot. Mead, Ezekiel, April 17, 1738, he and Joshua Mead

sold land to Justus Bush. Mead, Gilbert, March 9, 1749, bought land of Reuben

Mead. Mead, Hannah, March 26, 1715, bought land of Thomas

Bullis. Mead, Hezekiah, 1729, he and his brother, Jonathan,

sold land to Justus Bush. Mead, Isaac, Aug. 13, 1722, sold to James Mead, all his

right, title, and interest in the estate of his father and

mother. Mead, Israel, and others, March 3, 1721, distributees.

Landowners 471

Mead, Jabez, Feb. 17, 1726, bought land of Elnathan

Mead.

April 26, 1727, bought land of his father, Ebenezer

Mead. Mead, Jacob, Sept. 7, 1731, bought land of Ebenezer

Mead.

1753, bought of Rebecca Rundle, all her right, title,

and interest in her father's estate. Mead, James, June 26, 1723, distributee of the estate of

his father, Jonathan Mead.

Aug. 23, 1722, bought of Isaac Mead, all his right, title,

and interest in the estate of his father and mother.

Feb. 12, 1722, bought of Jonathan, Isaac, and Tim- othy Mead all their right, title, and interest in their

mother's estate.

Dec. 3, 1726, bought of his sister, Mary, all her right,

title, and interest in her father's and mother's estate. Mead, Jeremiah, March 3, 1720, distributee of the estate

of his father, Israel Mead. Mead, Jeremiah, son of Caleb Mead, July 10, 1749,

bought land of Justus Mead. Mead, John, 1665, one of the original patentees.

Oct. 26, 1660, bought land of Richard Crab.

Dec. 21, 1 661, bought a parcel of land from Thomas

Stud well.

Dec. 30, 1670, granted part of the lowermost meadows

lying south of the Westchester Path. Mead, John, Jr., Nov. 15, 1683, granted three acres of

land. Mead, John, son of John Mead, Jr., April 11, 1715,

bought land of William Hubbard. Mead, John, Captain, Feb. 5, 171 7, distributee of the

estate of his father, Samuel Mead, deceased.

Feb. 15, 1726, sold to his brother, Elnathan, all his

right, title, and interest in his mother's thirds. Mead, John, Jr., son of John Mead, March 15, 1736,

bought land of Abraham Reynolds. Mead, Jonas, April 5, 1748, bought land of Joshua Rey- nolds. Mead, Jonathan, Sr., about 1700, granted a parcel of

land. Mead, Jonathan, cooper, Dec. 26, 1706, bought land of

Isaac Howe.

472 Ye Historic of Ye Town of Greenwich

Dec. 4, 1728, deed to him and his brother from his

mother and his father-in-law, Joseph Finch. Mead, Jonathan, Jr., Dec. 3, 171 7, distributee of the

estate of his father, Jonathan Mead. Mead, Jonathan, and his wife, April 13, 171 8, sold all

their right, title, and interest in the estate of Joseph

Husted, deceased. Mead, Jonathan, son of Jonathan Mead, Jr., June 10,

1745, bought land of his father. Mead, Joseph, 1665, one of the original patentees.

Dec. 30, 1670, granted part of the lowermost meadows

lying south of the Westchester Path. Mead, Joseph, Jr., son of Joseph Mead, Nov. 15, 1683,

granted three acres of land. Mead, Joseph, son of John Mead, Jan., 1687, granted a

home lot. Mead, Joseph, son of Joseph Mead, April 12, 1722,

bought of his brother, Theophilus, his one-sixth interest

in the estate of his father.

Nov. 17, 1725, bought of his brother, Zachariah, his

one-sixth interest in the estate of his father. Mead, Joseph, son of Elisha Mead, May 4, 1738, bought

of Elisha Mead, all his right, title, and interest in the

estate of his father. Mead, Josiah, Feb. 15, 1726, sold land to Samuel Mead.

Feb., 1 73 1, he and Joseph Mead had a parcel of land laid

out.

Feb. 28, 1732, sold to John Marshall, all his right, title,

and interest in the estate of his father-in-law, John

Marshall. Mead, Justus, son of Elisha Mead, July 10, 1749, sold

land to Jeremiah Mead. Mead, Martha, and others, Dec. 3, 171 7, distributee of

the estate of Jonathan Mead. Mead, Moses, Jan. 12, 1731, bought land of Jonathan

Mead. Mead, Nathan, Feb. 12, 1722, granted a parcel of land.

Dec. 14, 1727, deed to him and his brother, Jonathan,

by his mother and his father-in-law, Joseph Marshall. Mead, Nathaniel, May 10, 1697, granted ten acres of

land at Horseneck. Mead, Nehemiah, Dec. 15, 1746, bought land of his father,

Benjamin Mead.

Landowners 473

Mead, Obadiah, Dec. 15, 1746, bought land of Benjamin

Mead, Sr. Mead, Peter, April 6, 1740, bought land of Israel Mead.

May 4, 1 741, deed of gift from his father, Samuel Mead. Mead, Reuben, March 15, 1737, bought land of Abra- ham Rundle. Mead, Ruth, widow of John Mead, about 1700, deeded to

her sons, Jonathan and Nathan, by consent of her last

husband, Finch.

Mead, Samuel, Aug. 23, 1700, granted a parcel of land. Mead, Samuel, Jr., Feb. 5, 171 7, distributee of the

estate of his father, Samuel Mead, deceased.

May 4, 1 741, deeded land to his son, Peter Mead. Mead, Samuel, son of Samuel Mead, Jr., March 19, 1746,

bought land of Joseph Owens. Mead, Silas, Feb. 4, 1743, bought land of James Haight. Mead, Theophilus, March 3, 1721, distributee of the

estate of Joseph Mead.

April 22, 1722, sold to his brother, Joseph, his one-sixth

interest in the estate of his father. Mead, Timothy, Dec. 7, 1727, bought land of Nathan

Smith. Mead, Titus, March 11, 1751, bought land of Caleb

Mead, and others. Mead, Zachariah, Feb. 8, 1695, granted four acres of

land. Mead, Zachariah, March, 1720, distributee of the estate

of his father, Israel Mead. Merritt, Caleb, Dec. 16, 1741, bought land of John

Merritt. Merritt, Daniel, Feb. 17, 1743, had laid out on his

father's right a parcel of land. Merritt, John, Dec. 30, 1726, bought land of Elizabeth

Haight, and others. Merritt, Nathan, Dec. 19, 1749, bought land of Daniel

Merritt. Miller, Abraham, May 24, 1722, bought land of John

Coe, and others. Miller, Abraham, Jr., May 13, 1745, bought land of

Justus Bush. Mills, Denton, July 27, 1752, bought of Samuel Mills,

his right in his father's estate.

474 Ye Historic of Ye Town of Greenwich

Mills, Samuel, Jan. i8, 1712, bought land of Samuel

Husted.

Feb. 24, 1 73 1, deeded land to his son, Samuel, Jr. Mills, Samuel, Jr., March 19, 1716, bought land of his

father, Samuel Mills. Mills, Samuel, Jr., son of Samuel Mills, March 2, 1748,

bought land of Caleb Reynolds. Mitchell, George, June 18, 1739, bought land of John

Rail. MoE, John, Oct. 22, 1725, bought land of John Ferris. MoE, Peter, July 4, 1749, bought land of Joseph Sackett. Morgan, Joseph, Rev., Jan. 9, 1704, granted Strickland

Brook at Cos Cob, for a tide mill. Morris, Thomas, Oct. 7, 1707, bought land of Stephen

Holmes and Jonathan Hobby. MuNSON, Stephen, Rev., April 23, 1728, bought land of

Samuel Mills. Nealy, John, March 8, 1735, bought land of Nathan

Smith, Newman, Jonathan, June 6, 1720, bought land of Joseph

and Jonathan Finch. Nichols, Abraham, Feb. 10, 1725, bought land of Jona- than Whelpley. Nicholson, Henry, 1656, submitted to the jurisdiction of

the New Haven Colony. Ogden, Daniel, Feb. 12, 1742, bought land of Justus

Bush. Ogden, David, Joseph, and Richard, June 2, 1696, deed

from the Indians to lands west of the Byram River. Ogden, John, Feb. 7, 1731, bought land of Samuel Mills. Owens, Jonathan, March 26, 1735, bought of Joseph

Knapp, Jonathan Knapp, and Israel Knapp, all their

right, title, and interest in the estate of their uncle, Joseph

Knapp, deceased. Owens, Joseph, March 14, 1740, bought land of Ephraim

Palmer. Palmer, Benajah, May 17, 1737, bought land of Ephraim

Bostwick. Palmer, David, Jan. 18, 1723, bought land of John Ferris.

July I, 1749, deeded land to his son, David. Palmer, Ephraim, May 23, 1673, granted ten acres of land.

Dec, 1673, granted an interest in the outlands lying

between the Mianus and the Byram Rivers.

Oct. 25, 1699, estate of release.

Landowners 475

Palmer, James, May 24, 1673, granted six acres of land. Dec. 18, 1 71 1, deeded land to his son, Samuel.

Palmer, Jeremiah, Feb. i, 1742, bought land of Jona- than Hobby.

Palmer, John, March 31, 1671, granted eight acres of land to be laid out by the Mianus River.

Palmer, John, son of Ephraim Palmer, Dec. 15, 1702, received from his mother, now Sarah Gregory, his share of his father's estate.

Palmer, John, March 17, 1743, he and his sons, John and Messenger, had laid out on the right of Ephraim Palmer a parcel of land.

Palmer, John, Jr., Feb. 20, 1733, bought land of Jona- than and Nathan Reynolds. 1737, bought land of his father, John Palmer. March 17, 1743, he, his father, and his brother. Mes- senger Palmer, had laid out on the right of Ephraim Palmer a parcel of land.

Palmer, Jonathan, June 15, 17 19, bought land of Sam- uel Mills.

Palmer, Joseph, Aug. 20, 1689, bought land of John Hobby, Sr. March 6, 1721, deeded land to his son, Joseph.

Palmer, Joseph, Jr., March 6, 1721, bought land of his father, John Palmer.

Palmer, Messenger, March 17, 1743, he, his father, and his brother, John Palmer, had laid out on the right of Ephraim Palmer a parcel of land.

Palmer, Nathan, June 10, 1743, granted a parcel of land.

Palmer, Nathaniel, March 14, 1746, bought land of Benjamin Bishop.

Palmer, Nehemiah, Aug. 13, 1743, bought land of Peter Demill, and others.

Palmer, Peter, Dec. 12, 1723, deed of gift from his father, William Palmer.

Palmer, Samuel, Dec. 18, 171 1, deed of gift from his father, James Palmer.

Palmer, Samuel, Jr., April 2-], 1739, bought land of Simon Ingersoll.

Palmer, Solomon, May 13, 1752, bought land of John Clapp.

Palmer, William, May 24, 1677, granted a parcel of land. Feb. 6, 1699, granted ten acres of land.

476 Ye Historie of Ye Town of Greenwich

Palmer, William, Jr., Nov. 15, 1683, granted a parcel of

land.

1723, deeded land to his sons, Peter and William. Parsons,' Eli, Oct. 23, 1744, bought land of William

Palmer. Patrick, Daniel, July, 1640, bought land of the Indians. Patrick, Daniel, March 14, 1670, the town obtained a

deed of all his outstanding interests. Peck, Caleb, Nov. 10, 1710, sold to Samuel Mills one- half of his father's. Rev. Jeremiah Peck's, right. Peck, David, March i , 1 724, he and his brother, Nathaniel

Peck, sold land to Caleb Mead.

Feb. 2, 1725, bought of Caleb Peck, all his interest in

the lands of his father. Rev. Jeremiah Peck. Peck, Eliphalet, July 8, 1728, deed of gift from Samuel

Peck. Peck, Jeremiah, Rev., 1672, one of the proprietors. Peck, Jeremiah, Oct., 1709, he and his brother, Joshua,

sold land to Still John Lockwood.

July I, 1725, sold to Samuel Peck, all his right, title,

and interest in the estate of his father, Rev. Jeremiah

Peck. Peck, Jeremiah, Oct. 10, 1738, had a parcel of land laid

out. Peck, Joseph, Nov. 4, 1720, bought land of Ebenezer

Mead. Peck, Joshua, July i, 1725, sold all his right, title, and

interest in the estate of his father. Rev. Jeremiah Peck,

to Samuel Peck. Peck, Nathaniel, March i, 1724, he and his brother,

David Peck, sold land to Caleb Mead. Peck, Nehemiah, Oct. 3, 1734, bought land of Joshua

Ferris. Peck, Peter, Oct. 4, 1728, deed of gift from Samuel Peck. Peck, Robert, March 13, 1731, deed of gift from Samuel

Peck, at Pecksland. Peck, Samuel, son of Rev. Jeremiah Peck, 1665, one of

the original patentees.

March, 1679, granted a parcel of land.

July I, 1725, bought land of Joshua and Jeremiah,

sons of Rev. Jeremiah Peck.

Jan. 28, 1728, deeded land to his sons, Robert and The-

ophilus, at Pecksland.

Feb. 6, 1733, deeded land to his son, Nathaniel.

Landowners 477

Oct. 10, 1738, deeded land to his sons, Jonathan and

Peter. Peck, Theophilus, Jan. 23, 1728, he and his brother,

Robert, had deed of gift from their father, Samuel Pec/51,

of land at Pecksland. Peet, James, Feb. 10, 1731, bought land of James Reynolds. Peet, Thomas, Dec. 30, 1746, bought land of Justus

Bush. Perry, John, May 26, 1722, bought land of Jonathan

Reynolds. Peterson, Hanc, 1656, submitted to the jurisdiction of

the New Haven Colony. Pickett, Ebenezer, and others, Feb. 27, 1734, bought

land of Israel Knapp.

March 5, 1734, sold all his right, title, and interest in the

land of his father-in-law, Timothy Knapp. Pierson, Abraham, Rev., Aug. 2, 1692, granted a home

lot formerly granted to Jasper Vedito, consisting of

four acres. Pine, Rachel, May 4, 1744, bought land of James Law- rence. Pine, Samuel, June 16, 1744, bought land of Justus

Bush. Place, John, March 23, 1749, bought land of Charles

Mead. Platt, Benoni, March 5, 1746, bought land of John

Howe. Potts, Thomas, Dec. 20, 1719, had a parcel of land laid

out. Price, Richard, June 10, 1741, bought land of Joseph

Marshall, Jr. Price, William, Dec. 21, 1708, granted a parcel of land. Prindle, Benjamin, April 23, 1722, bought land of

Nathaniel Worden. PuRDY, Benjamin, Oct. 20, 1743, bought land of Nathan

Smith, Jr. PuRDY, Francis, Jr., Nov. 5, 1718, bought land of John

Banks, PuRDY, John, Feb. 19, 1722, bought land of Joseph

Studwell. PuRDY, Joseph, March 9, 1721, bought land of Jonathan

June 21, 1754, granted liberty to build a grist-mill, dam, and bridge, at Mianus.

478 Ye Historic of Ye Town of Greenwich

PuRDY, Samuel, and others, April 13, 1724, bought land

of Mary Sherwood, widow, and others. QuiMBY, JosiAH, Feb. 5, 1726, granted a parcel of land. i^jiNTARD, Isaac, Feb. 24, 1732, bought land of Henry- James. Rall, John, Dec. 7, 1729, bought land of William

Beardsley. Rall, Mangle Johnson, Dec. 2'], 171 1, bought land of

Jonathan Vowls. Rassom (?), Joshua, May 13, 1672, granted a home lot. Ratleff, William, March 23, 1664, granted a parcel of

meadow land at Mianus Neck.

Dec. 30, 1670, granted part of the uppermost meadows

lying south of the Westchester Path. Raymond, John, June 27, 1739, bought land of John

Banks. Reynolds, Benjamin, Dec. 10, 1723, bought of Deacon

John Reynolds, all his lands in Greenwich. Reynolds, Caleb, Oct. 19, 1742, deed of gift from his

father, Joshua Reynolds. Reynolds, Daniel, Nov. 17, 1742, deed of gift from his

father, Joshua Reynolds. Reynolds, David, Jan. 10, 1709, bought land of Joseph

Knapp.

March 6, 1733, sold his right in the estate of his

brother, Benjamin, to Joseph Reynolds. Reynolds, Ebenezer, Feb. 8, 1695, granted four acres

of land.

May 10, 1697, granted ten acres of land at Horseneck. Reynolds, Elizabeth, Dec. 17, 1727, distributee of the

estate of Joseph Reynolds. Reynolds, Francis, Feb. 22, 1750, deeded to him by his

grandfather, James Reynolds, and his three brothers

and three sisters, a parcel of land, children of Nathaniel

Reynolds, sons were Nathaniel, Stephen, Solomon, and

Francis. Reynolds, Gideon, Feb. 23, 1736, bought land of

Nathaniel Mead.

April 14, 1 74 1, he and his brothers, James and^Nathan-

iel, bought land from their father, James Reynolds. Reynolds, Hezekiah, March 30, 1731, deed of gift from

his father, Jonathan Reynolds. Reynolds, Isaac, March 6, 1733, sold land to his brother,

Joseph.

Landowners 479

Reynolds, James, May 10, 1697, granted ten acres of

land. Reynolds, James, Jr., April 14, 1741, he and his brothers,

Nathaniel and Gideon, bought land from their father,

James Reynolds. Reynolds, Jeremiah, son of Jonathan Reynolds, Jan. 21,

1 73 1, bought land of Daniel Mead.

April 16, 1740 he and his brother, Josiah, sold land to

Thomas Marshall and John Marshall. Reynolds, John, 1665, one of the original patentees.

Dec. 30, 1670, granted part of the lowermost meadows

lying south of the Westchester Path. Reynolds, John, Jr., Nov. 15, 1683, granted three acres of

land.

April 28, 1725, deeded land to his sons, David and Peter. Reynolds, John, son of John Reynolds, Jan. 14, 1686,

granted a home lot. Reynolds, John, Feb. 11, 1719, bought land of his father,

Jonathan Reynolds.

Feb. 16, 1726, bought land of his brother, Jonathan. Reynolds, John, son of Joseph Reynolds, March 6,

1734, bought land of his brother, Joseph.

June 2, 1735, sold to his brother, Joseph, all his right,

title, and interest in the lands of his brother, Benjamin. Reynolds, John, son of Joshua Reynolds, Feb. 16, 1741,

bought land of his father. Reynolds, Jonathan, 1665, one of the original patentees.

Jan. 14, 1686, granted three acres of land at Cos Cob. -

Dec. 30, 1670, granted part of the lowermost meadows

lying south of the Westchester Path.

Jan. 5, 1707, deeded land to his son, Jonathan.

Feb. II, 1 719, deeded land to his son, John. Reynolds, Jonathan, son of Jonathan Reynolds, Aug. 23,

1700, granted a parcel of land. Reynolds, Jonathan, son of John Reynolds, July 23,

1700, granted a parcel of land lying near ye great hill at

Horseneck, near land of John Burrell Reynolds, Joseph, 1701, had laid out a parcel of land.

1726, bought land of his brother, Jonathan. Reynolds, Joseph, Jr., son of Joseph Reynolds, March 2,

1720, bought land of his father.

Dec. I, 1734, bought of his brother, Reuben, his inter- est in the estates of his father and his brother, Ben- jamin, also the interest of his other brothers.

480 Ye Historic of Ye Town of Greenwich

March 10, 1741, bought land of John Ferris, and his

son, EHjah Ferris. Reynolds, Joshua, Feb. 11, 1712, bought land of Ger-

shom Lock wood.

Feb. 16, 1 741, deeded land to his son, John.

Nov. 17, 1742, deeded land to his sons, Daniel and

Caleb. Reynolds, Josiah, Jan. i, 1728, bought of Jonathan

Reynolds one-half of his father's right.

April 16, 1740, he and his brother, Jonathan, sold land

to Thomas Marshall, and his son, John Marshall. Reynolds, Justus, April 24, 1738, deed of gift from his

father, James Reynolds. Reynolds, Mary, July 24, 1734, deed of gift from Daniel

Mead. Reynolds, Nathan, June 11, 1727, bought land of Joseph

Reynolds. Reynolds, Nathaniel, Feb. 23, 1736, bought land of

Nathaniel Mead.

April 14, 1741, he and his brothers, James and

Gideon, bought land of their father, James Reynolds. Reynolds, Nathaniel, Jr., Dec. 21, 1743, bought land of

Nathan Lockwood.

May 17, 1743, deed to him and his brother, Ebenezer,

from their father Reynolds, Nathaniel, son of Nathaniel Reynolds, Feb.

22, 1750, distributed to him and his brothers and sisters,

from the estate of their grandfather, James Reynolds. Reynolds, Nehemiah, March 27, 1731, bought of Joseph

Reynolds, his interest in the estate of his father, Joseph

Reynolds.

March 27, 1731, sold his right in the estate of his

brother, Benjamin, to his brother, Joseph. Reynolds, Peter, April 20, 1725, bought land of his

father, John Reynolds. Reynolds, Reuben, Dec. 7, 1734, sold to his brother,

Joseph, his right in the estates of his father, Joseph Rey- nolds, and his brother, Benjamin Reynolds. Reynolds, Ruth, widow, and others, Feb. 22, 1750, deed of

gift from James Reynolds, Sr. Reynolds, Sarah and Hannah, March 11, 1749, had

distributed from the estate of their father, Peter

Reynolds.

Landowners 481

Reynolds, Solomon, Feb. 22, 1750, distributee of James

Reynolds, Sr. Reynolds, Stephen, Feb. 22, 1750, distributee of James

Reynolds, Sr. RiTCH, Henry, May 19, 1686, granted three acres of land. RiTCH, Thomas, Feb., 1715, receipt from Antoni Nouguir. RiTCH, Thomas, Jr., June 16, 1738, bought land of Isaac

Rundle. Roberts, Zachariah, Sept. i, 1691, granted one acre of

land. Robinson, John, Nov. 5, 1677, granted leave to build a

sawmill on the Byram River. Robinson, William, May 31, 1735, bought land of

Nathaniel Sherwood. Rodgers, Jonathan, March 15, 1723, sold land to Ben- jamin Ferris. Rodgers, Richard, May 4, 1727, bought land of Peter

Boyd. Rundle, Abraham, Nov. 24, 1725, he and Abigail

Rundle sold to Samuel Rundle one-third of the right

of William Rundle.

March 26, 1722, bought of Isaac Rundle his right

in the lands of his father, William Rundle.

Nov. 13, 1724, bought of Jacob Rundle his right in the

lands of his father. Rundle, Abraham, Jr., April 10, 1740, bought land of

John Burley. Rundle, Charles, Sept. i, 1740, bought land of John

Tyler, Jr. Rundle, Eli, Jan. 15, 1742, bought land of his father,

John Rundle.

April 2, 1750, he, Samuel and John Rundle, sold land

to Isaac Holmes. Rundle, Ezra, Jan. 4, 1750, deeded land by his father. Rundle, Isaac, March 8, 1722, sold to Abraham Rundle

his interest in the lands of his father, William Rundle.

Sept. 13, 1723, bought land of William Rundle. Rundle, Jacob, Nov. 13, 1724. sold to Abraham Rundle

his interest in the lands of his father. Rundle, John, Dec. 13, 1709, granted a parcel of land.

April 24, 1727, bought land of his brother, Samuel.

May 10, 1734, bought land of his father-in-law,

Joshua Knapp.

1742, deeded land to his sons, Eli and John.

482 Ye Historie of Ye Town of Greenwich

RuNDLE, John, Jr., March 10, 1743, deeded land by his

father, John Rundle. RuNDLE, Joseph, Nov. 10, 1727, bought land of William

Rundle.

March 15, 1730, deed of gift from his father (in-law),

John Ferris. Rundle, Samuel, Nov. 22, 17 10, bought land of his

father, William Rundle.

April 24, 1727, he and his brother, John, bought land

of Benjamin Mead.

Oct. 7, 1747, deeded land to his son, Samuel.

June 4, 1750, deeded land to his son, Ezra. Rundle, William, Dec. 30, 1670, granted part of the

uppermost meadows lying south of the Westchester

Path.

March i, 1671, granted eight acres of land to be laid

out by the Mianus Rivsr.

Nov. 22, 1 7 10, deeded land to his sons, Samuel and

John. Rundle, William, Jr., Feb. 15, 1714, bought of Abigail

and Abraham Rundle their one-third interest in the

estate of their father, William Rundle. Sackett, Joseph, March 18, 1745, bought land of

Nathaniel Sackett.

March 18, 1746, sold to Nathaniel Sackett his right

in the estate of his father, Richard Sackett. Sackett, Nathaniel, Sept. 9, 1741, bought land of

Nathaniel Finch, Sackett, Richard, Rev., March 9, 17 16, bought land of

Joseph Finch.

1 71 7, granted several parcels of land. ScoFiELD, Jeremiah, Dec. 21, 1727, bought land of

Josiah Reynolds. ScoFiELD, Jonas, Oct. 27, 1743, bought land of Jeremiah

Scofield. ScoFiELD, Richard, March 7, 1698, bought a parcel of

land. Scofield, Richard, Jr., Oct. 27, 1743, bought land of his

father, Jeremiah Scofield. Scott, Lazarus, March 2, 1724, bought land of Joseph

Dickinson. Scribner, Uriah, May 15, 1749, deed of gift from Sarah

Scribner.

Landowners 483

ScuDDER, Thomas, April 2, 1719, bought land of John

Brush. Seaman, Daniel, April 19, 1753, bought land of Gabriel

Worden. Shaw, Mary, and others, Sept. 20, 1745, bought land of

Joshua Ferris. Shaw, William, Jan. 21, 1743, bought land of Benjamin

Ferris.

Shay, Michael, Nov. 26, 1676, bought land of Richard

Bullard. Sherwood, Jabez, Aug. 14, 1704, bought land of Joseph

Palmer.

Sherwood, Joseph, Sr., Feb. 16, 1738, bought land of

William Anderson. Sherwood, Nathaniel, Jan. 31, 1734, bought land of

Jeremiah Anderson. Sherwood, Samuel, Jan. 2^, 1730, bought land of Deliv- erance Brown. Sherwood, Stephen, March 16, 1674, granted an interest

in the outlands lying between the Mianus and the

Byram Rivers. Sherwood, Stephen, of Rye, June 25, 1696, confirms

sale of the mill at the Mianus River to Dr. John

Butler of Stratford. Shete, Samson, May 8, 168- received a receipt from

Jeremiah Peck. Silleck, John, and others, Dec. 17, 1686, received a

caution from Francis Thome. Silleck, Jonathan, Dec. 17, 1686, received a caution

from Francis Thome. Silleck, Nathan, July 23, 1742, bought land of John

Brush. Simons, Adam, April 6, 1738, bought land of Alexander

Allen. Slawson, Eleazer, March 18, 1708, bought land of

Daniel Mead. Smith, Benjamin, March 16, 1722, deeded land by his

father, Daniel Smith. Smith, Caleb, Jan. 20, 1724, bought land of Joseph

Palmer. Smith, Charles, March 3, 1739, sold to Joshua Knapp,

all his right in his mother-in-law's thirds. Smith, Daniel, May 23, 1673, granted six acres of land.

484 Ye Historic of Ye Town of Greenwich

Dec, 1673, granted an interest in the outlands lying between the Mianus and the Byram Rivers. March 21, 1706, deeded land to his son, Daniel.

April 23, 1722, deeded land to his sons, Nathan and

Benjamin. Smith, Daniel, Jr., Aug. 23, 1700, granted a parcel of

land.

Dec. 22, 1724, granted liberty to build a wharf at the

mouth of Horseneck Brook, at the landing there, for the

use of the town.

April 7, 1726, he and his brother, Benjamin, had a parcel

of land laid out on their father's right. Smith, David, of Stamford, April 5, 1728, granted a

parcel of land. Smith, Ebenezer, March 29, 1742, bought land of David

Smith. Smith, Ezra, March 9, 1739, bought land of Moses

Smith. Smith, Henry, Jan. i, 1730, bought land of Timothy

Knapp. Smith, Joseph, Nov. 14, 1709, bought land of Nathaniel

Bowers.

March 10, 1729, he, Charles Webb, and James June,

bought of Joseph Palmer, all his right, title, and interest

in the estate of Joseph Knapp Smith, Moses, Jan. 20, 1724, bought land of Joseph

Palmer. Smith, Nathan, March 16, 1721, deeded land by his

father, Daniel Smith. Smith, Nathan, Jr., March 11, 1740, bought land of his

father, Nathan Smith. Smith, Samuel, Dec. 4, 1738, bought land of Peter

Palmer. Smith, Samuel, of Stamford, April 23, 1742, bought land

of David Smith Smith, William, Nov. 2, 1748, bought land of Richard

Willis.

Sniffen, Caleb, May 2, 1750, bought land of Jonathan

Lyon. Sniffen, Nathan, Feb. 21, 1742, bought land of Joseph

Sherwood. Stoakham, John, May 6, 1748, bought land of Jonathan

Lyon.

Landowners 485

Stoakham, Samuel, Feb. 18, 1720, bought land of

Gershom Lockwood. Stoakham, Stephen, June 19, 1751, bought land of John

Stoakham. Strong, Benjamin, Rev., April 12, 1739, bought land of

Peter Ferris. Studwell, Joseph, March 28, 1706, granted a parcel of

land. Studwell, Martha, March 18, 1734, distributee of the

estate of Thomas Studwell. Studwell, Thomas, 1656, submitted to the jurisdiction

of the New Haven Colony.

Feb. 22, 1658, bought a parcel of land of Richard Crab,

which he conveyed to John Mead on Dec. 21, 1661. Studwell, Thomas, March 22, 1727, bought land of

Gershom Lockwood. Sturges, Christopher, Nov. 23, 1725, bought land of

John Howe. Sutherland, Roger, May 12, 1740, bought land of

Ezekiel GrifEen, and others. Sutherland, William, Feb. 16, 1722, bought land of

Joseph Dickinson. Sutton, Joseph, and others, Feb. 18, 17 18, bought land

of Thomas Williams. Sutton, Thomas, and others, Feb. 18, 171 8, bought land

of Thomas Williams. Taladay, Stephen, Sept. 5, 1734, bought land of John

Ferris. Taladay, Stephen, Jr., Dec. 4, 1742, bought land of

Stephen Taladay. Tashe, John, Dec. 31, 1678, granted a parcel of land at ye

quarry. Thomas, Charles, March 8, 17 19, bought land of

Thomas Hobby. Thomas, John, July 5, 1746, bought of his mother,

Martha Thomas, all her interest in the estate of her

husband. Thorne, Francis, Sept., 1688, grant made to him in

1682 was cancelled. Todd, Abraham, Rev., May 29, 1733, bought land of

Theophilus Peck. Tooker, Daniel, April 12, 1750, bought land of Justus

Bush.

486 Ye Historic of Ye Town of Greenwich

TooKER, Joseph, Jan. 20, 1748, bought land of Jonathan

Lyon. TowNSEND, JoNADAB, Aug. 1 8, 1 746, bought land of Solo- mon Close. Treat, Solomon, Rev., April ii, 1696, received a condi- tional grant of a parcel of land. Treen, Benjamin, Dec. i, 1743, bought land of Justus

Bush. Turner, Lawrence, 1656, submitted to jurisdiction of

the New Haven Colony. Tyler, Jehiel, Dec. 13, 1745, bought land of Benjamin

Close, Jr. Tyler, John, April 28, 1740, bought land of Samuel

Smith.

April 21, 1744, deeded land to his son, John. UsTiCK, Thomas, and others, Sept. i, 1737, lease from

John Clapp. Utter, Josiah, Nov. 26, 1739, bought land of Jeremiah

Anderson. Valiant, William, Aug. 22, 1723, granted a parcel of

land. Van Horn, John, Dec. 23, 171 5, he and Noah Barton

bought land of Edward Avery. Van Pelt, Jacob, Feb. 16, 1726, bought land of Jacob

Rundle. Vedito, Jasper, Dec. 29, 1686, granted a home lot, which

was afterwards granted to Rev. Abraham Pierson. Wanser, Abraham, Nov. 16, 1724, bought land of Charles

Jarman. Wanser, Jacob, Dec. 2, 1729, bought land of Nathan

Mead. Waters (or Walters), Richard, Feb. 17, 1712, bought

land of Elisha Mead. Webb, Charles, Jan. 20, 1724, bought land of Nathan

Mead. Webb, Joshua, miller. May 12, 1691, granted four acres

of land. Weed, Benjamin, Jan. 17, 1706, bought land of Ebenezer

Mead. Weeks, Jonathan, Dec. i, 1728, bought land of Jona- than Mead. Wescott, John, miller, May 12, 1691, granted four

acres of land.

Landowners 487

Wheaton, Daniel, Dec. 24, 1723, bought land of Ben- jamin Finch. Whelpley, David, Dec. 3, 1725, sold to John Burley

all his interest in the estate of his father, Jonathan

Whelpley. Whelpley, Jonathan, March 18, 1697, the town having

recovered its rights in ye stream of the Mianus River

heretofore granted to Joshua Haight, deceased, granted

the same to Jonathan Whelpley, for a mill site. Whelpley, Jonathan, Nov. 25, 1734, bought land of

his brother, Nathan, one-fourth of his father's right. Whelpley, Nathan, Jan. 28, 1724, deed to him from

his father, Jonathan Whelpley's estate. Whiting, Ebenezer, Nov. 17, 1726, bought land of John

Ferris. Whitney, Elizabeth, and others, Jan. 6, 1721, adminis- trator's deed from the estate of Joseph Finch. WiLLETT, William, Jan. 14, 1750, executor's deed from

the estate of John Rail. Willis, John, March 28, 1746, bought land of Hicks

Seaman. Willis, Richard, Oct. 16, 1747, bought land of John

Willis. WiLLSON, John, Feb. 16, 1690, bought land at Cos Cob. Willson, John, Nov., 1691, he and his wife, Mary,

released John Lyon, eldest son of Thomas Lyon,

from any legacies under the will of Thomas Lyon,

deceased. Willson, Joseph, Feb. 10, 1749, bought land of Richard

Rodgers. Willson, Samuel, April i, 1724, bought land of John

Willson. Willson, Samuel, Jr., Feb. 14, 1749, bought land of Samuel

Sherwood. WiLMOT, Francis, May 13, 1747, bought land of Gershom

Lockwood, 4th. WiNNANS, James, April 10, 1740, bought land of Hezekiah

Reynolds. Wood, James, May 21, 1731, bought land of Peter Demill,

and others. Wood, Joseph, Jan. 20, 1736, bought land of John Ferris, Jr. Worden, Daniel, March , 1738, bought land of Nathaniel

Worden.

488 Ye Historic of Ye Town of Greenwich

WoRDEN, Gabriel, Sept. 12, 1751, bought land of Justus

Bush. WoRDEN, Job, March , 1738, bought land of Nathaniel

Worden. WoRDEN, Nathaniel, Dr., Dec. 12, 1720, granted a parcel

of land.

July 5, 1735, deeded land to his son, Nathaniel. Worden, Samuel, Jan. 13, 1740, bought land of Justus

Bush. Wright, James, Oct. 20, 1691, bought land of Joseph

Finch. York, Daniel, Dec. 24, 1712, bought land of Jonathan

Reynolds, Sr. Young, Thomas, April 15, 1669, granted a swamp and a

parcel of land at the lower end of the town.

Jan. 12, 1670, granted three acres of land at Horseneck,

when the neck is laid out.

GENEALOGIES.

ADAMS FAMILY.

^Edward Adams, probably from County Somerset, England, came to America about 1637, and is to be foimd at New Haven in 1640, He removed to Fairfield, Connecticut, where he was a landowner in 1653, and where he died in 1 67 1. His widow, Mary, survived him. Will dated August 7, 1 67 1, probated November 11, 1671, mentions the following children: ^Samuel; ^Abraham; ^Mary, who m. ist Luke

Guire, 2d, Merwin; 'Nathaniel, 21 in 1677, d. imm.;

^John, d. unm.; and 'Nathan, a minor in 1677.

'Abraham, b. about 1652, m. Sarah , and had ^Deborah,

^Hannah, ^Mary, ^Abigail, ^Susannah and ^EHzabeth, all baptized in 1694. 'Nathan, b. about 1661, m. Mary, dau. of Joseph James, and had, ^Nathan; ^Nathaniel, d. young; and ^Candey, all bap- tized Dec. 23, 1694; 3Ruth, baptized Oct. 11, 1696; ^Mary, b. Oct. 2, 1698; ^Jonathan, b. Sept. i, 1700; ^Avis, b. Nov. 29, 1702; and ^Nathaniel, b. Oct. i, 1704, probably removed to Greenwich, but no further record could be found.

'Samuel, b. about 1650, d. in 1794, m. ist in 1676, ;

2d, July 15, 1679, Mary, dau. of Robert Meeker, after his death she m. Lyon, children:

1. ^Samuel, b. Jan. i, 1677.

2. ^Daniel, b. May 17, 1679, m. Rebecca , and had:

1. ''Rebecca, bap. Aug. 30, 1702, m. Feb. 3, 1724, Joshua Jennings.

2. '•Samuel, b. March 19, 1703.

3. ^Daniel, b. June 29, 1705.

4. "Sarah, b. in 1708.

5. '•Elizabeth, b. in 171 1. By 2d wife :

3. ^Sarah, b. May 3, 1681, d. young.

4. ^Abigail, b. March 25, 1683, m. Elijah Crane.

5. ^Elizabeth, b. Feb. 3, 1684.

489

490 Ye Historic of Ye Town of Greenwich

6. 'Abraham, b. Jan. i, 1685, d. at FairiSeld in 17 19, m. Sarah , and had one child, Sarah, who d. young.

7. 'Jonathan, b. Oct., 1686, d. young.

8. 'David, b. June 24, 1689.

9. 'Benjamin, b. Dec. 28, 1690. d. young.

10. ^John, b. Sept. 6, 1692, d. in 1739, removed to Green- wich, (see Fairfield Probate Records, vol. 1716-1735, p. 65), and was granted a parcel of land on Dec. 29, 1715; m. Elizabeth, dau. of Samuel Husted, and had: I. ■♦Samuel, b. June 10, 1717, d. in 1747, m. Abigail Reynolds, who after his death m. David Whelpley, children :

1. ^Nathaniel, b. in 1744, no further record.

2. ^John, b. in 1746, a Revolutionary soldier, d. about 1834, m. 1st , 2d, Mary Conorey, of Elizabeth, N. J., children all by his 2d wife:

1. ^Betsy, b. in 1777, d. at Carmel, N. Y., m. David Ferris.

2. ^John, b. April 17, 1779, d. Oct. 2, 1826, m. Feb. 27, 1804, Mary Hobby, b. Feb. 14, 1774, d. Oct. 24, 1828, and had:

1. ''Mary E., b. May 23, 1805.

2. 'Nathaniel E., b. July 7, 1807, d. Oct. 21, 1894, m. in New York City, April 23, 1829, Sarah A. Dixon, b. April 23, 1806, d. April 16, 1890, and had :

1. ^Charles W., b. Dec. II, 1829, m. Julia B. Elder, and had Charles W. and George E.

2. ^James E., b. Dec. 14, 1833, d. young.

3. ^Juha H., b. March 14, 1835, m. Colonel Albert M. Powell.

4. ^James E., b. Feb. 7, 1840, d. April 27, 1877.

5. ^John, b. June 14, 1841, d. Sept. 24, 1889.

6. ^Franklin, b. Dec. 27, 1845.

3. 'Marilda H., b. Sept. 15, 1809.

4. 'Susan C, b. Dec. 25, 1810.

5. 'Sarah H., b. Aug. 10, 1812.

6. 'John A., b. Aug. 7, 1814.

7. 'Joseph, b. Jan. i, 181 7.

3. ^Nathaniel, b. May 3, 1784, d. Dec. 11, 1857, m. Oct. 15, 1809, Polly, daughter of Nathaniel and Jane (Clason) Lounsbury, b. June II, 1786, d. Sept. 7, 1859, and had:

Adams Family 491

1. ''Betsy, b. Aug. i6, 1810, d. young.

2. 'Aaron, b. Nov. 14, 181 1, d. Dec. 27, 1890, m. Margaret Dodgson.

3. ■'Jane A., b. Dec. 31, 1812, m. Bates Fox of Stamford.

4. 'Samuel, b. Sept. 8, 1814, d. Dec. 25, 1885, m. I St, Caroline Prescott of New York City; m. 2d, May 26, 1852, Margaret A., dau. of Henry and Margaret (Horton) Pearsall of New York City, b. Nov. 9, 1823, children all by his 2d wife : ^Howard

N., ^Ella G., ^Walter H., ^Ida Belle, »Frank E., and ^Wellet G.

5. 'Sarah, b. Dec. 19, 1815, m. William Gray.

6. 'Frances, b. June 26, 1817, ist wife of Charles G. Powellson.

7. 'Phebe, b. Dec. 9, 1818, m. ist, Joseph Youngs, 2d Charles G. Powellson.

8. 'Laura, b. Sept. 3, 1820, m. Andrew Hathaway.

9. 'Elithere, b. Nov. 25, 1822, m. Jarvis Steadwell.

10. 'David, b. April 12, 1824, d. young.

11. 'Henry, b. Sept. 11, 1825, went to California in 1849, and thence to Seattle.

12. 'Elizabeth, b. May 23, 1829, m. George Bissell.

13. 'Charles E., b. Nov. 17, 1831, re- moved to Seattle.

4. ^Abram, b. in 1786.

5. ^Isaac, b. in 1789, d. young.

2. ''Jonathan, b. Nov. 6, 1719.

3. ^sarah, b. Aug. 6, 1721.

4. 4john, b. Jan. 22, 1724, d. in 1757, no children.

5. '•Elizabeth, b. April 17, 1727-

AVERY FAMILY.

The Genealogy of the Avery Family of Groton, Connecticut, by Homer DeLois Sweet, published in 1894, contains the genealogy of the Avery Family of Greenwich. It states that ^Christopher Avery, a weaver, was bom in England

492 Ye Historic of Ye Town of Greenwich

about 1590, came to Massachusetts with his only son ^ James, about 1630, and was selectman at Gloucester in 1646, 1652, and 1654. In 1658, he removed to Boston, and in 1663, he followed his son James to New London, Connecticut, where in 1665 he purchased a house and lot. He died March 12, 1679, leaving him surviving his only child, James, who was bom in England about 1620. ^James Avery married, Novem- ber 10, 1643, Joanna Greenslade of Boston, by whom he had:

1. ^Hannah, b. Oct. 12, 1644.

2. ^James, b. Dec. 16, 1646.

3. ^Mary, b. Feb. 19, 1648.

4. ^Thomas, b. May 6, 1651.

5. ^John, b. Feb. 10, 1654.

6. 'Rebecca, b. Oct. 6, 1656.

7. 'Jonathan, b. Jan. 5, 1658.

8. 'Christopher, b. April 30, 1661.

9. 'Samuel, b. Aug. 14, 1664.

'JAMES, b. Dec. 16, 1646, d. Aug. 22, 1748, m. Feb. 18, 1669, at New London, Deborah, dau. of Edward Stallyon, d. March 27, 1729, and had:

1. ''Deborah, b. Aug. i, 1671.

2. ''JAMES, b. April 20, 1673, d. Sept. 18, 1754.

3. ''Margaret, b. Feb. 5, 1674.

4. ''Edward, b. March 20, 1676.

5. '•Ebenezer, b. May i, 1678.

6. ''Christopher, b. Jan. 23, 1679.

7. ''Jonathan, b. Nov. 9, 1681.

8. "Mary, b. Aug. 4, 1683.

9. ''Hannah, b. March 24, 1685.

10. tSarah, b. May 10, 1688.

11. "Joseph, b. Aug., 1691.

12. ''Benjamin, b. in 1693.

13. "Mary, b. in 1696.

"JAMES, b. April 20, 1673, d. Sept. 18, 1754, m. in 1696, in New London, Mary, dau. of Matthew Griswold, d. Nov. 26, 1750, and had:

1. sjAMES, b. May 27, 1697, d. May 2, 1759.

2. ^John, b. Feb. 4, 1700.

3. ^Ebenezer, b. March 29, 1704.

4. ^Eiihy^ or Elisha, b. July 29, 1707.

5. ^Mary, b. Feb. 23, 1710.

6. sfjannah, b. April 7, 17 12.

7. spj.u(^ence, b. March 21, 1715.

8. ^Thomas, b. in 1717.

sjAMEs, b. May 27, 1697, d. May 2, 1759, m. Dec. 13, 1719, Elizabeth, dau. of Nehemiah Smith, d. April 4,41761 , and had : I. ^James, b. July 27, 1724.

Avery Family 493

2

^Elizabeth, b. Jan. 13, 1726.

3. ^David, b. Feb. 11, 1728.

4. ^PETER, b. Feb. 22, 1730, d. Dec. 16, 1807.

5. "^Prudence, b. March 16, 1732.

6. ^Hannah, b. Dec. 15, 1735.

7. ^John, b. Jan. 24, 1738.

8. ^Aaron, b. Jan. 16, 1741.

^PETER, b. Feb. 22, 1730, d. Dec. 16, 1807. He was a missionary to the Indians in Western New York, Pennsylvania, and Ohio, m. in 1759, Mary Niles, b. 1730, d. Jan. 10, 1800, and had:

1. ^PETER, b. in 1760, d. in 1824.

2. ''Rachel, b. in 1762.

3. 'Istael, b. in 1764.

4. ''Hannah, b. in 1766, m. Joseph Denton.

5. ''John, b. in 1768, m. and had ^Zopher, ^Hannah, ^Abram, ^Rachel, ^John and ^Betsy.

6. ''Betsy, b. in 1770, m. Peter Denton.

7. ''Reuben, b. March 7, 1772, d. May 22, 1873, m. ist, in 1804, Rachel Baldwin, d. in 1822, m. 2d, in 1822, Mrs. Corinna Faxton, b. Dec. 23, 1789, d. Jan. 9, 1878, and had:

1. ^George, b. April 29, 1805, d. young.

2. ^Malvina, b. Feb. i, 1808.

3. ^Alanson G., b. Dec. 17, 1810, d. in 1887.

4. ^Rebecca, b. Sept. 12, 1813.

5. ^Caroline, b. Sept. 8, 1815.

6. ^James, b. Sept. 20, 1817, d. in 1846.

7. ^Orlando, b. March 21, 1820.

8. ^Frances, b. Dec. 29, 1821. By 2d wife:

9. ^AmeHa, b. Oct. 22, 1823, m. Dwight W. Cook.

10. ^Minerva, b. Oct. 21, 1825, d. June 30, 1883.

11. ^Seth A., b. Dec. 27, 1826.

12. ^Henry, b. July 15, 1828.

13. ^Reuben, b. Dec. 10, 1829.

14. ^Betsy, b. May 30, 1831.

8. ''Ira, b. in 1774.

9. ''Walter, b. in 1779, m. ist , 2d, Aug. 28, 1800, Hannah, widow of William Avery, and had no children.

'PETER, b. in 1760, d. in 1824, m. about 1799, Elizabeth Wilson, d. in 1820, and had:

^Hannah, b. in 1800, m. WilHam Lockwood.

® Catherine, b.

^Levina, d. young.

^Sarah, b.

%VERT D.. b. July 3, 1809.

^Amos, b. in 1811, d. unm.

494 Ye Historic of Ye Town of Greenwich

7. ^Elizabeth, b. in 1813, m. Phineas Olcott of Massa- chusetts.

8. ^Louisa, b.

9. ^Loretta.

«EVERT D., b. July 3, 1809, d. Aug. 26, 1902, m. Nov. 25, 1833, Catherine P., daughter of Robert and Sarah (Ferris) Morrell, b. May 2, 1814, d. in 1905, and had:

1. 'Thirza M., b. Oct. 8, 1834, d. Nov. 6, 1842.

2. 'Sarah E., b. May 30, 1837, m. Nov. 17, 1858, George S. Ray, b. Aug. 7, 1835, and had: '"Charles and '"AnnaL.

3. 'Mary Jane, b. Sept. 28, 1839, d. Nov. 6, 1842.

4. 'Catharine L., b. Nov. 21, 1841, m. July 4, 1864, John H. Ray, b. Feb. 8, 1842, and had: '"John E., '"^Frank W., '"Blanche L., and '"George A.

5. 'Mary L., b. May 24, 1844, m. March 13, 1864, Norval Green, b. June 16, 1842, and had: '"William Augustus and '"Edward L.

6. 'Amos C, b. May 22, 1846, d. July 5, 1848.

7. 'Emily A., b. Aug. 8, 1848, d. Nov. 20, 1849.

8. 'Martha W., b. Oct. 12, 1850, m. Nov. 17, 1869, Oliver P. Knapp, b. June 27, 1845, and had: '"Carrie A., '"Bertha A., and '"George E.

9. 'Amos W., b. Oct. 12, 1853, m. Sept. 17, 1879, Hattie M., daughter of Stephen A. Stoothofif, b. Sept. 10, 1859, and had: '"Mabel R., who m. George S. Bailey of Auburn, N.Y.

There is not very much on the Greenwich Town Records, or the church records, concerning the Avery family, but what little there is seems to be somewhat at variance with the foregoing. It is as follows:

Edward Avery of East Chester, New York (formerly of Long Island), on the fourteenth day of March, 1710, bought land at Horseneck. His wife's name was Sarah.

Peter Avery m. Rachel, dau. of Abraham Hays, b. Jan. I3> 1738. His children were :

1. Hannah,b. July 13, 1760.

2. Elizabeth, b. Nov. 6, 1761, m. Nov. 5, 1788, Aaron

Denton, and had Everett, b. Feb. 14, 1789.

3. John, b. Nov. 11, 1763.

4. Rachel, b. Oct. 21, 1765.

5. Peter, b. Oct. 19, 1768.

6. Gertrude, b. Aug. 11, 1770.

7. Ira, b. July 21, 1772, m. July 5, 1795, Mary Wilson.

8. Abraham, b. July 5, 1774. 9- Reuben, b. March i, 1776.

10. Walter, b. Jan. 4, 1779, d. Dec. 8, 1842, m. Clarissa,

Banks Family 495

daughter of Ephraim Peck, d. May 19, 1857, age seventy- six years and eight days. II. Israel Knapp, b. Aug. 30, 1782, m. March i, 1804, Sally Hobby; she d. June 5, 18 14, age twenty-seven years; m. 2d, Marilda , and had by his ist wife:

1. Mary E., b. Oct. 30, 1804.

2. Emeline, b. June 31, 1807.

3. Israel Knapp, b. March 2, 1809.

4. Matilda, b. Aug. 18, 181 1.

5. Sally Hobby, b. Sept. 11, 1813. Other children by his 2d wife.

BANKS FAMILY.

Compiled by Spencer P. Mead, LL.B., with the assistance of Edwin C. Banks of Port Chester, New York.

''John Banks, from County York, England, probably came to America in the ship Mary and John about 1630, and was one of the first settlers at Windsor, Connecticut, where he was town clerk, but soon after removed to Fairfield, Con- necticut, where he died in 1685. He owned considerable land in the Town of Greenwich and in the Town of Rye, and at one time represented both of these towns in the Con- necticut General Assembly. The Town of Rye was originally part of the Colony of Connecticut. On the thirteenth day of February, 1676, the Town of Greenwich confirmed the grant of land along the Byram River previously made to John Banks of Fairfield, and also granted him Calves Island. He married first a daughter of Charles Taintor of Wethers- field ; second, Mary, daughter of Thomas Fitch, and widow of Thomas Sherwood of Fairfield. His will is dated December 12, 1684, probated February 4, 1685. His widow Mary sur- vived him, children all by his first wife. Thomas Sherwood died in 1655.

'John Banks, b. in England about 1608, d. in Fairfield, Connecticut, in 1685, m. ist, in Windsor, about 1640, a daughter of Charles Taintor; 2d, in Fairfield, about 1657, Mary, dau. of Thomas Fitch, and widow of Thomas Sherwood, she d. in 1694, and had:

I. ^JOHN, b. about 1641, at Windsor, d. at Greenwich, July 14, 1699, m. April 3, 1672, Abigail, dau. of Thomas Lyon of Rye, who survived him, and had: I. ^Joseph, b. in 1673, d. in 1712, m. Hannah,

who after his death m. John Lyon, and had:

496 Ye Historic of Ye Town of Greenwich

3.

1. '♦Hannah, b. Oct. 2-], 1704, m. July 20, 1726, George Gorham of Stamford.

2. "Abigail, b. Jan. 23, 1706.

3. "Joseph, Captain, b. Jan. 14, 1708, d. in 1760,

m. Martha , who survived him, and had:

I . ^Joseph, b. about 1 750, m. Elizabeth Lyon,

b. about 1740, d. about 1820, and had:

1. ^Joseph, b. April 20, 1771, d. July 16, 1842, m. Aug. II, 1792, Elizabeth, daughter of Isaac Anderson, b. 1770, d. March 25, 1856.

2. ^Martha, b. about 1773, m. ist ,

2d, Seymour.

^EHzabeth, b. Sept. 14, 1779, d. Nov. 18, 1842, m. Aug. 22, 1804, John, son of Obadiah Banks, b. 1774, d. April

26, 1842.

4. ^Mary, b. about 1781, m. William Conklin.

5. <*William W., b. in 1786, m. ist, Hannah Peck, m. 2d, Elizabeth Dailey, and had 'William W., 'Abra- ham, and 'Hannah E.

6. ^Abraham, b. Nov. 16, 1791, d. Sept. 13, 1822, m. Elizabeth, daughter of Daniel Lyon, and had 'Daniel, 'Jo- seph, and 'Mary.

sjames, b. Feb. 16, 1752, d. May 29, 1844, m. Sarah Lyon, b. Dec. 16, 1751, d. Dec. 23, 1817, and had: I. ^Hannah, b. July 10, 1773, d. June 29,

1804, m. Samuel Pine.

^WilHam, b. April 15, 1775, d. Aug.,

1777.

^Elizabeth, b. Jan. 25, 1777, d. March

27, 1869, m. Nathaniel Reynolds, b. Aug. 7, 1772, d. April 4, 1838. <^Mary, b. April 5, 1779, d. Oct., 1781 . ^Sarah, b. March 2, 1781, d. May, 1781.

^Catharine, b. Jan. 20, 1783, d. Nov. 29, 1863, m. Lockwood Reynolds. ^Anne, b. July 3, 1785, d. Aug. 31, 1823, m. Daniel Coley. ^Phebe, b. Aug. 31, 1787, d. Jan.,

1793.

^Jacob, b. Jan. 12, 1790, d. Nov., 1794. sjohn, b. Aug. 19, 1755, m. Abigail,

2.

3-

Banks Family 497

dau. of Joseph and Joanna Brundage, b. Nov. 9, 1755, removed to Bedford, N. Y., and had:

1. ^Elizabeth, b. March 24, 1776, m.

Hawley.

2. ^Joseph, b. April 6, 1778, unm., d. young.

3. ^James, b. March 3, 1780, m. Eliza- beth Olmstead.

4. '^John, b. March 20, 1782, d. Feb. 26, 1 861, m. April 18, 18 14, Sophia Marshall, d. Oct. 12, i860.

5. ^Margaret, b. March 14, 1785, m. Nathan C. Miller.

6. ^Augustine, b. Oct. 6, 1789, m. April 18, 1814, Chloe Olmstead, b. Jan. 31, 1790.

7. ^Abigail, b. March 26, 1792, d. April 6, 1794.

4. ^Abigail, b. about 1756.

5. sMary, b. about 1758.

6. ^Martha, b. about 1760, m. James Lyon, b. Oct. 19, 1761, d. April 2, 1850.

4. '•Mary, b. Jan. 2'], 1710.

^Daniel, b. about 1675, d. in 1766, m. Lydia ,

and had :

1. ''Abigail, b. July 23, 1721, m. May 17, 1741, Benjamin Treen.

2. ''Daniel, b. Jan. 23, 1723, d. July 25, 1759, m. Aug. 14, 1746, Rachel, dau. of John and Hannah (Mead) Hobby, and had:

1. ^Daniel, b. Dec. i, 1747, d. in 1814, m. Mary, dau. of James Lyon. No children. ■'

2. S3arah, b. Sept. 20, 1749.

3. sDavid, b. May 27, 1751, d. in 1830, m. Mary Mesnard, and had:

I. ^Edmund, b. April 7, 1774, d. March

4, 1853, m. April 6, 1803, Deborah

Holmes, b. March 15, 1771, d. Oct.

25, 1845, and had:

I. 7Mark, b. Nov. 8, 1804, d.

June 5, 1898, m. Sarah, dau.

of Joseph and Naomi (Tut-

tle) Neal, b. June 11, 1807,

d. June 20, 1879, and had:

^Edmund, ^WilHam H., «Estelle,

^Adelaide, ^Joseph E., ^John

T., * Warren, ^Caroline H., and

^Jessie.

498 Ye Historic of Ye Town of Greenwich

2.

3- 4-

5-

^Sarah C, b. Sept. i6, 1775, m. John Horton.

^Rachel, b. Feb. 10, 1777, unm. ^Daniel, b. Jan. 16, 1779, d. in 1850, m. Christine Brush.

^Theodora, b. April 4, 1781, m.

Brewer. 6. ^Mary, b. Aug. 18, 1785, m. Bates Holmes.

4. ^Charity, b. March 9, 1753.

5. ^Samuel, b. May 27, 1755, removed to Long Island.

6. sLydia, b. Aug. 9, 1757.

3. ^obadiah, h. Aug. 21, 1724, d. in 1784, m. Sept. 12, 1755, Elizabeth, dau. of Daniel and

Rebecca (Butler) Smith, and had:

1. sQbadiah, b. Aug. 21, 1757, m. Sarah Hobby, and had:

1. ^WilHam A., b. Jan., 1801, m. Ann Eliza Price, and had: ^Albert, ^Sarah, ■'Ann EHza, '^WilHam O., ''Ann Amelia, ^Obadiah, ''Ann Florence, and ^Louisa O.

2. ^Eliza, b. Sept. 4, 1804.

2. sjoshua, b. Feb. 23, 1759, d. , m. Oct. 24, 1787, Ruth Smith.

3. spaniel, b. Dec. 23, 1760. '" 4. ^Elizabeth, b. about 1762.

5. ^Mary, b. about 1764.

6. ^Abigail, b. about 1767.

7. •^Rebecca, b. about 1770.

8. 5John, b. in 1774, d. April 26, 1842, m. Aug. 22, 1804, EHzabeth, dau. of Joseph Banks, son of Captain Joseph Banks, b. Sept. 14, 1779, d. Nov. 18, 1842, and had: I. ^Burtis, b. March i, 1805, m. Re- becca Piatt.

^Martha, b. Oct. 24, 1807, m. Elias

Lyon.

^Ophelia A., b. Sept., 1809, m. John

R. Grigg.

4. ^Marietta, b. Sept., 1809, unm.

5. ^Elizabeth, b. May 26, 181 1, m. John B. Martling.

9. sggnjamin, b. about 1777.

4. "Lydia, b. July 2, 1726, m. Feb. 16, 1754, Daniel Smith, Jr.

5. ''Ruth, b. June 10, 1730, m. John Holmes.

3. ^Samuel, b. about 1677, settled at North Castle, N.

Banks Family 499

Y., d. in 1742, m. ist , m. 2d, before

Oct. 17, 1733, Rebecca, widow of Thomas Lyon, and dau. of Thomas and Rebecca Hobby, and had by his I St wife:

1. "Samuel, b. , d. in 1784, m. Deborah and had :

1. sjames, b.

2. ssamuel, b. , m. Deborah , and

had:

1. ^James, b. in 1772, d. March 24, 1846,

m. Mary , b. in 1783, d. Dec.

28, 1852.

2. ^Samuel, b. about 1774, m. Rachel

, b. in 1772, d. March 20,

1830.

3. ^Betty, b.

4. ^Mary Ann, b.

3. sVashti, b.

2. "John, b. about 1729, d. after 1772, m. Deborah, dau. of Joseph Newman, and had :

I. sjohn, b. in 1750, d. March 26, 1807, m. June, 1771, EHzabeth Reynolds, d. Feb. 12, 1 812, age sixty-seven years, and had: I. ' ^Lydia, b. in 1773, m. Josiah Hobby.

2. ^Joseph, b. Aug. 15, 1775. m. Jan. 25, 1810, Lavinia Mead, she d. Jan. 16,

1857-

3. ^EHzabeth, b. in 1777, m. John Louns-

bury. 4 6john, b. June 10, 1781, d. Sept. 6, 1852, m. May 10, 1803, Abigail Stebbins.

5. ^Deborah, b. in 1784, m. ist,

Hobby, m. 2nd, Benedict.

6. ^Sarah, b. in 1787, m. Jerry Hall.

7. ^Edward, b. April 4, 1790. m. Nov. 3,

1 814, Clarissa Hoyt.

8. ^Jeremiah, b. Dec. 4, I793, m. Han- nah Mead.

9. ^Anna, unm., d. Dec. 10, 1867.

2. sDeborah, b. Nov. 30, 1752, m. Silas Sutherland.

1 sHannah, b. Nov. 23, 1753. d. June 22, 1824, m. June, 1771. Daniel Ferris.

4 ssamuel, b. April 18, 1755. d. June 24, 1826, m. April 9, 1778, Charity Lyon, b. Sept. 28, 1760, d. June 24, 1826, at Barn- bridge, N. Y., and had: I. 6Mary, b. Jan. 23, 1779-

500 Ye Historic of Ye Town of Greenwich

10.

II

12

^Samuel, b. in 1781. ^William, b. Sept. 27, 1783. ^Abby, b. in 1784. ^Sally, b. Aug. 9, 1786. ^Parmelia, b. in 1789.

5. sjoseph, b. March 22, 1758, d. in Sugar House Prison in the Revolutionary War.

6. ^Jonathan, b. Aug. 29, 1759, d. April 15, 181 1, m. Ann Murphy, d. March 3, 1843, age eighty-one, and had: I. ^Levi, b.

^Clarissa, b. ^Benjamin, b. ^Esther, b. ^Sarah, b.

^John, b. Sept. 13, 1792, d. Oct. 18, 1839, rn. July 6, 1814, Lydia Finch, after his death she m. Ed- win Lawrence, and had: ^Jonathan, ^EHzabeth A., ^Esther O., ^Rufus L., ^Clarissa N., ^Susan P., ^William E., 'Margaret P., '^Mary Jane, and 'James N. sSarah, b. March 10, 1761, m. Joshua Briggs.

^Diadamia, b. Dec. 17, 1762, m. Moses Lyon, b. about 1758, and removed to Delaware County, N. Y. ^Martha, b. July 2, 1764, d. July 21, 1849, m. May 31, 1785, James Lyon, b. Oct. 19, 1 761, d. April 2, 1850. ^Rachel, b. March 30, 1768, m. Jonathan Miller.

^Benjamin, b. Feb. 15, 1770, d. July 31, 1843, m. Kezia Miller, b. in 1771, d. Jan. 4, i860, and had: ^Ebenezer, ^Polly, ^Rachel, ^Deborah, ^Betsy, ^Abby, ^Lydia, ^Benjamin, and ^Ezra. ^Alanson, b. in 1772, m. Mary Avery, removed to Delaware County, N. Y., and had: ''John, ^Margaret, ^Deborah, and ^Hannah.

3. ''Hannah, b. about 1731, m. before 1742,

Finch.

4. ''Jemima, b.

5. '•Mary Ann, b.

6. '♦Rosanna, b.

7. ''Susannah, b.

4. ^Daughter, m.

Brown.

Belts Family 501

5. ^John, b. about 1681, m. and had "John and "Icha- bold (?).

6. ^Mary, b. about 1683.

2. ^JOSEPH, b. about 1643, d. in 1682, unm. L- 3. "SAMUEL, b. about 1645, hved at Fairfield, d. in 1719.

4. "OBADiAH, b. about 1647, d. in 1691, unm.

5. "BENJAMIN, b. about 1649, d. in 1692, at Fairfield, m. Jan. 29, 1679, Elizabeth, dau. of Richard Lyon, and after his death she m. WilHam Roberson about 1693, children :

1. ^Benjamin, b. Oct. 30, 1679.

2. ^Elizabeth, b. Nov. 26, 1683.

3. ^Abigail, b. in 1687.

4. ^Joseph, b. in 1689.

6. "SUSANNAH, b. about 1651 , m. Jonathan Sturges, and had a son. ^Jonathan.

7. "HANNAH, b. about 1654, m. Daniel Burr, and had a son, ^Daniel.

8. "MARY, b. about 1655, m. Taylor.

BETTS FAMILY.

Reference, Thomas Belts of Guilford and Norwalk, by Fred- erick H, Betts, published in iJ

'Thomas Betts, bom in Hertfordshire, England, in 161 8, came to New England as early as 1639, and first settled

at Guilford, Connecticut, where he married Mary ,

sold out in November, 1657, and removed to Milford, where they remained until 1660. In 1660, Thomas Betts pur- chased land at Norwalk, Connecticut, to which place he had removed, where he died in 1688, and left him surviving, the following children :

1. "Mary, b. in Guilford in 1646, m. Dec. 10, 1664, John, son of Richard Raymond.

2. "THOMAS, b. in Guilford in 1650, d. in 1717.

3. "Hannah, b. in Guilford, Nov. 22, 1652, d. before 1688.

4. "John, b. in Guilford, June 20, 1655, d. about 1730, m. Sarah .

5. "Stephen, b. in Guilford, Oct. 4, 1657, d. before 1672,

6. "Daniel, b. in Guilford, Oct. 4, 1657, d. before 1730.

7. "Samuel, b. in Milford, April 4, 1660.

8. "James, b. in Norwalk in 1663, d. July 6, 1753.

9. "Sarah, b. in Norwalk about 1666, m. March 5, 1696, Joseph St. John.

502 Ye Historic of Ye Town of Greenwich

^THOMAS, b. in Guilford in 1650, d. in 1717, m. Jan. 13, 1680, Sarah, dau. of Matthew Mervin, Jr., and had:

1. ^Thomas, b. Jan. 17, 1681.

2. ^JOHN, b. July 7, 1684.

3. ^Sarah, b. Jan. 21, 1687.

4. ^Matthew, b. Jan. 10, 1692.

5. ^Mary, b. March 31, 1694.

6. ^Elizabeth, b. Oct. 23, 1699, m. Thomas Seymour. 3jOHN, b. July 7, 1684, d. June 7, 1745, m. April 13, 1708, Hannah,

dau. and sole heir at law of John Burwell of Greenwich, by whom he had:

1. ■*John, b. July 27, 1711.

2. ''Burwell, b. April 14, 1715.

3. ■'Ruah, b. April 17, 1716, d. before 1744.

4. ''Joseph, b. March 29, 1717.

5. ""SILAS, b. Dec. 6, 1718, lived at Cos Cob, Conn.

6. "Abraham, b. about 1720, d. young.

7. ""Sarah, b. Aug., 1721.

8. "Hannah, b. about 1723, d. young.

9. ''Timothy, b. May, 1728, no issue. 10. "Gideon, b. June 8, 1730.

"•siLAS, b. Dec. 6, 1718, d. , m. Jan. 15, 1743, Elizabeth,

dau. of Gershom Lockwood, d. April 29, 1759, and had:

1. ^Elizabeth, b. Dec. 6, 1744, d. Jan. 5, 1745.

2. ^Elizabeth, b. May 26, 1746.

3. ^Hannah, b. Feb. 16, 1748, d. Sept. 10, 1758.

4. ^Lucy, b. Sept. i, 1752.

5. ^siLAs, b. Sept. I, 1752.

6. ^Aaron, b. Jan. 22, 1755, d. April i, 1755.

^siLAS, b. Sept. I, 1752, d. Sept., 1789, m. Sarah , and had:

1. ^Anne, who m. Davis.

2. ^Hannah, b.

3. ^Frederick, b. 1776, m. Sept. 27, 1795, Hannah Sackett, and had :

1. '^Henrietta, b. March 27, 1796, m. John M. Sher- wood.

2. ■'CaroHne, b. Sept. 4, 1797, d. March 2, 1843, m. Feb. 14, 1825, Gideon Ferris.

3. ■'Daniel, b. March 29, 1799, m. Nancy Newman.

4. ■'Mary, b. Nov. 9, 1800, m. Thomas Wood.

5. ''Hannah, b. Oct. 29, 1802, m. Nathaniel Hubbard.

6. 'Philer, b. Nov. 10, 1804, m. Hannah Marshall.

4. ^Philer, d. Jan., 1795, unm.

5. ^Ehzabeth, d. in 1789.

6. ^Sarah, b. Aug. 23, 1776, m. ist, Michael Conrey, m. 2d, Abraham Quick.

7. ^siLAs, b. , m. Hannah Betts, a cousin. After his death she m. Thomas Hitchcock.

8. ''Mary, b. May 22, 1780.

Brown Family 5^3

^siLAS, b. , m. his cousin, Hannah Betts, who after

his death m. Thomas Hitchcock. Silas and Hannah had only one child:

I. ^-Walter, b. Sept. 27, 1789, lost at sea in 1828, m. Har- riet Morrell, b. April 14, 1796, d. Oct., 1882, and had:

1. ^Emily, b. June 13, 1815, d. July 3, 1902.

2. ^Silas, b. Feb. 13, 1817, d. Sept. 3, 1882.

3. ^Anne, b. Feb. 28, 1819, d. Jan. 5, 1890, issue.

4. William Willis, b. Dec. 28, 1822, d. March 8, 1910, m. May 12, 1847, Mary A. Marshall, d. March 21, 1897, and had:

1. ^silas H., b. March 4, 1848, m. Feb. 10, 1869, Lizzie Williams.

2. ''George L., b. Dec. 18, 1849, m. Feb. 10, 1869, Elsee E. Lawrence, and had : * "George L., "Ed- ward S., "William W., "Charles M., "Harry F., "Carroll S., "Leland P., and "WillardB.

3. 'Mary W., b. Nov. 2, 1851, d. Feb. i, 1865.

4. 'Hannah H., b. Oct. 8, 1853, m. WilHam F. Whiting.

5. 'Frederick W., b. Oct. 29, 1855, m. Laura McChesney.

6. 'Leonard J., b. Sept. 8, 1857, m. Henriette Blake.

BROWN FAMILY.

Compiled by Spencer P. Mead, LL.B., with the assistance of

Robert B. Miller, Editor of the Lyon Memorial,

New York Families, published in 1907.

There has been a general mix-up in the Brown family, so far as the family in the Town of Greenwich and its vicinity is

concerned. at t^ l

Bolton, in his History of Westchester County, New York, and Baird follows him in his History of the Town of Rye, New York, states that Thomas Brown of Concord, Massachusetts, settled in Rye, but an examination of the Descendants of Thomas Brown of Concord, published in 1901, by Goodwin Brown, shows that Thomas Brown of Concord was never m Westchester County, New York, nor were any of his children. The Thomas Brown and the Hackaliah Brown who settled in the Town of Rye, New York, in 1665 were the sons of Peter Brown of the New Haven Colony.

Peter Brown* was one of the Governor Theophilus Eaton

♦Records of the New Haven Colony.

504 Ye Historic of Ye Town of Greenwich

and Rev. John Davenport Company, that made a settle- ment at New Haven in the spring of 1638. This company was partly from the City of London, where Rev. John Davenport had been a celebrated minister, and partly from the counties of York, Hertford, Kent, Surry and Sussex, and sailed from London, England, in the ship Hector, which arrived at Boston on the twenty-sixth day of June, 1637. Peter Brown signed the compact appertaining to the govern- ment of the New Haven Colony, in 1639. He sold out in 1647, and removed to Stamford, Connecticut,* where his wife, Elizabeth, died Sept. 21, 1657, and his son, Ebenezer, Aug. 19, 1658. He married again at Stamford, May 25, 1658, Unity, widow of Clement Buxton, and died there Aug. 22, 1658. His widow afterwards married, March 9, 1659, Nicholas Knapp.

^Peter Brown, b. in England, about 1610, settled in New Haven in 1638, removed to Stamford about 1647, where he

d. Aug. 22, 1658, m. 1st, Elizabeth , b. in England,

about 1612, d. at Stamford, Sept. 21, 1657, m. 2d, May 25, 1658, Unity, widow of Clement Buxton, children all by his 1st wife: ^Thomas, ^Hackaliah, 'Mercy, ^Elizabeth, 'Ebe- nezer and 'Deliverance.

1. ^Thomas, b. at New Haven, about 1642, went with his father to Stamford, settled in Rye, N. Y., in 1665, where he d. in 1694, no record of any children.

2. 'Hackaliah, b. at New Haven, in 1645, went with his father to Stamford, settled in Rye, N. Y,, in 1665, where he d. in 1720, m. probably Mary, dau, of John Hoit of Stamford and Rye, and had :

I. ^Peter, b. about 1670, d. Jan. 11, 1733, will in New York County, m. Martha, dau. of Peter Disbrow, and had :

1. ''Sarah, b. about 1692, m. before 1714, Francis Purdy, Jr.

2. '•Rebecca, b. about 1694, m. Stephen Hunt.

3. ''Elizabeth, b. about 1696, unm.

4. ''Ebenezer, b. , d. in 1783, will in New York County, m. , and had: I. ^Ebenezer, b. , d. in 1790, m.

Susannah, dau. of Daniel Lewis, and had: ^Sarah and ^Mary.

5. "Peter, b. , d. in 1739, m. a dau. of Walter and Rebecca Butler, and had:

I . sPeter, b.

* Huntington's History of Stamford.

Brown Family 505

2. ^Rebecca, b. , m. John Purdy.

3. ssarah, b., m. Thomas Sutton.

6. ■^Hannah, b. about 1698, m. Dec. 12, 171 7, Ebenezer Mead, b. Oct. 25, 1692.

7. ''Nehemiah, b., d. in 1775, m. Elizabeth ,

and had :

1. ^Martha, b. , m. Nathaniel Mead, b. March 7, 1746, d. Feb. 2, 1814.

2. ^Elizabeth, b. , m. July 17, 1778, Thomas Randle.

8. ''Caleb, b. , d. before 1731, no issue.

9. '♦Nathaniel, b. Feb. 22, 1732, d. April 10, 1801,

m. Tamazen , b. 1731, d. May 13, 1823,

and had:

1. ^Nathaniel, b. in 1767, d. Dec. 14, 1844, m. Anne Merritt.

2. 5]X[ehemiah, b. Dec, 1774, d. Nov. i, 1855, m. ist, Mary Seymour, m. 2d, Parmelia Sanford.

3. sgai-ah, b. , m, Reynolds.

4. ^Hannah, b. , m. Taylor.

2. ^Thomas, b. about 1677, d- ^^ 1766, will in New York County, no issue.

3. ^Mary, b. about 1680, m. Absalom Brundage, and had: ^Nehemiah, ''Gilbert, ''Hackaliah, ''Zebediah, "Sarah, "Abigail, and "Mary.

4. ^Benjamin, b. about 1685, d. in 1767, will in New York County, m. , and had:

1. "Benjamin, b. about 1724.

2. "Daniel, b. about 1727, d. Aug. 15, 1805.

3. "William, b. about 1732, d. , m. Mary, dau. of Roger Purdy.

4. "Joseph, b. about 1734, d. in 1821, m. Mary

, and had: ^Hester, ^Elizabeth, ^Ben-

jamin, ^Isaac, ^Mehitable, ^Mead, ^Joseph, ^Samuel, and ^Walter.

5. ^Anne, b. about 1690, d. , m. Daniel Purdy.

6. ^HackaHah, Major, b. about 1695, d. in 1780, will in New York County, m. Ann Kniffen, and had:

1. "Hackaliah, of Somers, N. Y., b. Aug. 27, 1727, d. May 22, 1813, m, Abigail, dau. of Ezekiel Halsted, b. Aug. 20, 1734, d. Aug. 11, 1807, and had: ^Ann, ^Nathan, ^Mary, ^Aner, ^Abigail, ^Susannah, ^Stephen, ^Ester, ^Sarah, and sLewis.

2. "Gilbert, b. about 1730, d. young.

3. "Nathan, b. about 1732, d. in 1764, m. Eliza- beth Kniffen, and had: ^Gilbert, ^Margaret, and sLevina.

5o6 Ye Historic of Ye Town of Greenwich

4. ''Christopher, b. about 1735, d. Aug. i, 1785,

m. Lucy , and had: •''Isaac, ^Phebe,

5 Aaron, and ^Frederick.

5. ''David, b. about 1737, d. in 1773, m. Sept. 9, 1762, Esther, dau. of Rev. James Wetmore, after his d. she m. Jesse Hunt.

6. ''Thomas, b. about 1739, d. April 6, 1825, m. Jane Seaman, b. Feb. i, 1742, d. April 8, 1813, and had several children.

7. "Josiah, b. about 1742, d. Aug. 6, 1789, m. Deborah Brundage, b. in 1754, d. Jan. 18, 1830, and had one son, and three daughters.

8. ''Isaac, b. about 1746, d. Jan. 29, 1800, unm.

3. ^Mercy, b. about 1647.

4. ^Elizabeth, b. about 1649, m. John Purdy.

5. ^Ebenezer, b. about 1653, d. Aug. 19, 1658.

6. ^Deliverance, b. about 1656, owned land in Rye, N. Y., in 1678, also owned land in Greenwich, d. about 1727, m. , and had :

1. ^Deliverance, b. , no further record obtainable.

2. ^Samuel, b. April 15, 1689, lived in Greenwich, d. in Rye, about 1750, m. Hannah Rundle, b. July 16, 1690, and had:

1. ''Hannah, b. March 20, 1721, m. Caleb Purdy.

2. ''Samuel, b. July 16, 1722, d. Aug. 5, 181 1, m. Feb. 16, 1757, Amy, dau. of John Merritt, b. April 24, 1730, d. Dec. 17, 1805, and had:

^Samuel, b. Nov. 21, 1757, m. Dec. 31, 1778, Mary Willson.

sjohn, b. Oct. 15, 1759, m. EHzabeth, dau. of James Willis of White Plains. ^Mary, b. Aug. 20, 1761, d. Feb. 25, 1830, m. Moses Crooker.

^Hannah, b. Sept. 25, 1763, d. July 26, 1845, m. Daniel Hawxhurst. ^Nehemiah, b. Jan. 20, 1766, d. Dec. 4, 1847, m. Anne, dau. of William Anderson. ^Merritt, b. Jan. 2"], 1768, d. Oct. 12, 1851, m. Hannah Pine.

3. ''Elizabeth, b. Nov. 27, 1724, m. James Sutton.

4. ''Nehemiah, b. June 7, 1726, of Greenwich, d. May I, 1810, m. Sophia, dau. of Roger and Charlotte (Strang) Park, d. Oct., 1781, and had: ^Hannah, ^Sophia, sMajor,^ Nehemiah, ^EHzabeth, ^Charlotte, ^Samuel, and spark.' (For children of Major Brown, see Mead Genealogy , page 445.)

5. '•Eunice, b. Nov. 7, 1728, m. Joseph Willson.

6. ''Rachel, b. Sept. 4, 1731, m. Jonathan Kniffen.

Brown Family 507

7. "Roger, b. Dec. 25, 1733, removed to Salem, N. Y.

8. ''Mary, b. June 10, 1737, d. young.

9. ''Andrew, b. Feb. 10, 1739, removed to Cort- landt Manor.

3. ^Zebediah, b. , m. , and had:

I. ''Zebediah, b. , and perhaps others.

4. ^Rachel, b. , m. June 20, 1716, Benjamin Mead.

5. ^Jonathan, b. about 1706, was one of the proprie- tors of the New York and Boston Stage Line, removed to Hartford, Conn., where he d. June 15, 1768, buried in Rye, N. Y., m. July 10, 1726, Deborah, dau. of Samuel Mead, and had:

1. ''Jonathan, b. , m. before 1755, Phebe, dau. of Joseph Kniffen.

2. ''Zebediah, b. , and perhaps others.

Francis Brown was also one of the New Haven Company, and was probably a brother of Peter Brown. Francis Brown* signed the compact appertaining to the government of the New Haven Colony in 1639. After the death of his wife, Lydia, he removed to Stamford, Connecti- cut, was there in 1657, ^^^ constable in 1663.! He married again at Stamford, Oct. 17, 1657, Martha, widow of John Chapman, by whom he had one child, Joseph, to whom he gave land in 1683. By his first wife he probably had Eleazer and John, and perhaps others. His son, Joseph, removed to Rye, New York, and after the third marriage of bis father, returned to Stamford and had a large family.

Francis Brown after the death of his second wife removed to Rye, about 1683, and married for his third wife, Judith, dau. of John Budd, and widow of John Ogden. He bought land in Rye in 1686, and died there in 1687, leaving no children by his third wife.

'Francis Brown, born in England about 1607, settled in New Haven in 1638, removed to Stamford, Connecticut, about 1656, died in Rye, N. Y., in 1687, m. ist, Lydia, b. in England about 1609, d. at New Haven about 1655, m. 2d, at Stamford, Oct. 17, 1657, Martha, widow of John Chap- man, d. about 1680, m. 3d, at Rye, Judith, dau. of John Budd, and widow of John Ogden.

Children by his first wife were (perhaps others) :

* Records of the New Haven Colony, t Huntington's History of Stamford.

5o8 Ye Historie of Ye Town of Greenwich

1. ^Eleazer, b. about 1633, probably remained in New Haven, m. Sarah, daughter of Sarah Wilson, some times called Buckley.

2. ^John, b. about 1635, was sort of a rover, m. but deserted his wife and ran away.

By 2d wife:

3. ^Joseph, b. in 1658, d. Jan. 28, 1738, at Stamford, m. in 1685, Mary , d. July 3, 1744, and had:

1. ^Joseph, b. Dec. 24, 1686, d. before 1738, m. ist, April 21, 1720, EHzabeth Buxton, d. March 27, 1725, m. 2d, Jan. 2, 1726, Mary Hait, d. Aug. 2, 1728, m. 3d, Jan. 16, 1729, Ruth Scofield, after his death she m. Benjamin Close of Greenwich. Children :

1. '^Joseph, b. July 21, 1722, d. May 3, 1730, m. Jan. 16, 1745, Rebecca Skelding, and had sPeter, ^Squire, ^Joseph, ^Enos, ^Rebecca, ^Elizabeth, ^Mary, ^Sarah, and ^Martha.

2. '' David, b. Jan. 5, 1723, d. in 1744, no children.

3. 4 Martha, b. Oct. 22, 1726.

4. '' Beny, b. July 19, 1728.

5. " Peter, b. March 27, 1730, d. in 1748.

6. '' Eunice, b.

7. "Joseph, b.

2. 3 Francis, b. March 11, 1689, d. in 1754, m. ist, June 18, 1 7 13, Mercy Webb, m. 2d, Hannah , and had :

1. "David, b. Aug. 22, 1714, m. Dec. 16, 1736, Sarah Weed, and had:

1. 5 Abigail, b. Dec. 5, 1738.

2. ^ Prudence, b. Aug. 22, 1741.

3. s David, b. June 22, 1744.

2. " Francis, b.

3. "Joseph, b.

4. " Sylvanus, b.

5. " Mercy, b.

6. " Mary, b.

7. " Martha, b.

3. 3 Hannah, b. Sept. 21, 1692.

4. 3 Nathaniel, b. June 16, 1696, m. April 20, 1725, Anna Brush, and had:

1. "Jacob, b. March 2, 1726.

2. " Nathaniel, b. April i, 1728,

3. "John, b. Jan. 25, 1730.

4. " Jemima, b. Aug. 24, 1739.

5. " Keziah, b. Aug. 24, 1739.

6. "Anna, b. Jan. 17, 1745.

5. 3 Nathan, b. Oct. 29, 1697, d. in 1747, m. Ruth , and had :

Brown Family

509

1. '* Nathan, b. May 30, 1728.

2. "Ananias, b. March 13, 1730, d. in 1758, no issue.

3. '' Mary, b. June 6, 1732.

4. '' Ruth, b. in 1734.

5. "Sylvanus, b. March 2, 1736, d. in 1757, no issue.

6. "^ Isaac, b. Aug. 20, 1739.

7. "• Rebecca, b. about 1742.

6. 3 Jonathan, b. May 14, 1701, d. April 14, 1747, m. Nov. 19, 1730, Mary Slason, d. in 1760, and had:

1. ''Mary, b. Jan. 28, 1732, m. Thomas Water- bury.

2. "* Jonathan, b. in 1733, d. young.

3. ''Jonathan, b. July 15, 1735, d. in 1768, m. , wife d. before 1768, and had:

1. 5 Jonathan, b.

2. s WilHam, b.

4. Elizabeth, b. June 30, 1738, d. young.

5. ''Sarah, b. March 23, 1740, m. Eliphalet Kellogg.

6. ''James, b. Jan. 2, 1744.

7. '' Francis, b. in 1747.

7. 3 David, b. March 22, 1703, d. Aug. 31, 171 1.

8. ^ Mary, b. Oct. 2, 1705, m. Thomas Skelding.

9. ^ Sarah, b. 1694, m. Josiah Blackman.

Thomas Brown, b. about 1704, d. in 1767, who settled in the Town of Greenwich, about 1732, is not de- scended from either of the foregoing Brown families, unless he is descended from Francis Brown through the New Haven line. He married, about 1726, Susannah, dau. of Bezaleel Sherman of Stratford, Conn., b. in 1708, and had:

1. Edmund, b. about 1727, removed to Greenwich with his father, m. , and had:

1. Sarah, b. June 5, 1754.

2. Abigail, b. Nov. 29, 1755.

3. Mary, b. April 27, 1758.

4. John, b. March 14, 1760.

5. Hannah, b. Feb. 17, 1763.

2. Bezaleel, b. about 1729, bought land in the Town of Greenwich in 1754, was an officer in the Revolutionary War, d. in 1805, m. Rachel Mead, and had Levi, Nathaniel, Josiah, Bezaleel, and Rachel, who m. Hardy Mead.

3. Sarah, b. about 1731.

4. Mary, b. Sept. 24, 1733.

510 Ye Historic of Ye Town of Greenwich

5. Ebenezer, b. March 10, 1736, m. Jan. 24, 1757, Deborah Hobby, Oct. 28, 1714, and had:

1. Sarah, b. Nov. 7, 1757.

2. EHzabeth, b. April 8, 1759.

3. Charity, b. Dec. 11, 1760.

6. Sherman, b. Jan. 17, 1741, m. Rachel Lockwood.

7. Phebe, b. Oct., 1744.

8. Thomas, b. Aug. 24, 1746, d. Oct. 2, 1783, m. Dec. 9,

1780, Abigail, dau. of Frank Holly of Stamford, and had:

1. Abigail, b. Oct. i, 1781.

2. John, b. Nov. 9, 1782.

9. John, b. July 10, I75i,d. June 13, 1752.

BRUNDAGE FAMILY.

'John Brundage, spelled also Brundish, Brondig, and Brondige, born in England about 1585, came to America about 1632, and after a temporary sojourn in Massa- chusetts, settled in Wethersfield, Connecticut, where he died in 1639, leaving him surviving his widow, Rachel, and the following children: Mary, a daughter, John, Posthume, and Bertha. The widow sold out before May i, 1641, married Anthony Wilson, and removed to Fairfield, Con- necticut, where she died in 1642.

1. ^ Mary, b. about 1616, m. Francis Purdy before 1642.

2. ^ Daughter, d. before 1642.

3. ^ John, b. about 1620, removed to Stamford, Con- necticut, and later to Rye, N. Y., where he d. in 1697, m. Hannah , and had:

1. •^ John, b. , m. , and had:

1. "John, b.

2. ''Jonathan, b. , and perhaps others,

2. ^Joseph, b. , m. Mary , and had:

I. ''Joseph, b. , and perhaps others,

3. ^ Daniel, b. , removed to White Plains, N. Y.

4. ^ Joshua, b. , d. in 1727, m. , and had: I. ''Joshua, b. , m. Dec. 29, 1723,

Hannah Coe, and had:

1. 5 Hannah, b.

2. 5 Joshua, b. Aug. 10, 1736.

3. 5 Deborah, b.

4. 5 Joseph, b.

5. 5 Gilbert, b. , m. Anna, dau. of Rev. James Wetmore, and perhaps others.

5- ^ Mary, b. 6. 3 Hannah, b.

Brush Family 511

7. ^ Ruth, b. , m. Richard Scofield.

4. ^ Posthume, b. about 1622.

5. ^ Bertha, b. in 1625, m. Timothy Knapp of Rye, N. Y.

BRUSH FAMILY.

'Thomas Brush, bom probably in Nottinghamshire, England, about 1610, came to New England in 1638, with John Conklin. After a short stay at Salem, Massachu- setts, he removed to Southold, Long Island, where he owned land in 1653, but sold it in 1658, and removed to Huntington, Long Island, where he died in 1670. He married, Rebecca, daughter of John and Mary Conklin, and left him surviving, the following children : ^ Thomas, ^ Richard, ^Rebecca, and ^ John.

There is a tradition in the Greenwich branch of the family, that it is descended from Robert Bruce of Scotland, but this seems to be a fairy tale, as it is at variance with the records.

1. ^Thomas, b. about 1640, d. April, 1699, will probated April 26, 1699, in which the following children were mentioned: •'Thomas, ^ Jacob, ^Timothy, ^Rebecca, 3 Sarah, ^ Susannah, ^ Elizabeth, ^ Mary, and ^ Martha. His wife was Sarah Wickes.

2. ^RICHARD, b. about 1643, m. in 1669, Johanna Corey, and had:

1. ^ Hester, b. April 2, 1670, m. May 10, 1688, Edward Brush.

2. ^ Richard, b. Sept. 28, 1673, removed to Greenwich, Conn., d. there in 1742, m., and had only one child: I. '•Richard, b. Dec. 19, 1727, who chose his

uncle, Joseph Close, Jr., his guardian, in 1742.

3. ^ Thomas, b. Jan. 13, 1675.

4. ^ Mary, b. March 31, 1677.

5. 3 BENJAMIN, b. Oct. 20, 1682, removed to Green- wich, Conn., bought land there in 1726, d. in 1759. He was the ancestor of the Greenwich Brush family.

6. 5 Robert, b. June 30, 1685.

3. " Rebecca, b. about 1645, m. Jan. 31, 1682, Rev. Jere- miah Hubbard.

4. ^ John, b. about 1648, d. about 1740, m. in 1682, Eliza- beth, dau. of Isaac Piatt, and had:

I. ^John, b. April 3, 1683, removed to Greenwich Conn., bought land there in 1718, m. , and

had: I. 4 Joshua, b. June II, 1717.

512 Ye Historic of Ye Town of Greenwich

^ BENJAMIN above referred to, b. at Huntington, L. I., Oct. 20, 1682, removed to Greenwich, Conn., bought land there in 1726, d. Dec, 1759, will probated at Stamford, m. Mary

, b. Oct. 20, 1704, d. May 26, 1759, and had:

I. ''Edward, b. about 1731, d. Nov. 18, 1772, m. Deborah Wood, of Ingersoll, b. Oct. 24, 1736, d. March 5, 1816, and had :

s Deborah, b. Dec. 19, 1755, m. Ely Mead.

s Mary, b. Jan. 14, 1758, m. Sutherland.

s Hannah, b. April 11, 1760, m. Odle Close.

s Edward, b. Sept. 2, 1762, d. Aug. 18, 1774.

5 Anne, b. Oct., 1766, m. Jonathan Piatt.

5 Sarah, b. Oct. 2, 1768, m. Charles Smith.

5 Betty, b. Feb. 25, 1772, m. George Corwin.

5 Benjamin, b. July 5, 1764, d. March 8, 1847, m.

Feb. 5, 1784, Semantha Reynolds, b. Feb. 2, 1766,

d. Nov. 15, 1849, and had:

1. ^ Fanny, b. about 1789, m. William Rundle.

2. ^Edward, b. in 1791, d. at Fort Wayne, Ind., Aug. 10, 1825, while employed as a civil engi- neer in the construction of a canal, m. Nov. 23, 18 12, Ann, dau. of Nathaniel and Abigail (Reynolds) Ingersoll, and had (born in Indi- ana):

1. "^ Elma C, b. in 1814, d. in 1896, m. Job L. Husted.

2. 7 Joseph E., b. March 23, 1817, d. Jan. 7, 1886, m. Mary C. Wright, b. in 1832, d. March 13, 1893, and had the following children who survived him: ^Edward, « Joel L., and ^ Walter W.

3. ^shadrach M., b. Dec. 11, 1818, d. in Greenwich, Conn., July 11, 1903, m. June 6, 1848, Emeline M., dau. of Joseph and Mary (Hobby) Ingersoll, b. Sept. 4, 1820, d. Oct. 26, 1898, and had: ^William P., * Semantha R., ^ S. Augustus, * Henry L., ^ Emily I., and * LilHan.

4. "^ Rebecca A., b. , m. John L. C. Hoyt.

5. 7 Mary A., b. Aug. 19, 1823, d. Dec. 7, 1852, m. Mills Hobby Husted of Green- wich, Conn.

6. 7 ggj^^jj^i^g^^ l3_ j^j^ j8^ 1826, d. July 25, 1843, unm.

3. ^Joseph, b. Aug. 3, 1792, d. Nov. 21, 1870, m. March 18, 1823, Sarah A., dau. of Richard and Rachel (Mead) Mead, b. Jan. 9, 1803, d. Aug. 19, 1877, and had: ^Amos M., ^ Richard

Brush Family 513

E., 7 Theodore, ^ Elizabeth S., ^ Benjamin, 7 Mary L., ^ Joseph E. B., 7 Emily C, ^ Ben- jamin P., 7 Stella P., 7 George W., ^ Julia E., and 7 Catharine C. (See Mead Genealogy, page 265.)

4. ^Benjamin, b. Feb. i, 1801, d. Oct. 17, 1830, m. Oct. 5, 1829, Clarissa Sackett, no issue.

5. ^ Sarah, b. , m. Joel Wright.

6. ^ Semantha, b. , m. David Hobby.

7. ^ Piatt, b. Nov. II, 1802, d. Sept. 12, 1837, m. Dec. 20, 1826, Maria, dau. of Tompkins and Mary Close, b. April 12, 1801, d. March 2, 1848. No issue.

8. ^ Deborah, b. , m. Reuben R. Finch.

9. ^ Edmund B., b. Jan. 5, 1811, unm., d. July 20, 1832.

2. 4 Mary, b. about 1736, m. General John Mead, b. in

1725.

3. ''Benjamin, Captain, b. about 1739, d. Nov. 22, 1822, m. 1st, a dau. of Rev. Benjamin Strong, m. 2d, Feb. 22, 1775, Rebecca Finch, b. Feb. 10, 1752, d. May 7, 1826, and had by his ist wife:

1. s Lucy Ann, b. , m. Downs.

2. s Laura Ann, b.

3. ^ Hannah, b.

4. s Ard, b.

5. 5 Benjamin, b. April 28, 1774, d. Sept. 29, 1852, m. June 22, 1799, Rachel Brush, b. Sept. 26, 1779, d. March 28, 1853, and had:

1. ^ Shubel, b. April 17, 1801, d. Sept. 16, 1864, m. Feb. 20, 1828, Sarah F., dau. of Samuel Brush, b. 1807, d. Nov. 5, 1848, and had:

1. 7 Mary A., b. , m. George A. Lock wood.

2. 7 Samuel, d. young.

3. 7 Rachel A., b.

4. 7 Harriet, b.

5. 7 Henry, d. young.

2. '•William, b. Sept. 26, 1802, d. April 7, 1884, unm.

3. ^ Charles, b. Aug. 4, 1804, d. Aug. 18, 1883, m. Dec. II, 1828, Christiana Hobby of Middle Patent, b. April 5, 1809, d. Dec. 4, 1905, and had: ^ Benjamin, '''Mary E., and ^John.

4. ^ John, b. 1808, d. Oct. 3, 1827, unm. By 2d wife:

6. s Rachel, b. Sent. 26, 1778. .

7. s Abigail, b. July 24, 1780, m. '^^^^^'Knapp.

8. sAnne, b. Jan. 2, 1784, m. Smith.

514 Ye Historic of Ye Town of Greenwich

9. s Rebecca, b. Dec. 15, 1786.

10. 5 Jonathan, b. , m. Nov. 29, 1814, Laura Mead, he d. in Penn., and had:

1. ^ Laura, b. in 1816.

2. ^ Rebecca, b. in 1819, and perhaps others.

11. sMary Ann, b. Feb. 23, 1794, d. Aug. 27, 1881, unm.

4. '♦shubel, b. about 1741, d. Feb. 13, 1800, m. Christina , who after his d. m. Finch, and had:

1. s Samuel, b. , m. Ferris, and had:

I. ^ Sarah F., who m. Shubel Brush, b. April 17, 1 801, and perhaps others.

2. ^ Benjamin, b.

3. 5 James, b.

4. s John, b.

5. s Edward, b. in 1775, d. April 12, 1844, issue.

6. 5 Ann, b.

7. s Mary, b.

8. s Christina, b.

9. s Betsy, b.

5. * Ann, b. , m. Jonathan Piatt.

6. ■* James, b. April 28, 1749, d. May 28, 1812, m. Martha , d. in 1838, and had:

1 . ■^ James, b.

2. 5 Edward, b., m., d. before 1838, and had:

1. ^ Henry, b.

2. ^ Stephen b.

3. <^ Edward b.

4. ^ Mary, b.

3. 5 David, b.

4. s Edmond, b.

5. s Rachel, b. , m. Rundle.

6. 5 Sally, b. , m. Henry Van Kleek.

BUDD FAMILY.

''John Budd, came from London in the America in 1635 to Boston; was at New Haven in 1639; removed to Southold, Long Island, about 1645; settled in Rye, New York, in 1661, where he died in 1670, leaving a will dated

Oct. 15, 1669. He married Katharine , and left him

surviving, the following children: ^John, 'Joseph, * Judith, who m. 1st, John Ogden, and 2d, Francis Brown, and "Joan, who m. Joseph Horton.

1. 'John, b. in England, in 1620, m. Mary , d. in

Southold, Nov. 5. 1684.

2. ' Joseph, b. in England, about 1622, d. in Rye, N, Y., m.

Bush Family 515

in Rye, Sarah, dau. of Humphrey Underhill, and

according to his will probated May 27, 1722, he left

him surviving the following children : ^ John, ^ Joseph,

^Elisha, 3 Jonathan, ^ Gilbert, ^ Underhill, ^Sarah,

3 Ann, 3 Tamar, and ^ Mary.

An account of this family is to be found in the Report of

the First Reunion of the Budd Family, held at Budd's Lake,

Morris County, N. J., August 14, 1878, and also in Baird's

History of the Town of Rye.

BUSH FAMILY.

Reference, Riker's History of Harlem, N. Y.

^Hendrick Bosch, ancestor of the Bush family in America, was bom in Leyden, Holland ; his father's name was also Hendrick. Hendrick, the younger, married Ann Maria Rembach, by whom he had only one child, ^ albert, b. at Leyden, in 1645. After her death he married Maria, daughter of Gerrit Eshuysen, by whom he had a daughter bom in Leyden, who died young.

He and his family embarked for New Amsterdam, Dec. 23, 1660, and on his arrival he established himself as a sword- cutter. Here he had bom:

3. ^ Dorothy, b. in 1661, m. Isaac Caspers Halenbeck.

4. ^ Gerrits, b. in 1663, d. young.

5. ' Gerrits, b. in 1665, d. young.

6. * Hillegond, b. in 1666, m. Lodwyck Ackerman.

By a third wife, Egbertie Dircks, widow of Hage Bruynsen^of Harlem, he had:

7. ^ Cornelia, b. in 1672, m. Peter Gerard Cavalier.

8. ^ Hendrick, b. in 1674.

9. ^ Samuel, b. in 1677. 10. * Joshua, b. in 1678.

The father died in 1701, leaving a will dated Apl. 23, 1701. His eldest son, ^albert, learned his father's trade, married in 1668, Elsie, daughter of Jurian Blanck, by whom he had :

1. ^ Jurian, b. in 1669.

2. 3 Anna Maria, b. in 1672, m. Edward Marshall.

3. 3 JUSTUS, b. in 1674, settled in Rye, N. Y., in 1726.

4. 3 Albertus Conradus, b. in 1681.

5. 3 Casparus, b. in 1683.

^JUSTUS, b. in 1674, removed to Rye, N. Y., d. in 1738, m. Feb. 23, 1697, Anne Smith, d. Aug. 5, 1745, and had: I. ''Justus, b. , removed to Greenwich, Conn.,

5i6 Ye Historic of Ye Town of Greenwich

and on Jan. 15, 17 16, was granted leave to build a grist- mill on Horseneck Brook below the County Road, d. Nov. 23, 1760, m. , and had:

I. s Elizabeth, b. Jan. 7, 1721, m. Nathaniel Sackett.

' 2. 5 Justus, b. Aug. 5, 1723, d., 1776, m. Mary ,

no issue.

3. s Samuel, b. July 7, 1725, d. before 1761.

4. s John, b. Sept. 4, 1727, d. young.

5. 5 Ann, b. Sept. 8, 1729, m. John Grigg.

6. s Ruth, b. Oct. 8, 1731, m. Dr. Amos Mead.

7. s David, b. Dec. 7, 1733, d. May 8, 1797, m. ist,

Sarah , m. 2d, April 9, 1777, Sarah, widow

of Captain Benjamin Isaacs, late of Norwalk, Conn., b. Sept. 18, 1742, d. Aug. 22, 1824, and had by his ist wife:

1. ^Justus R.. b. 1758.

2. ^ Samuel, b. about 1760, d. Nov. 24, 1826, m. Ann , b. in 1761, d. Sept. 6, 1836.

3. ^ Mary. b.

4. ^ EHzabeth, b. By 2d wife:

5. <* Justus L., b. Dec. 5, 1777. d. Aug. 25, 1844, m. Sally St. John, b. Aug. 12, 1788, d. Sept. 3, 1849.

6. ^ Ralph I., b. Oct. 29, 1779.

7. ^ Fanny, b. Jan. i, 1782.

8. ^Charlotte, b. May 26, 1784, m. Stephen Buckingham.

9. ^ Grace, b. April 5, 1788, d. unm. Feb. 7, 1858.

10. ^ Mary, b. , m. Henry Davis.

11. ^ Sally, b. , m. Ira Rogers.

12. 6 Elizabeth, b.

8. 5 Henry, b. Feb. 7, 1735, d. in 1762.

9. ^William, Dr., b. Feb. 24, 1737, d. 1794, m. Jan. II, 1778, Deborah Mead.

10. s Charity, b. Feb. 23, 1739, m. Nathaniel Mead.

11. ^ Mary, b. Feb. 3, 1742, m. Captain Matthew Mead.

2. "Charity, b. , m. William Smith.

3. " Elizabeth, b, , m. John Abrahamson. / 4. ^ Henry, b.

, 5. "Albertus, b.

6. "John, b.

7. "Bernardus, b.

8. " Isaac, b.

9. "-Abraham, b. Feb. 16, 1720, m. 1750, Ruth Lyon, b. Jan. 10, 1724, d. June 22, 1804, and had:

I. ^ Abraham, b. in 1751, d. Sept. 26, 1785, when the boat of which he was captain was wrecked off the

ARTHUR S. KIMBALL, EAST ORANGE, NEW JERSEY.

Close Family ' 517

coast of North Carolina, and all drowned, m. Nov. 26, 1780, Mary, dau. of Andrew and Sarah (Budd) Lyon, b. Jan. 9, 1756, d. Oct. 18, 1838, and had:

1. ^William, b. June 17, 1781, d. Dec. 24, 1856, m. Eliza Davenport, b. Aug. 18, 1792, d. Oct. 28, 1874, and had: ''Andrew L., ^ William L., 7 Mary, ^ H. Hobart, ^ Newberry D., ' EHza- beth, and "^ Charlotte.

2. ^Rebecca, b. Sept 14, 1785, d. June 24, 1875.

3. ^ Daughter,

2. 5 Qiibgj-t, b. Nov. 7, 1753, d. Feb. 2, 1831, m. Sabrina, dau. of Samuel Seymour, b. in 1759, d. Sept. 14, 1832.

3. 5 Anne, b. , m. Jonathan Fisher.

4. ^ Sarah, b. , m. Thomas Theal.

5. s Elizabeth, b. March 20, 1761, m. Ezrahiah Wet- more.

6. 5 Rebecca, b. Jan. 20, 1766, d. Aug. 21, 1855, m. in 1790, Daniel Merritt.

10. '' Anne, b.

CLOSE FAMILY.

Compiled by Spencer P. Mead, LL.B., with the assistance of Arthur S. Kimball, East Orange, New Jersey.

According to Hotten's Lists of Emigrants to America, Phettiplace Close came to Virginia in 1608, and was granted a patent of one hundred acres of land on the James River, in the Corporation of Henrico, in 1626. In response to an inquiry as to him, the secretary and librarian of the Virginia Historical Society, under date of May 29, 1908, states that he has no "evidence to show whether Phettiplace Close (Clause) left a family ... As the name does not appear here later, I think it probable that he was one of the numer- ous settlers, who succumbed to disease, or was killed by the Indians. "

The name of Close, in New England, first appears in the will of William Frost of Fairfield, Connecticut, dated Jan. 6, 1644, where one Goodman Close is mentioned as having one of the testator's heifers. (See Ma?iwaring's Abstract of Hart- ford Wills, vol. I, page 13.) Goodman Close probably died at Fairfield about 1653, and left him surviving, his widow, Elizabeth, and the following children: Hannah, Thomas, Joseph, and Mary. His widow afterwards married George Stuckey, and had one child, Elizabeth Stuckey.

5i8 Ye Historie of Ye Town of Greenwich

George Stuckey bought land at Windsor, Connecticut, in 1640, sold out in 1645, removed to Fairfield, where he married the widow Close, and later removed to Stamford, Connecticut, with his step-children. His wife died at Stam- ford, Sept. 4, 1656. He died at Stamford, Sept. 28, 1660, leaving a will, which is recorded in the Stamford Land Records. The will is dated Aug. 23, 1660, and makes men- tion of the Close children, namely, Mary Close, Thomas Close, Hannah Close, and Joseph Close, then deceased. On the settlement of his estate, Nov. 6, 1660, Mary Close was represented by her guardian, which shows that she was not twenty-one years of age at that time. According to the records, the Close family in New England, in 1660, consisted of Hannah Close, who, June 9, 1657, married Joshua Knapp, Thomas Close, and Mary Close, who, June 25, 1668, married Samuel Holly.

A search of the Parish Registers for County York, Eng- land, seems to indicate that Goodman Close was bom in Grinton Parish, where the family attained considerable prominence.

Thomas Close above referred to settled permanently in Greenwich, Connecticut, and was one of the original paten- tees named in the patent granted to the Town of Greenwich by the General Assembly in May, 1665. He married Sarah, daughter of Richard and Ann (Husted) Hardy, in 1669. He died in Greenwich in 1709, leaving a will, dated Dec. 30, 1708, which was probated in 1709. He was a member of the General Assembly in 1701.

'Goodman Close, b. about 1600, in County York, Eng- land, m. EHzabeth , b. about 1606, in England, came to

America about 1642, and finally settled in Fairfield, Con- necticut, where Goodman Close died in 1653. His widow afterwards married George Stuckey, and died in Stamford, Connecticut, Sept. 4, 1656. Her children by her first hus- band were:

1. ^Hannah, b. about 1632, m. June 9, 1657, Joshua Knapp, and after his death she married John Bowers.

2. ^ Joseph, b. about 1634, d. without issue before 1660.

3. ^THOMAS, b. about 1637, m. Sarah, daughter of Richard and Ann (Husted) Hardy, in 1669, he d. in Greenwich, in 1709.

4- "" Mary, b. about 1640, living April 15, 1725, m. June 25, 1668, Samuel Holly. 'THOMAS CLOSE, above referred to, is the ancestor of the Close family in Fairfield County, Conn., and also of Westchester

Close Family 519

and Dutchess Counties, N. Y., where many of his descend- ants settled. His will is dated Dec. 30, 1708, and probated in 1709; executors, wife Sarah and son Joseph; mentions the following children: ^ Sarah, ^ Hannah, ^ Thomas, dec'd (and his three children), ^ Joseph, ^ Benjamin, ^ Elizabeth, 3 Ruth, 3 John, and ^Lydia.

1. 3 Sarah, b. Dec. 10, 1670.

2. 3 Hannah, b. March 12, 1672, m. in 1696, Johannes Luqueer of Newtown, L. I.

3. ^Thomas, b. Dec. 16, 1674, d. in 1707, m. Feb. 1703, Hannah Knapp, and had:

1. '• Sarah, b. Nov. 9, 1703.

2. '•Hannah, b. March 29, 1705, m. Isaac Rundle.

3. "Thomas, b. Nov. 28, 1706, d. Nov. i, 1764, m. May 6, 1729, Hannah, dau. of John Lyon, b. in 1704, d. April 8, 1780, and had:

1. s Hannah, b. Jan. 11, 1730, m. Dec. 17, 1749, Theophilus Lockwood. (See Lock- wood Genealogy.)

2. 5 Sarah, b. March 13, 1733, m. Oct. 25, 1755. Jesse Parsons, Town Clerk of the Town of Greenwich, 1760 to 1775, both years inclusive, he d. July 26, 1776, and had:

1. ''Theophilus, b. June 29, 1756.

2. ^ Jesse, b. Sept 12, 1758.

3. '^Tryphena, b. April 23, 1761.

4. ^ Phebe, b. June 22, 1763, d. Nov. 29,

1835.

5. ^ Hannah, b. Oct. 23, 1765, m. Daniel Rowell.

6. ^ Eliphaz, b. April 6, 1768.

7. ^ Parmenas, b. May 12, 1771.

3. s Ruth, b. Aug. 2, 1735, m. Sept. 14, 1751 , Timothy, son of Israel Knapp, after his d. she m. King.

4. s Phebe, b. June 29, 1738, d. in 1792, m. Feb. 24, 1758, Joseph Lyon, Jr. (See Lyon Genealogy.)

5. s Thomas, b. April 5, 1740, d. in 1792, m. Sept. 30, 1765, Hannah, dau. of Joseph Lyon of White Plains, N. Y., d. April 8, 1780, no record of any children.

4. 3 Joseph, b. Nov. 20, 1676, d. Oct. 4, 1760, m. in 1701, Rebecca Tompkins, b. in 1679, d. Nov. 13, 1 761, and had:

I. "Joseph, b. Sept. 20, 1702, d. Jan. 4, 1760, m. 1st, May 29, 1728, Eunice Hait, d. March 7,

520 Ye Historic of Ye Town of Greenwich

1740, m. 2d, July 26, 1744, Mary Merritt,

and had :

I. s Joseph, b. July 21, 1729, d. Nov. 8, 1808, m. 1st, Eunice, dau. of Elnathan and Sarah (Lyon) Mead, m. 2d, Elizabeth, dau. of Theophilus and Elizabeth (Mead) Peck, b. Nov. 21, 1731, d. Jan. 18, 1816, and had by his ist wife:

1. ^Elnathan, b. , a Revo- lutionary soldier.

By 2d wife:

2. ^Elizabeth, b. about 1752, d. in Orange County, N. Y., m. Nov. 4, 1773, Nathan Reed.

3. ^Eunice, b. about 1754, d. April 12, 1 801, near Byram River, Greenwich, m. Oct. 4, 1781, Gideon Peck, b. Sept. 6, 1754, d. Jan. 7, 1813.

4. ^ Mary, b. about 1756, d. in North Stamford, Conn., m. Husted.

5. ^Joseph, b. April i, 1758, Revolu- tionary soldier, d. Aug. 23, 1840, m. Charlotte Holmes, b. 1775, d. Oct. 7, 1847. No issue.

6. ^Solomon, b. Nov. 28, 1759, Revolu- tionary soldier, d. at White Plains, N. Y., Jan. 28, 1840, m. Dec, 1801, Prewy, dau. of Joseph Peck, who m. Elizabeth, dau. of Nathaniel Peck, b. March 9, 1771, d. at White Plains, Dec. 14, 1850, and had:

1. ^Solomon, b. Dec. 10, 1802, d. Oct. 20, 1873, unm.

2. 7 Sarah, b. March 11, 1805, d. March 3, 1880, unm.

3. ^Joseph, b. May 23, 1808, d. Sept. 13, 1885, m. April 20, 1842, Sarah J. Brown, b. Feb. 14, 1814, d. May 30, 1887, and had: * Mary J., ^Solomon, ^Abra- ham, ^George B., * Josephine, and ^ Samuel G.

4. 7 pj-ewy, b. Oct. 21, 1810, d. at Cos Cob, Conn., July 21, 1890, unm.

5. ■? Mary E.,b. May23, 1813, d. at Greenwich, Jan. 15, 1871, unm.

6. 7 Deborah, b. Jan. 31, 1816, d.

Close Family 521

at Greenwich, Dec. lo, 1871, m.

Elijah Hunter. 7. ^ Abraham, b. Jan. 9, 1762, d. March 9, 1841, m. Feb. 6, 1783, Mary Hub- bard, b. March 29, 1764, d. Nov. 21, 1844, and had:

1. 7 Thomas, Dr., b. Dec. 30, 1784, d. April 14, 1863, practised med- icine at Port Chester, N. Y., m. April 29, 1807, Jemima Hobby, b. May i, 1796, d. Oct. 22, 1863, and had five children.

2. 7 Henry, b. Nov. 7, 1787, d. Sept. 15, 1853, m. Sept. 29, 1813, Arney Reynolds, b. Sept. 21, 1790, d. April 9, 1870, and had: * Emily Ann, who m. Solomon S. Kimball, and had Charles H. Kimball, who had Arthur S. Kimball of East Orange, N. J.

3. 7 Harvey, b. Jan. 24, 1790, d. April I, 1830, m. Sept. 2-], 1814, Jemima Lockwood, b. in 1792, d. Nov. 10, 1876, in N. Y. City, and had:

I. ^ Aaron, b. in 1815, d. Nov. 25, 1894, m. Harriet Udell, b. in 1817, d. Feb. 3, 1844, and had :

1. ^Edward, b. 1844, d. April 14, 1888, m. Emma Bennett, and had: ^^ Edward B., who m. Marjorie Merri- weather, dau. of C. W. Post, and '"Henry B.

2. 9 David, b.

3. 'Jane, b.

4. 9 Mary Anne, b.

5. ' Frank, b.

2. * David, b. in 1820, d. Oct. 16, 1893, m. Harriet Corse, b. in 1828, d. Dec. 29, 1907, and had: ' Ella M., » Mary Louise, 9 Annie H., » Walter H., and 'Adelaide, who m. Dr. Wilham N. Hubbard. 4. ■'Polly Ann, b. Aug. 7, 1799, d-

Nov. 19, 1876, m. April 28, 1834.

522 Ye Historic of Ye Town of Greenwich

Conklin Husted, b. Dec. 7, 1790, d. Dec. 12, 1880. 5. 'Abraham H., b. Jan. 13, 1803, d. Dec. 22, 1871, m. June 22, 1835, Ann, dau. of William Mead, b. Aug. 20, 1804, d. Aug. 24, 1880. No issue.

8. ^Rachel, b. , d. in New York City, m. David Wiswell.

9. ^ Deborah, d. age six weeks.

10. ^ Ruth, b. , d. in New York City, m. April 20, 1796, Stephen Dutch of New York.

11. ^ David, b. , d. in Rising

Sun, Ind., m. ist, Brown,

2d, , in Indiana.

12. ^ Sarah, b. in 1775, d. June 22, 1845, in Harrison, N. Y., m. Moses Field.

13. ^ Aaron, b. in 1780, d. March, 1815, in North Stamford, Conn.

2. 5 Eunice, b. May 10, 1731, d. Aug. 9, 1807, m. Gershom Lockwood, 3d, b. about 1728, d. in 1798, in Stanwich, Conn.

3. sjerusha, b. April 21, 1733, m. Samuel Reynolds.

4. s Odle, b. Oct. 22, 1738, an officer in the Revolutionary War, d. April 26, 1812, m. Dec. 16, 1756, Bethia, dau. of Gideon Reynolds, b. Feb. 27, 1742, d. Feb. 17, 1832, and had:

I. ^Odle, b. Jan. 11, 1758, d. May 14, 1804, m. Hannah Brush, b. April 11, 1760, d. Jan. 6, 1822, and had:

1. 'Edward, b. April 6, 1783, d. May 25, 1839, m. Jan. i, 1809, Charlotte, dau. of Joseph Hobby, b. Aug. 21, 1788, d. Oct. 30, 1836, and had: ^Gideon, 8 Joseph H., 8 Edwin T., « Odle, 8 George C, and ^ Shadrach M.

2. 7 Shadrach, b. Nov. 17, 1788, d. Nov. 15, 1828, m. Peninah Fer- ris, b. Sept. 6, 1790, d. March 19, 1 87 1, and had: ^ Mary, * Samuel, 8 Jackson, and ^ Mary.

3. 'Gideon, b. June 10, 1791, d. Aug. 13, 1808, unm.

4. 'Elizabeth, b. April 20, 1793, d.

Close Family 523

, m. Nathaniel Knapp of Round Hill.

5. 7 0dle, b. Oct. 16, 1797. d. in 1837, m. Oct. 6, 1834, Rachel E., dau. of Daniel S. and Rachel (Mead) Mead, b. Oct. 13, 1814, d. May 8, 1866, after his death she m. David B. Mead, b. Aug. 22, 1813, d. March 3, 1879. (See Mead Genealogy, page 268.)

6. 7 Hannah, b. Nov. 19, 1801, d.

, m. ist, Feb. i, 1826, Rev. Lewis Mead, no issue, m. 2d, Rev. Chester Birge, and had three children.

2. ^ Bethia, b. May 6, 1760, d. Jan. 17, 1790, m. March 24, 1779. David Reed.

3. ^ Gideon, b. Dec. 6, 1762, d. Dec. 5, 1819, m. Bethia, dau. of Joseph and Eunice (Knapp) Hobby, b. Feb. 7, 1766, d. May 7, 1829. No issue.

4. ^ Gilbert, b. March 7, 1765, d. Dec. 22, 1845, m. ist, April 10, 1788, Charlotte, dau. of Theophilus Peck, 2d, b. in 1769, d. Sept. 26, 1806, m. 2d, Nov. 26, 1807, Sally Howe, b. Sept. 7, 1779, d. April 17, 1846. Issue.

5. <* Jonathan, b. Dec. 6, 1768, d. April 30, 1 812, m. ist, Mary Mead, b. Jan. 10, 1775, d. April 3, 1805, m. 2d, May 21 , 1806, Rebecca Lyon, b. Nov. 10, 1765, d. May 19, 1858, and had:

1. 7 Elizabeth, b. March, 1793. d. Oct. 29, 1878, m. Nov. 21, 1814. Cyrus Mead, b. Aug. n, 1798, d. in 1852.

2. 7 Gilbert, b. , m. April 13, 1817, Lucy P. Hobby.

3. 7Horace, b. in 1796, d. March 25,

1839, m. Amy Hobby.

4. 7 William, b. , m. Ehza- beth Hart.

5. 7 Jonathan A., b. in 1802, d. Feb. 10, 1875, m. Mary Hart of White Plains, N. Y., b. Jan., 1803, d. Jan. 31, 1879, and had;

524 Ye Historic of Ye Town of Greenwich

8 Allen H., « Mary, « George W., and 8 Martha.

6. ' Lockwood R., b. March I2, 1805, d. May i, 1812.

By 2d wife:

7. ■? Mary R., b. May 25, 1810, m. Feb. 28, 1831, Asa H. Brush.

6. ^ Mary, b. April 16, 1770, d. May 6, 1848, m. Sept. 22, 1790, Solomon Lockwood, b. Aug. 28, 1766, d. March 9, 1 84 1, of Poundridge.

7. ^ Tompkins, b. May II, 1772, d. Feb. 18, 1855, m. Dec. 28, 1794, Mary, dau. of Ezekiel and Mary (Mead) Reynolds, b. Sept. 28, 1772, d. March 27, 1851.

8. ^ Eunice, b. Aug. 12, 1774, m. Aug. 14, 1793, Amos Husted, b. Dec. 2, 1769.

9. ^ Elizabeth, b. July 16, 1776, d. Oct.

15, 1792.

10. ^ Shadrach, b. Feb. 9, 1779, d. Sept., 1780.

11. ^ Nancy, b. March 17, 1781, m. in 1797, Elnathan Husted, b. Jan. 16, 1775, d. Feb. I, 1825.

2. '' Elizabeth, b. July 11, 1704. 3- ''Solomon, Deacon, b. June 23, 1706, d. at North Salem, N. Y., July 31, 1778, m. ist, Deborah Brush, b. in 1707, d. Sept. 26, 1765, m. 2d, May 7, 1767, Rachel Osborn, and had by his 1st wife (no children by 2d wife): I. 5 Solomon, b. May 22, 1730, d. June 13, 1793, m. Nov. 7, 1 75 1, Abigail Barnum of Danbury, Conn., b. June 30, 1731, d. at North Salem, N. Y., Jan. 4, 1777, and had:

1. ^Abigail, b. Nov. 20, 1752, d. at Clifton Park, N. Y., May 8, 1830, m. April 2, 1776, Lewis Rogers, b. in 1753, d. Jan. II, 1822.

2. ^ vSolomon, baptized Aug. 26, 1759, at North Salem.

3. ^Elizabeth, b. March 18, 1756, d. at Schenectady, N. Y., June 30, 1801, m. Nov. 23, 1774, Benajah Starr,

b. , d. July, 1825, after her d. he m. Mrs. Langdon, widow of a clergyman of Danbury.

4. ^ Mercy b. Feb. i, 1761, d. at Pater-

Close Family 525

son, Sept. 23, 1783, m. March 2, 1780, James Phillips of Norwalk.

5. ^ Mindwell, a dau., b. March 27, 1763, d. April 4, 1816, m. Nov. 18,

1784, Elder Abijah Peck, a Baptist minister, b. April 23, 1758, at Green- wich, d. at Clifton Park, Nov. 12, 1848.

6, ^ Hannah, b. Feb. 5, 1767, d. at North Salem, Feb. 9, 1841, m. Sept. 14,

1785, Charles Ambler, b. in 1760, d. March i, 1830.

7. ^ Phebe, b. Jan. 8, 1770, d. July 21, 1 85 1, m. Dr. Epenetus Wallace, b. Nov. 17, 1766, d. Jan. 11, 1856.

s Nathaniel, b. Feb. i, 1732, d. Feb. 6,

1773, m. latter part of 1757, or first part

of 1758, Sarah, dau. of Theophilus Peck

of Greenwich, b. Oct. 29, 1733, d. Oct.

8, 1822, after his death she m. Thomas Paddock, b. in 1722, of Southeast, N. Y., d. Jan. 17, 1799.

The Close children are :

1. ^ Jesse, b. Nov. 29, 1758, d. Jan. 11, 1844, unm.

2. ^ Nathaniel, of North Salem, N. Y., b. May 5, 1760, d. July 29, 1837, m. Feb. 14, 1790, Mary Wood, b. Aug. 29, 1770, d. April 3, 1848, and had: ^ Ebenezer, ^ Amzi, ^ Nathaniel, "^ Rachel, and ^ John.

3. "^ Sarah, b. 1762, d. April 3, 1782, m. March 11, 1779, Major Uriah Wal- lace, b. Oct. 22, 1750.

4. ^ Deborah, b. Aug. 20, 1765, d. at Michigan City, Ind., Jan. 30, 1854, m. Jan. 30, 1782, Thomas Chapman, b. May 5, 1760, d. June 15, 1827.

5. ^ Rachel, b. March 27, 1768, d. March 15, 1829, m. Sept. ID, 1786, James Paddock of Southeast, N. Y., b. there Jan. 8, 1766, d. Dec. 11, 1838, at Mentz, N. Y.

6. ^ Isaac, b. in 1770, d. Oct. 6, 1811, unm.

7. ^ Marilda, b. March 12, 1772, d. May 7, 1831, m. Nov. 24, 1790, Joshua Crosby, b. Jan. 10, 1770, at South- east, d. winter of 1 840-1.

526 Ye Historic of Ye Town of Greenwich

3. s Deborah, b. Aug. 20, 1733, m. Nathan Keeler of Ridgefield, Conn.

4. s Hannah, b. April 25, 1736, d. Dec. 22, 1806, m. Nov. 22, 1759, Captain Joseph Lockwood of Poundridge, d. March 15, 1792, she m. 2d, Captain James Richards, of New Canaan, Conn., d. May 17, 18 10, age eighty-seven years.

5. ^John, Rev., b. Sept. 15, 1737, graduate of Princeton College, chaplain in the Revolutionary War, d. April 19, 18 13, at Waterford, N. Y., m. Jan. 14, 1766, Mary Wicks of Huntington, L. I., and had three daughters, and two sons, ^John T., and 6 Eliphalet W.

6. s Sarah, b. Feb. 12, 1739, d. Sept. 22, 1806, m. Oct. 12, 1 76 1, Timothy Deli van of Southeast, buried at Patterson, N. Y., d. Jan. 19, 1813, age seventy-four years.

7. 5 Jesse, b. Feb. 18, 1742, served in the French and Indian War, d. July 29, 1858, at Half Moon Point.

8. 5 David, Rev., b. Feb. 12, 1743, graduate of Yale College, d. March 19, 1783, in Patterson, N. Y., m. Dec. 7, 1774, Han- nah Comstock, no issue.

9. s Samuel, b. March 27, 1744.

10. ^Tompkins, b. June 30, 1745, d. Sept. 26, 1770, at Fishkill, N. Y.

11. s Mindwell, a daughter, b. June 30, 1745, d. Oct. 22, 1762.

4. "Abigail, b. June 5, 1710, m. Jan. 14, 1730, John Knapp, b. March 10, 1708.

5. "Sarah, b. Oct. 29, 1712, m. May 21, 1731, David Mead, b. in 1702, d. Sept., 1766.

6. "Rachel, b. Feb. 12, 1715, m. Jan. 7, 1735, David Knapp, b. Feb. 17, 1709.

7. " Thomas, b. Feb. 7, 1718.

8. " Nathaniel, b. Feb. 7, 1718.

9. " Rebecca, b. May 21, 1723, m. Dec. 23, 1742, John Rundle.

5. ^Benjamin, b. May 18, 1679, d. March, 1759, m.

1st, in 1711, , 2d, Ruth, widow of

Joseph Brown, Jr., and had by his ist wife:

I. "Benjamin, b. March 6, 1712, removed to

Salem, N. Y., d. Jan. 25, 1782, m. ist, March

10. 1743, Patience Tyler, 2d, Mary Mead, 3d, widow Susannah Knapp, b. in 1726, d. July 27, 18 15. He was a loyalist, sent within

Close Family 527

the British lines in 1778, and died there on Long Island in 1782. Children by his ist wife were :

1. s Benjamin, b. Dec. 15, 1743, d. April 29, 1 8 12, m. Theodosia, dau. of Nathaniel and Prudence (Wood) Mead, b. July 6, 1749, d. April 27, 1830, and had: ^David, ^ Benjamin, and ^ Philander.

2. s Abraham, b. April 2, 1746, served in British Army during Revolutionary War, d. in Province of Quebec, Jan. 23, 1827, m. Esther Bloomer, b. Jan. i, 1747, d. Aug. I, 1819.

By 2d wife:

3. s Stephen, b. , removed to Cayuga County, N. Y.

4. s Martha, b.

5. 5 Mary, b. , m. Reynolds.

2. "Martha, b. Oct. 26, 1714, m. Jan. 25, 1731, John Baxter.

3. " Elizabeth, b. Sept. 17, 1716, m. July 24, 1733, Jonathan Lockwood, b. in 1710.

4. " Reuben, b. Feb. 9, 1718.

5. "Jonathan, b. Feb. 3, 1720, d. Feb. 22, 1754, m. June 21, 1742, Sarah, dau. of Samuel Mills, b. Jan. 29, 1722, after his d. she m. Jacob Smith, and had:

1. s Sarah, b. Nov. 30, 1743.

2. s Mercy, b. Sept. 21, 1745, m. Joseph Mead of Ridgefield, Conn.

3. sjabez, b. Oct. 5, 1747, m. ist, Sept. 9, 1779, in North Salem, N. Y., Abigail Smith, m. 2d, Aug. 21, 1788, Abigail Seely.

4. s Ruth, b. Nov. 16, 1750, d. Nov. 30, 1750.

5. ^Jonathan, b. Jan. i, 1754, m. March 15, 1785, Hannah Ritch.

6. " Nathaniel, b. May 5, 1722, d. young.

7. "Samuel, b. July 31, 1724, d. Dec, 1770, m. Nov. 20, 1749, Deborah, dau. of Elnathan Mead, and had (she m. 2d, Smith) :

1. s Samuel, b. Nov. 7, 1750, d. in the Revolu- tionary War, on July 5, 1777.

2. s Elnathan, b. March 12, 1753, Revolu- tionary soldier, d. in 18 12, or 18 14, in Pine Hollow, N. Y., m. ist, Mary Moe, b. in 1768, m. 2d, Feb. 24, 1789, Marga- ret (Peggy) Wood, and had by his ist wife:

I. ^ Elnathan, b. March 3, 1783, d. Feb.

528 Ye Historic of Ye Town of Greenwich

19, 1819, m. Feb. 19, 1806, Deborah Ferris, and had: ''Mary A., ^ John A., '' Ann J., and Ahasuerus F. By 2d wife:

2. ^ Allen, b. , m. a daughter of Samuel Johnson of Pine Hollow, N. Y.

3. ^ Polly, b. ,. m. Shank.

4. ^ Ruth, d. young.

5. ^ Henry, b. Dec. 10, 1795, d. Oct. 31, 1875, m. April 5, 1818, Nancy Lock- wood.

6. ^ Mahala, b. , unm.

7. ^ Ebenezer, d. young.

8. ^ Samuel, b. Feb. 6, 1802, d. Oct. 11, 1883, m. Feb. 14, 1827, Samantha Dodge.

9. ^ David, b. , d. in 1850, m. Fanny Dodge, lived at Dryden, and East Geneva, N. Y,

10. ^RufusW.,b. ,m. Saman- tha . He lived at Moravia, N.

Y., and had a son, ^ George.

3. 5 Hannah, b. March 14, 1756, d. Nov. 5. 1824, m. Nov. 18, 1777, Peter Mead, b. Jan. 14, 1755, d. Dec. 20, 1832.

4. s Deborah, b. July 6, 1758, m. Jan. 12, 1780, Zaccheus Mead, b. Dec. 30, 1759.

5. s Benjamin, b. Sept. 10, 1760, d. Oct. 11, 1836, m. March 8, 1785, Sarah, dau. of Peter Mead, b. Aug. i, 1765, d. Aug. 18, 1836. He was wounded through the body and left arm in a skirmish at East- chester, N. Y., March i, 1781. Children:

1. ^ Henry M., b. Dec. 26, 1785, d. Aug. II, 1846, m. 1st, Clarissa Knapp, m. 2d, Dec. 20, 1813, Mary Moe, b. March 20, 1794, d. Oct. 5, 1849, at Sullivan, O.

2. ^Benjamin, b. March 11, 1788, d. Aug. 10, 1852, m. Sept. 13, 1810, Elizabeth Gail, b. April 30, 1793, d. May 14, 1868.

3. ^ Deborah, b. Feb. 7, 1790, d. Dec. 21 , 1816, m. in 1808, Silas Skellenger.

4. ^ Samuel J., b. Jan. 26, 1792, d. March 25, 1841, m. 1st, Deborah Lockwood, m. 2d, April ii, 1822, Nancy Ann ColHer.

Close Family 5^9

5. ^Rhesa, b. March 24, 1795, d. Aug.

28, 1847, m. Nov. 18, 1817, Hannah, dau. of Jonathan Mead (untraced), b. Jan. 24, 1800.

6. ^ WilHam, b. June 21, 1797, d. April

29, 1884, m. March 5, 1818, Esther HolHster, b. March i, 1797, at Genoa, N. Y., d. there July 30, 1873.

7. ^ Hannah, b. March 25, 1799, d. Aug.

1, 1827, m. Dec, 1819, Francis Hol- Hster, b. June 2, 1800, d. in Iowa.

8. 6ReubenH.,b. Jan. 26, 1801, d. May

2, 1891, m. 1st, Lydia M. Eastman, m. 2d, Amy Jane Fitch. No issue.

9. ^ Sarah, b. Sept. 19, 1803, d. Nov. 10, 1804.

10, ^ Mary A., b. Jan. 5, 1807, d. Jan. 20, 1882, unm.

s Henry M., b. June 29, 1763, d. Aug. 7,

1783, m. March 7, 1782, Rosina Brundage,

and had :

I, ^ Samuel, b. Feb. 10, 1783, d. Jan. 24, 1 878 , m. Dec. 24, 1 8 1 1 , Eliza Hobby, b. Dec. 14, 1795. He was Town Clerk of the Town of Greenwich for many years.

s Jonathan, b. about 1765, lost at sea on

his way to the West Indies.

5 Daniel, b. Feb. 25, 1767, d. June 25,

1852, m. Jan. 23, 1794, Rachel, dau. of

Jonah and Rachel (Mead) Mead, b. Nov.

15, 1773. d. Aug. 24, 1848. removed to

SulUvan, O., and had:

1. ^Zaccheus M., b. Jan. 25, 1795. d. Aug. 27, 1839, m. ist, May 25, 1823, Lydia Crane, m. 2d, June i, 1834, Lucinda Holmes.

2. ^ Erastus S., M.D., b. June 6, 1797, d. March 26, 1866, m. May 10, 1823, Frances, dau. of Jeremiah Mead.

3. 6 Peter M., b. Aug. 26, 1799, d. June 16, 1889, m. Oct. 7, 1824, Lucretia, dau. of Reuben and Lucretia (Davis) Holmes.

4. 6 Elsie M., b. April 19, 1802, d. Jan. 13, 1827, m. Nov. 2, 1823, Hiram Moe.

5. « Jonah M., b. Jan. 21, 1805, d. July 22, 1885, m. March 21, 1833, Sophia

530 Ye Historic of Ye Town of Greenwich

6

7 8

9

10

Comstock, removed to Hinckley, Ohio. 6. ^ Sophronia A., b. March 30, 1807, d. March 28, 1885, m. Nov. 21, 1832, Gilderoy Chaffee, removed to Kan- sas.

8. ^ Mary, b. April 27, 1727. By 2d wife :

9. ''Nathaniel, b. March 6, 1735, d. Nov., 1770, m. Hannah, dau. of Caleb and Clemence (Mills) Knapp, b. Jan. 22, 1735, children living in 1789 were ^ Ruth and s Benjamin, others were ^ Peter and ^ William.

^ Mary, b. in 1682, d. before 1718, m. Moses Hunt. 3 Elizabeth, b. Aug. 5, 1684. 3 Ruth, b. Nov. I, 1687. 3 John, b. April 8, 1689. ^ Lydia, b.in 1690.

DAVIS FAMILY.

Thomas Davis of Huntington, Long Island, bought the old grist-mill on the westerly side of Indian Harbor, at the present entrance to Bruce Park, on the twenty-third day of April, 1 761, from David Valentine, formerly of Hemp- stead, Long Island. Thomas Davis conveyed the mill to his son, Elisha Davis, on the nineteenth day of May, 1767. During the Revolutionary War, the mill was operated by Elisha Davis, who sold flour to the British, which was car- ried within their lines by means of a small sloop called the Miller's Damsel, and the property was confiscated.

'Thomas Davis, m. Isabella , and d. in Greenwich in

1780, leaving him surviving the following children:

1. ^Elizabeth, m. Joshua Ketcham of Huntington, L. I.

2. ^ Elisha, b. in 1737, d. in Greenwich, March 29, 1813, m.

Anna . His property was confiscated for being a

tory, but he returned in 1802, and bought the interest of the heirs of his brother in the mill, which he conveyed to his son, Silas. Among his children were:

1. ^ Thomas, baptized in 1765.

2. 3 Clarinda, baptized in 1768.

3. 3 Walter, b. about 1770.

4. 3 Silas, b. Oct. 21, 1772, d. Sept. 17, 1868, m. Feb. 24, 1794, Maria Benson of Haverstraw, N. Y., b. July 31, 1773, and had:

I. " Walter, b. Dec. 20, 1794.

Dayton Family

531

2. 4 Henry, b. Jan. 8, 1797.

3. ^ William B., b. March 25, 1799.

4. '♦Thomas J., b. May 7, 1801. "Abraham B., b. Sept. 16, 1803. 4 Ann Maria, b. May 7, 1806. "• Emeline I., b. July 30, 1808. '• Elisha, b. Dec. 28, 1810.

9. '' Silas, b. April 4, 18 13. 10. "• Edward D., b. Aug. 12, 1815. 3. ^ Stephen, b. , d. in 1797, m. Mary

-, and had: , Bethia, dau. of

^ Stephen, b. , m. Jan. 24, i Nehemiah Mead, and had:

1. ^ Laura, b. Feb. 9, 1789.

2. '♦William, b. Dec. 24, 1790.

3. '•Arthur, b. May 23, 1793.

4. "♦ Josiah, b. Feb. 23, 1795.

5. "Sally, b. Feb. 5, 1797.

^ Josiah T., b. in 1767, d. Aug. 5, 1794, unm.

^ Nancy, m. Hubbard.

^ Daniel, b.

^ Isabel, b.

^ Mary, m. Elisha Carpenter.

3 Elizabeth, m. Stephen Beers.

^ Daughter, m. Darrow.

DAYTON FAMILY.

Reference, History of the Town of Easthampton, L. I., pub- lished in 1897, by Henry P. Hedges.

^Ralph Dayton, probably bom in County York, Eng- land, about 1588, was one of the Governor Theophilus Eaton and Rev. John Davenport Company, which made a settlement at New Haven, Connecticut, in the spring of 1638. He, however, sold out, and removed to Easthampton, Long Island, in 1648, and died there in 1657. He had two sons, ^ Samuel, who removed to Southampton, and died there leaving him surviving several children, and ^ Robert, who remained at Easthampton. The Greenwich family is descended from ^ Robert. ^ ROBERT DAYTON, b. in 1 628, in England, came to New Haven

with his father, and from thence removed to Easthampton,

L. I., where he d. April i6, 1712, m. Elizabeth, dau. of John

Woodruff, and had three children:

1. 3 Elizabeth, b. , m. Leek.

2. 3 Samuel, b. about 1665, d. Jan. 30, 1746, will New York County, m. Dorothy Miller, and had:

532 Ye Historic of Ye Town of Greenwich

1. ^ Robert, b. in 1692, d. Sept. 28, 1722, m. and had:

s Hannah, ^ Mary, and ^ John.

2. "Daniel, b. in 1695, d. in 1763, will New York County, m. ist, Jan. 8, 1717, Deborah Brown, d. Nov. 6, 1717, m. 2d, Nov. 9, 1720, Mary Parsons, and had by ist wife: ^ Henry and ^ Deborah, by 2d wife: ^Hannah, ^ Daniel, ^ Samuel, ^ Jonathan, 5 and Mary,

3. ''Joanna, b. in 1697, m. Serle.

4. ''Nathan, b. in 1699, d. in 1774, will New York County, m. Nov. 1 1 , 1725, Amy Stratton, and had : s Samuel, ^ Nathan, ^ Amy, ^ EHzabeth, s Abra- ham, ^ Joanna, ^ Abraham, and ^ Jonathan.

5. ''Jonathan, b. in 1700, d. Oct. 4, 1776, removed to Elizabethport, N. J.

6. '' Samuel, b. in 1702, d. young.

7. '' Elizabeth, b. in 1705, m. William Osborne.

3. 3 Beriah, b. about 1668, d. April 30, 1746, will New York County, m. Jane , and had:

1. '' Rachel, b. about 1700, m. Diamond.

2. ''John, b. in 1702, d. in 1776, will in New York County, m. ist, March 2, 1721, Joanna Parsons, m. 2d, June 8, 1754, Abigail Parsons, and had: 5 Joanna, ^ Elizabeth, ^ Phebe, ^ John, and s Martha.

3. '' Martha, b. about 1704, m. Brown.

4. '' Maria, b. about 1706, m. Conklin.

5. ''beriah, b. about 1708. Greenwich Line.

6. '' Esther, b. about 17 10, m. Brown.

7. '' Jeremiah, b. about 1713, m. Dec. 29, 1742, Mary, dau. of Cornelius Conklin, and had: ^ Jeremiah, ^ Mary, and ^ Elizabeth.

8. '' Jane, b. about 1 7 15.

9. " Mary, b. about 1718.

Greenwich Line.

5. '' BERIAH, above referred to, b. about 1708, m. , and had:

1. s David, b. about 1730.

2. s Jesse, b. about 1733, m. Hannah , and had:

1. ^ Susannah, b. about 1759.

2. ^ David, b. at Easthampton, L. I., Dec. 21, 1761, d. at Greenwich, Conn., Jan. 23, 1838, m. Jan. 21, 1789, Elizabeth Osborne, b. at Easthampton, L. I., Nov. 2, 1766, d. at Greenwich, Conn., April 10, 1837, and had:

1. ■^ Betsy, b. Nov. 9, 1790, m. Jonah Brundage.

2. ^ Jacob, b. March 10, 1793, d. Jan. 31, 1845, m.

Dayton Family 533

Sarah Brown, and had: ^Samuel, who m. Mary, dau. of Benjamin Husted, and had: 9 Mary E.

3. ■^ Sarah, b. July 25, 1795, m. William Wood.

4. 7 David, b. March 6, 1798, d. Jan. 26, 1872, m. March 6, 1827, EHzabeth, dau. of Edward Brush, b. in 1797, d. Sept. 20, 1863, and had:

1. ^ John, b. Feb. 6, 1828, d. Aug. 18, 1908, m. Sept. 29, 1 85 1, Matilda, dau. of Shad- rach and Anice (Waterbury) Selleck of Stamford, d. Sept. 12, 1910, and had: ' Mary Frances.

2. * Sarah, b. Feb. 15, 1830, m. George Selleck.

3. * Charles, b. Dec. 4, 1832, d. unm. Jan. 16, 1881.

4. ^ Henry, b. Sept. 10, 1834, m. Lizzie J., dau. of J. L. and Ann (Rogan) Davies of New York City, and had: 'Charles H., and 9 Edith E.

5. » Mary E., b. Dec. 28, 1836, d. May 6, 1897, m. Solomon Mead, b. Jan. 17, 1808, d. June 14, 1898.

6. ^ David O., b. Feb. 23, 1840, d. unm. March 7, 1866.

7. ^George H., b. Aug. 22, 1842, served in Co. I, loth C. v., d. Nov. 29, 1906, m. in 1868, Elizabeth Louise Smith, and had: ' Jennie Louise, and ' Ethel Frances.

5. ^Amy, b. Feb. 3, 1800, m. Benoni Rundle.

6. 7 Mehitable, b. June 21, 1802, d. unm. Aug. 27, 1832.

3. ^ Jacob, b. at Easthampton, L. L, in 1766, d. at Greenwich, Conn., Feb. 15, 1843, unm.

4. ^ Jane, b.

5. ^ Martha, b.

6. ^ Hannah, b.

7. ^Jasper, b. , remained at Easthampton. 3. 5 Mary, b. about 1735.

DENTON FAMILY.

Compiled by Spencer P. Mead, LL.B., with the assistance of W. B. Denton of Detroit, Michigan.

'Rev. Richard Denton was bom in County York, Eng- land, in 1586, educated at the University of Cambridge,

534 Ye Historic of Ye Town of Greenwich

graduated in 1623; was settled minister of Coley Chapel, Halifax, England, for seven years ; probably came to America with Governor Winthrop in 1630; first preached at Water- town, Massachusetts; in 1635, removed to Wethersfield, Connecticut; in 1641, removed to Stamford, Connecticut; and in 1644, removed to Hempstead, Long Island; returned to England in 1659, and died at Essex, England, in 1662. His four sons, ^ Richard, ^ Samuel, ^ Nathaniel, and ^ Daniel, remained on Long Island. (For an account of ^ Daniel Den- ton, see historical note concerning him by W, B. Denton, in Thomas Stevenson and his Descendants, published in 1902,) The Greenwich Denton family is descended from ' Nathaniel Denton, son of the above ^ Rev. Richard Den- ton, who was bom about 1610, in England, came to America with his father, died at Jamaica, Long Island, before October 18, 1690, married Sarah , and had:

1. 3 Nathaniel, b. about 1652, d. at Jamaica, L. I., in 1719,

m. ist, Deborah , m. 2d, Elizabeth, dau. of Robert

and Catherine Ashman of Jamaica, and had eight chil- dren.

2. 3 SAMUEL, b. in 1655, d. at Jamaica in 1699, m. Mary . (For children, see below.)

3. 3 Richard, b. about 1658, d. at Jamaica in 1699, m. Mary, dau. of Joseph and Ann Thurston, and had six children.

4. 3 Maria, b.

5. 3 phebe, b. , m. John Foster.

3 SAMUEL, above referred to, b. in 1655, d. at Jamaica in 1699, m. Mary , and had:

1. '' Samuel, b. about 1677, d. in 1718-9, m. Martha .

No issue.

2. 4 Mary, b. about 1679, d. in 1714.

3. ''Jacomiah, b. about 1681, d. , m. Abigail .

4. ''Sarah, b. about 1682, m. Samuel Mills of Greenwich, Conn.

5. /• Clement, b. about 1684, m. Ebenezer of Norwalk,

Conn., and had six children.

6. ''Solomon, b. about 1686, d. at Jamaica, in 1727, m. June 3, 1717, Athelene, dau. of Humphrey Clay, and had:

I. ^Solomon, b. about 1718, removed to Greenwich, Conn., and d. there, m. ist, Lydia Husted, and had seven children, m. 2d, Judith Husted, b. Aug. 30, 1735, and had eight children: I. "^Athelene, b. about 1749, d. in 1849, being a

Denton Family 535

few days over one hundred years old, m. Justus Brown of Bedford, N. Y. No issue.

2. ^Samuel, b. about 1752, Revolutionary sold- ier. He settled in Nova Scotia (now New Brunswick), near the City of St. John. Issue.

3. ^Solomon, b. Aug. 4, 1754, Revolutionary soldier, d. Feb. 11, 1828, m. in 1786, Clarissa Fowler. During the war, he attempted to cross Long Island Sound, was taken prisoner by a British man-of-war, and held on that ship one year and six months, when he made his escape, and arrived safely within the American lines. After the close of the war, he removed to Nova Scotia, but afterwards removed to Beekman, Dutchess County, N. Y., where he died. Issue: "^ Betsy, "^ Patty, ^ Josiah, ^ Aaron, 'Abram, 'Fowler, ''Humphrey, 'Amos, ' Solomon B., and ' Samuel C.

4. ^ Aaron, b. , d. in 1803, m. Nov. 5, 1788, Elizabeth, dau. of Peter Avery, and had:

I, ' Evert, b. Feb. 14, 1789, d. in 1830.

5. ^ Peter, b. Dec. 24, 1759, d. , m. June 29, 1790, Christina Gautier. Issue.

6. ^ Betsy, b. , m. Ferris, and removed

to Kentucky.

7. ^ Moses, b. . He was drowned in New Haven Bay, when on his way to visit his brother in Nova Scotia.

8. ^Nehemiah, b. in 1773, d. Aug. 13, 1845, m. Sarah Corkins, b. in 1775, d. May 12, 1849, and had: ' Phebe and ' Jane.

9. * Abraham, b. in 1779, d. May 4, 1858, m. Alice Reasoner, b. in 1782, d. May 13, 1850, and had: 'Albert, 'Eliza, 'Noah, 'Mary, ' William, ' Matilda, ' Aaron, ' Abraham, ' Jane, and ' Emily.

10. ^ David, b. , m. Mary Mead, and had: ' David, ' Daniel, ' Solomon, ' Abigail, ' Jona- than, ' Rhoda, ' Judith, and ' Hannah.

11. ^ Thomas, b. , d. Nov. 18, 1853, m. Deliah Kelsey, removed to PawHngs, Dutchess County, N. Y. Issue.

12. * Caleb, b. , m. Hannah , and had one

son, ' Orrin, and six daughters.

13. ^ Noah, b. , m. , and had: 'Warren

H., 'Ezra, 'Washington, ' Amandy, ' Albro, and ' Mary.

14. * Amos, b. , m. Elizabeth Allen, and had:

536 Ye Historic of Ye Town of Greenwich

7 Samuel, ^ Mary, '' Anna, ' Esther, ^ Betsy, 7 Martha, and ^ Sarah. 15. ^Susannah, b. , d. unm. at PawHngs,

Dutchess County, N. Y., where her father had moved to.

2. 5 Samuel, b. in 1720.

3. 5 Humphrey, b. about 1722, d. at Greenwich, Conn., in 1799, m. Abigail Smith, and had:

1. ^Elizabeth, b. about 1750, m. Sept. 10, 1775, Henry Mead. Issue.

2. '^Rebecca, b. , m, Nov. 18, 1788, Charles Mead.

3. ^Daniel, b. , d. in 1823, at Greenwich, Conn., m. Feb. 14, 1793, Abigail Mead, and had: '' Benjamin and ^ John M.

4. ^Abigail, b. , m. Feb. 4, 1793, William Fisk.

5. ^ Samuel, b. , d. at Greenwich, Conn., in 1817, m. Oct. 12, 1794, Anne Mead, and had: ^ Bithynia, ^ Humphrey, '' Jabez, ^ Samuel M., and '' Benajah.

6. ^ Jabez, b. in Greenwich, Conn., in 1767, d. in 1859, m. Rachel Green, and had: ^ Harvey, ■^ Solomon, ^ Wilbur, ^ Elias, ' Jonas, ^ Mary, and 7 Hannah.

7. * Hannah, b. , m. May 6, 1798, Westover Miller of Suffield, Conn. No issue.

8. ^ Joseph, b. , m. Sally Avery. No issue.

9. ^Solomon, b. in 1774, d. April 10, 1813, m.

Mary , removed to Genoa, N. Y., and had:

' Hannah, ^ Polly, ^ William, and "^ Des- demona.

4. s Mary, b.

5. ^ Rebecca, b.

6. s ^ b in 1727.

7. '' Hezekiah, b. about 1698, d. at Jamaica in 1734-5, i^i* Mary , and had four children.

FERRIS FAMILY.

^Jeffrey Ferris bom in Leicestershire, England, about 1 610; came to America about 1634; made a freeman at Boston, May 6, 1635; removed to Wethersfield, Connecticut; and from there to Stamford, Connecticut, in 1641, and settled within the bounds of the present Town of Greenwich, where he died May 31, 1666. He married 1st, , died

May 31, 1658, m. 2d, at Stamford, in 1659, Susannah,

Ferris Family 537

widow of Robert Lockwood, died Dec. 23, 1660, m. 3d, at Stamford, Judith, widow of Henry Palmer, afterwards the wife of John Bowers, died in 1667. Children, all by his first wife, ^ John, ^ Peter, ^ Joseph, ^ James, and ^ Mary, who married ist, Jonathan Lockwood, m. 2d, in 1696, Thomas Merritt of Rye, N. Y., all of age in 1666. (For the names of the sons, see Liber i, page 172, Greenwich Land Records.)

1. ^ John, b. about 1634, removed to Throg's Neck, West- chester County, N. Y., about 1665, d. there March, 1715, m. 1st, Mary, dau. of Robert Jackson, d. in 1704,

m. 2d, Grace , d. at Flushing, L. L, Dec. 31, 17 16,

and had :

1. 3 Peter, b. , m. Susannah, dau. of Henry Fowler, and had: ''Gilbert, "Joshua, ''Jonathan, '♦ Caleb, and probably two daughters.

2. 3 Mary, b. , m. Sept. 12, 1685, Nathaniel Underbill, Warden of the Borough of Westchester.

3. 3 Samuel, b. , m. in 1699, Sarah, dau. of John Pickney.

4. ^ James, b. , d. in 1746, m. Anna Sands of Sand's Point, and had: '' James, '' Martha, '' Mary, '' Elizabeth, '' Anne, '' Benjamin, '^ John, and " Mary.

5. ^ Jonathan, b. , d. at Cortlandt Manor, N. Y., in 1753, no issue.

6. 3 John, Id. , d. in 1729, m. Elizabeth .

7. 3 Phebe, b. April 11, 1700, m. Edward Burling.

8. 3 Martha, b. , m. Clark.

9. 3 Sarah, b. , m. ist, Solomon Palmer, m. 2d, Oct. 8, 1 7 19, Samuel Harrison.

10. 3 Hannah, b. Febt 12, , d. April 25, 1760,

m. WilHam Mott, b. Jan. 20, 1674, d. June 30, 1730,

2. ^ Peter, b. about 1636, settled in Stamford, Conn., d. Sept. 28, 1706, m. ist, July 5, 1654, Elizabeth, dau. of John Reynolds, m. 2d, July 25, 1705, Mrs. Ruth Weed, and had by i st wife :

I. 3 Joseph, b. June 20, 1657, d. about 1727, m. Mary Smith, d. in 1740, and had:

1. '♦Joseph, b. March 21, 1688, d. , m. ist, Jan. 30, 1718, Mercy Buxton, d. May 24, 1718, m. 2d, Feb. 18, 1720, Deborah Crissy, d. May 31, 1748, and had:

1. s Deborah, b. May 30, 1722.

2. s Mary, b. Sept. 29, 1723.

3. s Hannah, b. in 1725, m. Messenger Palmer.

2. ^ Mary, b. Dec. 12, 1690, m. Wood.

538 Ye Historic of Ye Town of Greenwich

3. "Nathan, b. Oct. 22, 1694, probably had: s Nathan, ^ Joseph, ^ Peter, and s David.

4. 4 Samuel, b. Sept. 5, 1696, d. , m. Feb. 26, 1729, Experience Crissy, and had:

1. s Samuel, b. Oct. 17, 1730.

2. ^ Sarah, b. April 14, 1732.

3. s Nathaniel, b. May 15, 1733.

4. s Ebenezer, b. Aug. 7, 1734, d. young.

5. 5 Ebenezer, b. Nov. 17, 1735, m. Sept. 10, 1760, Abigail Roe.

5. 4 Elizabeth, b. March 19, 1699, m. in 1723, Joseph Purdy.

6. 4 Abigail, b. April 13, 1701, m. in 1725, John Penoyer.

7. '' Hannah, b. June 29, 170(4, m. Charles Thorp.

8. ^ Deborah, b. Aug. 27, 1706, m. Joseph Husted.

2. 3 Elizabeth, b. Nov. 28, 1658, d. May 2, 1660.

3. 3 Peter, b. June 20, 1660, d. , m. ist, April 11, 1706, Sarah Hait, d. Dec. 10, 1715, m. 2d, June 15, 1 716, Mercy Hait, and had:

1 . '' Peter, d. young.

2. 4 Mary, b. March22, 1717.

3. "Peter, b. June 22, 1719, d. July 3, 1719.

4. 3 Mary, b. May 2, 1662.

5. 3 Elizabeth, b. Jan. 2, 1664.

3. ^Joseph, b. about 1638, one of the original patentees named in the patent granted to the Town of Greenwich by the General Assembly, May, 1665, d. in 1699, m. Sept. 20, 1657, Ruth, dau. of Nicholas Knapp, b. Jan. 5, 1 641, and had:

I. ^John, b. about 1658, m. Feb. 13, 1695, Abigail Haight of Norwalk, and had:

I. " John, Jr., b. in 1696, m. Feb. 27, 1722, Sarah, dau. of Benjamin Mead, b. June 3, 1702, and had:

1. s John, b. Nov. 7, 1723, m. Feb. 23, 1755, Ruth Brown, and had:

I. ^ Mary, Id. April 5, 1756, and perhaps others.

2. s Josiah, b. July 12, 1725, d. Dec. 16, 1770, m. I St, July 7, 1752, Abigail, widow of Jeremiah Ferris, m. 2d, Nov. 3, 1762, Mary, dau. of Eliphalet Peck, b. June 28, 1743, and had by ist wife:

I. ^ Oliver, b. Nov. 22, 1753, m. Feb. 10, 1778, Abigail, dau. of Enos Lock- wood, and had:

1. '' Sarah, b. July 8, 1779.

2. ^ Elizabeth, b. Feb. 6, 1781.

Ferris Family

539

3-

4.

5-

3. ' Abigail, b. Feb. 24, 1785.

4. '' Martha, d. young.

5. '' Letta, b. April 16, 1792.

6. ^ Benson, b. March 21, 1794.

7. "> Mary, b. Aug. 24, 1802.

2. ^ Sarah, b. March 3, 1756, d. Dec. 29,

1759- By 2d wife:

3. * Sarah, b. July 10, 1764.

3. s Sarah, b. May 9, 1728.

4. s Deborah, b. April 14, 1730.

5. s Isaac, b.

6. s Abraham, b.

'' Peter, b. , m. Aug. 6, 1719, Mary Tucker,-

and had :

s Samuel, Jr., b

, and had :

^ Mary, b.

Dec. 10, 1720, m. Mary

^ EHzabeth, b.

^ Sarah, b.

^ Theodosia, b.

^ Arzuba, b. s'Timothy, b. Nov. 3, 1722, d. in 1791, m. , and had :

1. ^ Rebecca, b.

2. * Josiah, b.

3. ^ Hannah, b.

4. ^ Lucy, b.

5. ^Abraham, bapt. Oct. 13, 1765- 5 Peter, b. April 21, 1726, removed to Crum Elbow, Dutchess County, N. Y.. s Mercy, b. May 8, 1727, s Daniel, b. Aug. 27, 1729.

'^ Kezia, d. unm.

" Elijah, 21 in 1739, m. Hannah , removed

to Nine Partners, Dutchess County, N. Y.. 4 Mindwell, b. , m. Aug. 15, 1729, Joseph

Rundle.

2. 3 Peter, b. Sept. 8, 1660, d. unm. Jan. 31, 1690.

3. 3 James, Jr., b. about 1662, d. July, 1727, m. Rachel, widow of Nathaniel Mead, and had:

1. '•Elizabeth, b. Dec. i, 1716.

2. " James, b. March 22, 1720, and perhaps others.

4. 3 Moses, b. about 1664, d. in 1748, m. Eunice ,

and had :

1 . 4 Jonathan, b. , living in Greenwich, m 1 759.

2. 4 David, b. , d. unm. in 1762.

3. "Joseph, b. about 1698, d. before 1762, m. . and had :

540 Ye Historic of Ye Town of Greenwich

5 Joseph, b. Feb. 22, 1737. 5 Jesse, b. Jan. 14, 1739. s Hannah, b. March 4, 1742. s David, b. March 4, 1742. s Jeremiah, b. Nov. 19, 1744. s EHzabeth, b. Dec. 21, 1746. s Jabez, b. Feb. 23, 1748. s WilHam, b. Jan. 30, 1750. 5 Ezekiel, b. May 24, 1753.

b. , living in Greenwich,

"^ Moses,

1757

'• Joshua, b I

m

, and had : m. Hannah, dau. of and removed to Albany

, removed to Dutchess

, remained in Fairfield

in Greenwich.

, removed to Stamford.

, m. s John, b. Elisha Mead, County, N. Y.

2. ^ Reuben, b. County, N. Y.

3. s Ebenezer, b. County.

4. s Isaac, b.

5. s Benjamin, b.

6. 5 Ezra, b.

6. "• Sarah, b. , m. Nathan Bishop.

5. 3 Caleb, b. about 1679, d. in 1752, m. , and had :

1. '' Joseph, b. , all twenty-one in 1761.

2. 'I Eliphalet, b.

3. '' Jabez, b.

4. '' Pach, b., and perhaps some daughters.

6. 3 Joseph, b. about 1683, d. April 7, 1733, m. Abigail , and had:

I . " Jeremiah, b. , d. in 1748, m. Abigail ,

and had :

1. s Jeremiah, b. , d. in 1794, m. Nancy Knapp, and had: ^Joseph, Jr., ^Abigail, ^ Sarah, ^ Ruth, * Charles, and ^ Betsy.

2. 5 Joshua, b. , d. in 1776, m. Mary, dau. of Captain John and Susan (Lock- wood) Johnson, after his death she m. Thomas Peck, and after his death she m. Nathaniel Ferris, and had by her ist husband :

I. ^ Joshua, b. in 1775, d. Sept. 7, 1853, m. widow Letitia Lockwood, and had : ^ Letitia, ' Joshua Beal, ' Oliver L., ■'Susan, ^ Mary K., ^ Lucy H., 7 William A., ^ Arthur, and 7 Addi- son.

3. ^ Ruth, b.

Mary, b.

, m. Gideon Kimberly. m. Tediman Hull.

Ferris Family

541

4. s Abigail, b. , m. Dr. Samuel Whiting.

2. 4 Martha, b. Nov. 8, 1708, d. Nov. 6, 1797, m. Oct. 18, 1728, Benjamin Mead, b. March 18, 1701, d. Oct. 22, 1783.

3. 4 Deborah, b. , m. Thomas Youngs.

4. "^ Abigail, b.

5. "^ Sarah, b.

6. "* Hannah, b.

7. ■* Mary, b.

8. 4 Mercy, b.

3 Joshua, b. about 1666, d. unm. in 1746. 3- Benjamin, b. about 1668, d. July 10, 1710, Sarah , and had :

I. '•Benjamin, b. Sept. 22, 1709, d. in 1771, m. Nov. II, 1 73 1, Rhoda Ferris, and had;

all of age in 1735.

m.

m.

m.

White. - Wood.

9- 10.

II,

^ Peter, b.

s Rhoda, b.

^ Sarah, b.

^ Hannah, b.

s Mary, b.

5 Elizabeth, b

^ Abigail, b.

s Jonah, b.

Finch.

^ Hannah, b. , m. Jonathan Austin. ^ Ruth, b. in 1662, d. Sept. 17, 1745, m 1686, Samuel Peck, b. Jan. 18, 1659, d, 1746. 3 Lydia, b. , m. Reynolds

m. Jan. 14, 1798, Rhoda

Nov. 27, April 28,

* James, b. about 1643, one of the original patentees named in the patent granted to the Town of Greenwich by the General Assembly, May, 1665, d. Nov. 6, 1726, m. Mary (see note in Lockwood Genealogy, page

192), and had:

I. ^'James, b. Dec. 18, 1699, d. Aug. 1727, Mary , and had:

1739, m. about

" Mary, b. about 1728, d. March 24, 1804, m.

Nov. 7, 1745, Samuel Peck, b. April, 1720, d.

Jan. 29, 1773.

4 Sarah, b. about 1730, m. in 1750, Jonas Mead,

b. Dec. 25, 1723, d. Sept. 14, 1783.

"James, b. about 1732, d. May 27, 1810, m.

Mary , and had:

I. 2. 3-

4-

5-

5 Mary, b. s Sarah, b. s Hannah, Palmer, s James, b. s Asa, b.

, m. Palmer.

, m. Lockwood.

b. , m. John Wood

, d. before 1812.

542 Ye Historic of Ye Town of Greenwich

6. ^ Abel, b. , m. Abigail Lockwood, b. Nov. 12, 1759.

7, s Shadrach, b. , d. before 1816, m. Maria .

4. Hannah, b. about 1734, d. unm. in 1752.

5. '' Sylvanus, b. Aug. 10, 1737, (removed to Lew- isboro, N. Y.) m. Mary, dau. of Benjamin Mead, b. Sept. 29, 1743, and had:

1. 5 Henry, b.

2. ^ Sylvanus, b.

3. 5 Gideon, b,

4. s James, b.

5. ^ Hannah, b.

6. ^ Sarah, b.

7. 5 Mary E., b.

2. ^ Nathaniel, of Stanwich, b. March 31, 1702, d. in

1764, m. Kezia , b. in 17 14, d. April 7, 1807,

and had :

1. ^ Mary, b. , m. Austin.

2. '' Hannah, b. , m. Burrell.

3. ^ Anne, b. , m. Palmer.

4. '♦James, b. , d. before 1807.

5. ''Nathaniel, b. May, 1744, d. Sept. 18, 1809, m. , and had:

1. 5 Ebenezer, b. in 1766, d. July 23, 1813, unm.

2. s Sarah, b. , m. John Chapman.

3. s Oliver, b. in 1770, d. Dec., 1811, unm.

4. 5 Mary Ann, b. , m. Levi Mead of North Castle.

5. 5 Jemima, b. , m. James Palmer.

6. 5 Nathaniel, b. in 1778, d. Aug. 3, 1799, unm.

7. 5 James, b. in 1782, d. Feb. 8, 1807, unm.

6. '* Gilbert, twenty-one in 1772, removed to Albany County, and from thence to Greene County, N. Y.

7 . '• Samuel , b . removed to North Castle, N . Y .

8. 't Ahasuerus, b. , twenty-one in 1772, removed to Cayuga County, N. Y.

9. '' Lurana, b. , m. Jeremiah Chapman.

10. "Solomon, b. in 1756, d. Feb. 18, 1820, m. Levina, b. in 1763, d. Jan. 12, 1835, and had: 5 Solomon, ^ Andrew, ^ Joseph, ^ Lewis, ^ Ben- jamin, 5 Deborah, ^ Anna, ^ Levina, ^ Ruth, ^ Clara, and ^ Amy.

3. ^Samuel, b. Sept. 21, 1706, d. April 25, 1786, m. Ann, dau. of Gershom and Mary Lockwood, b. in 1713. d. July 2, 1789, and had:

Ferris Family 543

1. -* Japhat, b. May 2, 1731, m. Hannah, dau. of Jeremiah Peck.

2. ''Samuel, b. Feb. 18, 1733, d. Sept. 17, 1798, m. Susannah, dau. of EHphalet Peck, b. Feb. 28, 1739.

3. 4 Joseph, b. March 29, 1735, m. Ruth, dau. of Jeremiah Peck.

4. '' Jeduthan, b. Feb. 22, 1737, d. June 23, 1809, m. Phebe, dau. of EHphalet Peck, b. June 8, 1742, d. Sept. 29, 1798, and had:

1. 5 Deborah, b. March 31, 1762.

2. 5 Jeduthan, b. May 3, 1764, d. April 9, 1831, m. Mary Lockwood, b. Nov. 12, 1777, d. May 5, 1842, and had:

1. ^ Isaac, b. Jan. 28, 1803.

2. ^Joseph, b. Feb. 22, 1807.

3. ^ Mary, b. Nov. 6, 1809.

3. s Ethan, b. May 10, 1766, d. Jan. 3, 1833.

4. s Phebe, b. March 8, 1769.

5. s Anna, b. Nov. 26, 1771,

6. s EHphalet, b. July 3, 1774.

7. s Joseph, b. Sept. 20, 1776.

8. ^ Andrew, b. Jan. 3, 1779.

9. s Mary, b. Feb. 6, 1782. 10. ^ John, b. March 6, 1784.

5. ''Ann, b. Jan. 17, 1739, m. Daniel Whelpley.

6. 4 Stephen, b. Dec. 27. 1740, d. Feb. 12, 1824,0. Sarah H. Lockwood, d. Nov. 23, 1848, and had:

1. s Hannah, b. July 7, 1775, m. Rev. Jona- than Brown.

2. s Mary, b. Nov. 12, 1777, m, Jeduthan Ferris.

3. s Stephen, b. May 8, 1783, d. Aug. 25, 1875, m. Elizabeth Dixon, b. May 20, 1782, d. Dec. 6, 1876, and had: I. 6 John, b. June 23, 1805, d. July 3, 1896.

* Stephen, b. Nov. 2, 1806, d. Sept. 25, 1866. ^ Hanford, b. June 21, 1808, d. April 3,

1858.

^ William Henry, b. July 14, 1810, d.

Dec. 5, 1877.

5. ^ David L., b. Oct. 3, 1813, d. June 10, 1874. i

6. ^ Sally Ann, b. Aug. 9, 1815, d. Sept. 13, 1878.

* Samuel H., b. Aug. 17, 1818. <* George A., b. March 30, 1824, d. Feb. 20, 1907.

544 Ye Historic of Ye Town of Greenwich

4. s Samuel, b. Jan. 25, 1787, d. June i, 1842, m. Jan. 7, 181 1, Esther, dau. of Nathaniel Ferris, b. Oct. 12, 1792, d. March 11, 1881, and had:

1. ^Caroline, b. May 3, 1812, d. Feb. 22, 1848, m. Oscar Keeler.

2. * Susan, b. Oct. 13, 1813, d. Jan. 3, 1903, m. Benjamin Scofield.

3. ^ Henrietta, b. Oct. 2, 1815, d. Aug. 25,

1895, unm.

4. ^Ann, b. Sept. 14, 1818, d. Feb., 1866, m. William M. Lockwood.

5. ^Stephen K., b. March 28, 1820, d. Feb. 12, 1905, m. ist, Mary Lockwood, m. 2d, Dec. 24, 1856, Adeline Ferris.

6. ^ Sarah, b. Jan. 27, 1822, d. Oct. 7. 1856, m. Samuel Ferris.

7. * Nathaniel H., b. Feb. 5, 1824, m. Mary Butler.

8. ^ Mary W., b. Dec. 7, 1825, d. Oct. 5, 1898, unm.

9. ^ Samuel H., b. Dec. 12, 1827, d. Dec. 25, 1888, m. Dec. 19, 1861, Mary, dau. of Daniel Clark, b. April 16, 1838, d. Oct. 15, 1886, and had:

1. 7Harry B., A.B., M.D.

2. 7 Clarence C, A.B., LL.B.

10. * Luke H., b. May 25, 183c, d. in infancy.

11. ^ Hannah H., b. May 8, 1832, d. Oct. 31, 1897, m. Ebenezer Butler.

12. ^ Child, d. in infancy.

7. ''Mary, b. Feb. 28, 1743, d. in 1820, m. Captain George Peck, b. Jan. 4, 1743, d. in 1797.

8. "Nathaniel, b. March 27, 1746, d. Aug. 6, 1823, m. Mary (Johnson) (Ferris) Peck, dau. of Cap- tain John and Susan (Lockwood) Johnson, and widow of Joshua Ferris, and also widow of Thomas Peck, d. April 30, 1833, and had:

1. 5 Ann, b. July 7, 1785, m. her cousin Andrew Ferris, removed to 111.

2. ^ John, b. March 27, 1787, m. Ruth Knapp, removed to 111.

3. ^ Elizabeth, b. March 24, 1789, m. David Kimberly, removed to Brooklyn, N. Y.

4. 5 George, b. March 4, 1791, m. Sally Peck, and had: ^ David, ^ Charles, ^ Andrew, ^ Wil- liam, ^ Catharine, ^ Mary, ^ Ann Maria, and ^ Emeline.

CLARENCE C. FERRIS, A.B., LL.B.

Ferris Family 545

5. s Esther, b. Oct. 12, 1792, d. March 11, 1881, m. her cousin, Samuel Ferris, b. Jan. 25, 1787, d. June I, 1842.

6. s Qi(ieon, b. Jan. 13, 1795, m. Caroline, dau. of Frederick and Hannah (Sackett) Betts, and had:

1. ^Frederick A., b. Feb. 2, 1826, removed to the western part of New York, m. ist, Dec. 6, 1847, Mary J. Lockwood, d. May 3, 1858, m. 2d, Dec. 25, 1858, Laura W. Lockwood, both were daughters of Charles Lockwood.

2. ^Caroline E., b. Nov, 14, 1827, m. Nov. 4, 1850, Charles Hendrie, b. May 8, 1828.

3. ^ Gideon C, b. Sept. 9, 1828, removed to the western part of New York, d. Oct. I, 1898, m. April 19, 1852, Phebe, dau. of Joseph Selleck.

4. ^Nathaniel B., b. Oct. 31, 1839, m. Oct. 12, 1864, Louisa, dau. of William and Mary Keeler.

9. J* Hannah, b. in 1751, m. Captain Henry 'Waring, b. in 1744, d. Nov. 6, 1830.

4. 3 Mary, b. in 1708, m. Gershom Lockwood.

5. 3 Hannah, b. Aug. 17, 1710, m. John Mead.

5. ' Mary, b. about 1640, m. ist, Lieut. Jonathan Lock- wood, b. Sept. 10, 1634, in- 2d, in 1696, Thomas Merritt of Rye, N. Y.

Zachariah Ferris of Stratford and Fairfield, Connecti- cut, was of an entirely different family. His will, dated Aug. 14, 1 710, and probated at Fairfield, in 171 1, mentions his wife Sarah, and the following children: Zachariah, Samuel, Sarah, and Mary.

FINCH FAMILY.

^Abraham Finch, born in County York, England, about 1585, probably came to New England with Governor Winthrop, in 1630, and first settled in Watertown, Massa- chusetts; removed to Wethersfield, Connecticut, in 1634, where he died probably in 1638. His children were: ^ Abra- ham, ^ John, ^ Daniel, and perhaps, "" David. ^ Abraham Finch was killed at Wethersfield by the Indians, in 1637,

35

546 Ye Historic of Ye Town of Greenwich

and left him surviving his widow, Dorothy, and one child

3 Abraham, who died unmarried.

^ Daniel Finch removed to Stamford, Connecticut, in 1641, and from there to Fairfield, Connecticut, where he died in March, 1667. He married ist, , m. 2d, Dec.

25, 1657, ElizalDeth, widow of John Thompson of Fair- field, who survived him. His children by ist wife were: i. ^ Isaac, b. , d. before 1667, m. ,

and had:

I. '' Abraham, b. 2. 3 , wife of Roger Knapp.

3.3 ^ wife of Joseph James.

4. 5 , wife of Henry Castell.

5. 3 ^ -^ife of John Sturges. By 2d wife :

6. ' Nathaniel, b. in 1660, d. at Norwalk, Conn., in 1720, m. Mary, dau. of William Hoadley of Bran- ford, Conn., and had: ''Samuel, ^Nathaniel, ^ Lydia, '^ Daniel, and '' John.

* John Finch, above referred to, removed to Stamford, Con- necticut, in 1 64 1, where he d. Sept. 5, 1657, inventory filed at Stamford, in 1658. From the records, it would seem that his children were : ^ Isaac, ^ Samuel, ^ Joseph, and 2 Martha. I. 3 Isaac, b. , d.in I702,m. ist,in i658,EHzabeth

Bassett, m. 2d, Ann , d. Nov. 9, 1703, and

had by i st wife :

1. 4 John, b. Sept. 20, 1659, d. Nov. 7, 1747,5 ^' Sarah , and had :

1. s John, b. June 28, 1720.

2. s Nathaniel, b. April 29, 1722.

3. s James, b. April 23, 1725.

4. s Sarah, b. April 7, 1728.

5. s Titus, b. Aug. 13, 1730.

6. s Mary, b. Aug. 12, 1732.

7. ■^ Hannah, b.

8. 5 Ebenezer, b.

9. s Peter, b. 10. 5 Lydia, b.

2. '' Isaac, b. April 12, 1662, d. , m. , and

had:

I. 5 Jacob, b. Feb. 24, 1706, and perhaps others.

3. ^ Abraham, b. July 5, 1665, d. in 1708, m. ,

and had :

I. s Isaac, b. , removed to Goshen,

Orange County, N. Y., where he d. in 1749-

Finch Family

547

4. ^ Elizabeth, Nov. 14, 1669.

5. ^ Martha, b. June 19, 1672. By 2d wife:

6. '•Rebecca, b. March 17, 1683.

7. ■* Sarah, b. Nov. 23, 1686.

8. ''Jacob, b. Oct. 9, 1691, d. Feb. 15, 1702.

9. '^ Benjamin, b. June 29, 1695, ^- April 18, 1717, Elizabeth Palmer, and had:

1. 5 Anna, b. March 19, 1718.

2. 5 Rebecca, b. Aug. 28, 1720, and perhaps others.

3 Samuel, b. , d. April 23, 1698, m. Sarah ,

d. March 19, 1713, and had:

I. "Samuel, b. , d. May 16, 1751, m. Sarah

-, and had :

5 Mary, b. March 2, 1693, d. before 1751, unm.

^ Susannah, b. March 3, 1694, m. Isaac Bishop.

s Sarah, b. Sept. 25, 1695, d. Jan. 23, 1715, unm.

s Abigail, b. July 15, 1697, d. Jan. 23, 1715, unm.

s Hannah, b. March 23, 1701, m. Thomas Waterbury. s Martha, b. July 23, 1703, m. John Lewis.

2. ■* Joseph, of Stamford, Conn., b. , d. Dec.

18, 1752, m. Aug. 7, 1703, Abigail Seely, and had:

1. s Joseph, b. Aug. 6, 1704, m. March 2, 1733, Abigail Hunt, and had: I. 2. 3. ^ Joseph, b. Feb. 17, 1739, and perhaps

others.

2. s Benjamin, b. Oct. 8, 1707.

3. 5 Elizabeth, b. Sept. 23, 1710.

4. 5 Abigail, b. about 1712.

5. s Martha, b. about 1715.

6. 5 Lydia, b. about 1717.

3. " Sarah, b. , m, Holly.

4. " Martha, b. , m. Mead.

5. " Susannah, b. , m. Seely.

6. " Rachel, b.

3 Joseph, b. , granted, March 23, 1664, a piece

of meadow land at Mianus Neck, Town of Green- wich, d. in 1 7 14, m. Nov. 23, 16 , Elizabeth Austin, and had: I. 4 Joseph, b. about 1675, d. in 1727, m. Eliza-

^ Abigail, b. Jan. 20, 1734. ^ Sarah, b. March 24, 1735,

548 Ye Historic of Ye Town of Greenwich

beth , who after his d. m. John Newman,

and had :

1. 5 Elizabeth, b. Feb. 27, 1703.

2. s Nathaniel, b. Oct. 25, 1705, d. in 1776, m. Sept. 17, 1732, Hannah, dau. of Timothy Knapp, and had:

1. ^Hannah, b. Oct. i, 1733, m.

Knapp.

2. ^ Annie, b. Sept. 7, 1736.

3. ^Nathaniel, b. Oct. 22, 1738, d. April 21, 1823, m. March 23, 1778, Anna, dau. of Jonathan Hibbard, b. in 1746, d. Jan. 12, 1827, and had: I. ''Hannah, b. Dec. 22, 1778, d.

July 2, 1785.

■^ Nathaniel, b. Aug. 2, 1780, d.

Jan. 26, 1812.

■^ Zabud, b. July 19, 1782, d. Jan.

11, 1857. 4. 7 Sophia, b. in 1785, d. July 8,

1834, m. Mead.

7 David, b. July 3, 1787, d. Dec.

12, 1798.

4. ^Timothy, b. Aug. 2, 1742, d. ,

m. 1st, Ruth, dau. of Jonathan Hib- bard, d. Sept. 18, 1 761, m. 2d, June 16, 1763, Rebecca Waring, and had by 2d wife :

1. 7 Timothy, b. March 3, 1764.

2. 7 Rebecca, b. Jan. 30, 1766.

3. 7 Jonathan, b. Aug. 28, 1767.

4. 7 Ruth, b. Feb. 18, 1769.

5. 7 Joseph, b. April i, 1771.

6. 7 Mary, b. Jan. 16, 1772.

7. 7 Rhoda, b. Nov. 20, 1774.

8. 7 Nathaniel, b. Jan. 12, 1776.

9. 7 Joel, b. Feb. i, 1778, d. Feb. 8, 1778.

10. 7 Joel, b. May 27, 1780.

11. 7 James, b. Feb. 4, 1782.

12. 7 jared, b. Nov. 24, 1785.

5. ^ Caleb, b. Sept. 7, 1744, d. in 1783, m. Mabel , and had :

1. 7 Caleb, b. about 1767.

2. 7 Lewis, b. about 1769.

3. 7 Andrew, b. about 1771.

4. 7 Jemima, b. about 1773.

6. ^ Titus, b. Jan. 30. 1748, d. in 1796.

7. ^ EHzabeth, b. about 1750.

Finch Family

549

8. ^ Abraham, b. about 1752.

9. ^Andrew, b. about 1755.

3. 5 Joseph, b. Sept. 16, 1709.

4. 5 Ezekiel, b. June 11, 1712.

5. 5 Ebenezer, b. Dec. 8, 1714.

6. s Hannah, b. March 10, 1716. 5 Jabez, b. Feb. 8, 1718. s Abigail, b. March 9, 1721.

2. '* Samuel, Lieut., b. about 1677, granted, March 21, 1 70 1, nine acres of land at Horseneck, Town of Greenwich, d. in 1728, m. Mary, dau. of Samuel Marshall, probably removed to Westchester County, N. Y.

3. ''Jonathan, b. about 1679, granted, Aug. 23, 1700, a parcel of land in the Town of Green- wich, married, probably removed to West- chester County, N. Y.

4. ''Benjamin, b. about 1682, d. in 1741, m. ist, April 16, 1717, Elizabeth Palmer, m. 2d, Dec. 23, 1727, Susannah Peet, and had by ist wife:

1. s Anna, b. March 19, 1718.

2. s Rebecca, b. Aug. 28, 1720. By 2d wife :

3. s Elizabeth, b. in 1728.

5. '' Daughter, m. Joseph Reynolds.

6. '' Elizabeth, m. Whitney.

7. '' Sarah, b.

8. '' Daughter, m. Jonathan Mead. 3 Martha, m. John Green.

The following family should come in somewhere :

Isaac, b. , m. Aug. 2, 1787, Hannah Rundle,

removed to Genoa, N. Y., and had:

1. Reuben, b.

2. Isaac, b. , removed to Michigan.

3. Ezekiel, b.

4. Hardy R., b. , remained in Western N. Y.

5. Gilbert P., b. at Genoa, N. Y., June 30,

1799, removed to Greenwich, Conn., in 1806, d. Dec. I, 1878, m. ist, Dec. 22, 1822, Frances Ceceha Mead, b. Dec. 16, 1804, d. May 26, 1826, m. 2d, April 8, 1827, Althea Peck, b. May 15, 1803, d. Aug. 26, 1877, and had: I. Hannah R., b. Dec. 17, 1823, m. Isaac Howe of Savannah, Ohio.

/

550 Ye Historic of Ye Town of Greenwich

Thomas S., b. Nov. 5, 1825, of Stan- ton, Michigan.

Hester A., b. Jan. 31, 1828, m. WilHam M. Mead of Oberlin, Ohio.

Frances C, b. Dec. 17, 1829, m. H. L. Ferris.

Gilbert P., b. Oct. 27, 1831, of Amboy, 111.

Althea P., b. April 23, 1834, m. Leander Mead.

Laban, b. March 26, 1836, d. at Springfield, Mo.

Rebecca K., b. May 16, 1838, m. Theodore Lyon of Greenwich, Conn.

Silas, b. Oct. 4, 1839, m. Nov, 11, 1863, Henrietta L., dau. of Hon. Cornelius and Grace (Mead) Minor of New York, b. Oct. 10, 1844.

David I., b. June 2, 1841, Co. I, loth Regiment, C. V. I., d. at Peoria, 111., May 12, 1897.

Jared, b. April 22, 1843, Co. I., loth Regiment, C. V. I., m. ist, Oct. 17, 1866, Hannah B., dau. of Elkanah and Jane (Mead) Mead, b. Dec. 23, 1844, d. Jan. II, 1871, m. 2d, Rebecca G. June.

Mary E., b. Sept. 16, 1845, d. young. Hannah R., b. Silas, d. young.

10.

II

12

Nathan Finch, who lived and died in the Parish of Stan- wich, Greenwich, Conn., should come in here somewhere. Among his children was Jonathan, b. Nov. 30, 1750, d. at Stanwich, April 25, 1836. Jonathan was the father of Reuben, b, July 19, 1772.

For the genealogy of this family, see the Finch Family, by Franklin Couch, LL.B., published in 1907.

GREEN FAMILY,

Compiled by Spencer P. Mead, LL.B., with the assistance of

Robert B. Miller, editor of the Lyon Memorial,

New York Families, published in 1907.

^JOHN Green, bom in England, about 1610, settled in New Haven, Connecticut, before 1650, where he had a son

Green Family 551

John, bom in 1651; removed to Stamford, Connecticut, before 1654, where his wife, Mary, died Sept. 14, 1657. He married, 2d, in 1658, Martha Finch, was representative to the General Assembly in 1669, and from the records appears to have had: ^'John, == Joseph, "Benjamin, and perhaps others.

I. "John, of Stamford, b. in 1651, d. in 1728, m. Abigail , and had :

1. ^ Samuel, b. May 1, 1694.

2. 3 David, b. Feb., 1700, m. at North Castle, N. Y., Sept., 1737, Kerrenhappuck June, and had:

1. 4 Martha, b. Feb. 15, 1738.

2. " Abigail, b. May 15, 1740.

3. '* Sarah, b. March 30, 1743.

3. 3 Jonathan, b. May, 1702.

2. Joseph, of Stamford, b. , d. July 15, 1710, m.

Elizabeth , d. in 1721, and had:

1. 3 Mary, b. May 30, 1681, m. April 10, 1707, John Perry.

2. 3 Elizabeth, b. Aug. 5, 1683, m. Feb. 4, 1714, John Drew.

3. 3 "vVaitstill, b. Nov. 26, 1685, m. April 10, 1707, David Waterbury, b. Jan. 24, 1684.

4. 3 Joseph, b. Jan. 20, 1687, m. June 10, 1712, Sarah Brown, and had :

1. 4 , b. Aug. 3, 1713.

2. " Elizabeth, b. Sept. 25, 1718.

5. 3 John, b. Sept. 22, 1691, m. Nov. 7, 1717, Sarah Crissy, b. April, 1694.

6. 3 Mercy, b. April, 1694, m. Oct. i, 1723, Benjamin Bunnell.

7. 3 Nathaniel, b. Sept. 11, 1697, m. Feb. 16, 1722, Elizabeth Frost of Fairfield, and had:

1. '• Nathaniel, b. Oct. i, 1725.

2. ^ Daniel, b. Nov. 23, 1728.

3. "Elijah, b. Feb. 16, 1731.

4. '• Isaac, b. July 17, 1734.

3. ' Benjamin, of Stamford, b. , d. March 6, 1726, m.

1st, April 10, 1683, Susan Roberts, d. Nov. 8, 1694, m*

2d, March 26, 1696, Hester Clements, d. April 8, ,

m. 3d, Feb. 13, 1713, Mary Holmes, and had by ist wife:

1. 3 Sarah, b. April 19, 1684, m. Joseph Lockwood,

2. 3 phebe, b. July 8, 1686, m. John Smith, d. Nov. 3, 1711.

3. 3 Lucretia, b. July 20, 1690, d. before 1727.

4. 3 Benjamin, b. Nov. 5, 1693, m. July 2, 1730, Rebecca Weed, and had:

I. 4 Benjamin, b. March 7, 1731, d. young.

552 Ye Historic of Ye Town of Greenwich

2. 't Abraham, b. Sept. 15, 1734.

3. 4 Amos, b. Feb. 18, 1740, m, Sept. 17, 1770, Rebecca, dau. of Nathan Brown, and had:

1, 5 Betsy, bapt. Feb. i, 1775.

2. s Nathan, bapt. Feb. 15, 1776.

4. 4 Elliot, b. March 18, 1743, d. Nov. 8, 1778, m. April 22, 1766, Mercy Seely, and had:

1. s Abraham, b. Oct. 26, 1766.

2. s Elliot, b. Dec. 23, 1767.

3. 5 William, b. Aug. 3, 1769.

4. s Mercy, h. April 19, 1771.

5. 5 Hannah, b. Jan. 13, 1773. . 6. s Sarah, b. Dec. 23, 1774.

7. 5 John, b. Jan. 23, 1777.

8. 5 Amos, b. Jan. 9, 1779, m. April, 1798, Esther Grumman.

By 2d wife :

5. 3 Hester, b. Dec. 19, 1696, m. Nathan Smith.

6. 3 Deborah, b. April 25, 1701, m. Oct. i, 1719, John Dann.

7. 3 Joanna, b. March 14, 1703, m. Daniel Wheaton.

8. 3 Ebenezer, b. March 18, 1705.

9. 3 Nathan, b. Dec. 3, 1706.

10. 5 Reuben, b. Jan. 25, 1709, bought land in the Town of Greenwich, Aug. 6, 1731, d. in 1771, m. Sept. 19, 1731, Mary, dau. of John and Mary (Brundage) Merritt, and had :

1. 't Esther, b. in 1733, d. Dec. i, 1805, m. May 26, 1 75 1) Jonathan Coe.

2. 4 Mary, b. about 1735, d. before 1771, m. Dr. Edward Huggeford.

3. ''Reuben, b. about 1737, d. before 1771, m. , and had :

I . ^ Betty, and perhaps others.

4. ''John, b. Feb. 14, 1740, d. July 28, 1816, m. in 1767, Mary, dau. of Abraham and Mary (Lyon) Miller, b. in 1746, d. Sept. 15, 1831, and had :

1. s Mary, b. July 31, 1769, d. Sept. 18, 1856, m. Thomas Green.

2. ssarah, b. in 1771, d. May I, 1776.

5. " Phebe, b. about 1742, d. in 1784, unm.

6. 4 James, b. , d. Jan. 23, 1828, m.

1st, Martha , d. April 25, 1795, m. 2d,

Susannah, dau. of Lewis and Martha Marvin, and widow of James Lyon, and had by ist wife:

I. ^ James, b. Nov. 30, 1760, d. July 6, 1842, m. Mary, dau. of Joseph and Eunice

Green Family 553

(Brown) Willson, and widow of Samuel Brown, b. March 27, 1755, d. Nov. 17, 1838, no issue.

2. s Thomas, b. Nov. 6, 1762, d. Aug. 7, 1834, m. Mary, dau. of John and Mary (Miller) Green, b. July 31, 1769, d. Sept. 18, 1856, no issue.

3. s Reuben, b. Oct. 26, 1764, d. March 20, 1847, m. Glorana, dau. of David Willson, b. Jan. 7, 1779, d. June 23, 1869, and had: ^ * Nancy, b. May, 1806, d. Aug. 20,

1880, m. James Merritt.

^ Reuben, b. , m. Ann Eliza

Miller.

^Elizabeth, b. , m. Lawrence

Wessels.

^Thomas, b. May 25, 1815, d. May

6, 1882, m. Amanda V. Willson.

5. ^ Susan, b. , m. Henry B. Grigg.

6. ^ James, b. , m. Alice Peck.

4. s Joseph, b. Feb. 15, 1768, d. Dec. 31, 1836, m. Elizabeth, dau. of Daniel and Rebecca (Sherwood) Merritt, b. March 22, 1775, d. April 12, 1843, and had:

^ Mary, b. May, 1792, d. Aug. 3,

1866, m. Joseph Taylor.

^ Merritt, b. June 20, 1795, d. Jan. 2,

1813.

^ Sarah, b. Dec. 28, 1796, d. March 4,

i860, m. James Willson.

^ Cynthia, b. April 30, 1800, d. Jan.

4. 1863.

^ Ebenezer M., b. April, 1804, d. May

14, 1805.

^Rebecca M., b. Aug. 26, 1807, d.

March 2, 1885. s Benjamin, b. Oct. 24, 1774, d. Aug. 11, 1840, m. 1st, Deborah Lawrence, b. May 8, 1789, d. March 10, 1832, m. 2d, Eunice, dau. of Peter and Eunice (Lyon) Husted, b. June 21, 1784, d. March 15, 1876, and had by ist wife:

1. ^ George W., b. Jan. 10, 1810, d. Dec. 16, 1851, m. Camilla Brown.

2. *^ Abraham L., b. Oct. 31, 181 1, d. July 31, 1902, m. Aug. 20, 1834, Sally M., dau. of Joseph Taylor, b. May 17, 1813, d. Aug. 6, 1888, and had: ^ Malvina, ^ Joseph, ^ Lawrence,

554 Ye Historic of Ye Town of Greenwich

^Valentine, ^Nerval, 'George B., ^ Phillipine, ' Emma, ' Erner, ' Her- 7 man, ' Phillipine, ' Louisa, and 7 Lillie.

3. ^ William H., b. Aug. 30, 1815, d. March 25, 1857, unm.

4. 6 Charles B., b. July 25, 1818, d. Sept. 2, 1818.

5. ^Benjamin F., b. Sept. 17, 1820, m. Nov. 16, 1 84 1, Mary Green.

6. ^ Charles E., b. Nov. 23, 1822.

7. ^ Thomas, b. Nov. 24, 1826.

8. ^DeWitt C, b. Feb. 28, 1829, m. Abigail Husted.

9. ^Deborah L., b. Feb. 11, 1831, m. Benjamin F. Hyatt.

6. 5 Sarah, b. June, 1777, d. Aug. i, 1865, m. Jotham Willson.

7. 5 Nancy, b. Feb. 10. 1779, d. Sept. 20,

1866, m. Peter Husted.

7. "Caleb, b. in 1747, d. in 1832, m. ist, Mary,

-, m. 2d, Abigail , and had:

I. 5 Qaleb, b. Sept. 30, 1764, and perhaps others.

8. 4 Elizabeth, b.

II. ^Charles, of Greenwich, b. April 25, 1710, d. in 1800, m. Rachel , and had:

1. 4 Charles, b. , removed to North Castle,

N. Y., d. in 1814, m. Thankful , and had:

s Reuben, ^ Elizabeth, ^ Abraham, ^ Nathan, and 5 Elisha.

2. '* Benjamin, b.

3. '' Phebe, b. , m. Winas Palmer.

4. ^ Millerson, b, , m. Joseph Reynolds.

5. "* Daughter, b. , m. Caleb Ackerly.

John Green of Fairfield, Connecticut, who married

Hannah , was of an entirely different family. He died

intestate in Fairfield about 1703, leaving him surviving, John and Hannah. John, the younger, removed to Goshen,

HENDRIE FAMILY.

'William Hendrie, bom in the Broom of Moy, Parish of Dike, Scotland, Dec. 11, 1745, settled in the Town of Greenwich, some time before the Revolutionary War, and

Hendrie Family 555

died there Oct. 21, 1804, married Hannah, dau. of Theophilus and Hannah (Close) Lockwood, some say, dau. of Gershom and Ann (MilHngton) Lockwood, b. Aug. 26, 1750, d. Aug. 23, 1837, and had:

1 . ^ Mary, b.

2. ^ Jane, b. , m. William Reed.

3. ^ Isabelle, b.

4. ^ Amy, b. , m. Silas Hobby.

5. ^ David, b. , d. unm.

6. "" Alexander, b. April 3, 1789, d. at Waterford, 0,, Dec. I7» 1859, m. Dec. 31, 1809, Letitia, dau. of Eliakim Ford of Sound Beach, Conn., d. at Pacific City, la., about 1884.

7. == Charles, Captain, b. Aug. 26, 1790, d. Oct. 8, 1873, m. 1st, Nov. 16, 1 81 8, Hannah Maria, dau. of John and Letitia Lockwood, b. Nov. 29, 1793, d. March 19, 1849, m. 2d, Oct. 12, 1850, Sarah Ann Lounsbury, b. Dec. 10, 1818, d. Sept. 25, 1875, and had by ist wife:

1. 3 Letitia L., b. Oct. 15, 1819, d. Sept. 12, 1836, unm.

2. 3 johnW.,b. Nov. 18, i82i,unm.,d. Nov. 25, 1900.

3. 3 Hannah M., b. Nov. 20, 1823, d. Nov. 6, 1826.

4. 3 Ameha A., b. April 6, 1826, m. George D. Louns- bury, removed to Painesville, O.

5. 3 Emily J., b. April 6, 1826.

6. 3 Charles, b. May 8, 1828, m. Nov. 4, 1850, Caroline E., dau. of Gideon and CaroHne (Betts) Ferris, by whom he had: " WilHam A., ^ Gideon F., " Caroline E., 4 Mary L., ^ Clinton, " Charles F., and ^ Emma Jane.

7. 3 Joshua Beale, b. April 19, 1830, m. Sarah E. New- man, by whom he had: ^ Charles W., " Sarah E., 4 Lucy, and '' Anna M.

8. 3 James A., b. May 31, 1834. By 2d wife :

9. 3 Hannah M., b. March 7, 1852, d. April 8, 1857.

10. 3 Emma J., b. Oct. 22, 1853, d. April 6, 1857.

11. 3 Mary A., b. Oct. 29, 1855, d. April 21, 1857.

12. 3 Hannah M., b. Oct. 28, 1857.

HOBBY FAMILY.

The first of the Huby, Hubbe, Hoby, or Hobby family to settle in Greenwich, Old Town, was ^ John Hobby, some time prior to 1659. The first authentic account that can be obtained of him anywhere in the New England Colonies is on the eleventh day of October, 1659, when he testified before

556 Ye Historic of Ye Town of Greenwich

the Magistrate's Court at New Haven, in reference to a horse detained by George Slawson of Stamford, Connecticut. He might have been at Newtown, Long Island, in 1656. He was one of the original patentees named in the patent granted to the Town of Greenwich by the General Assembly in May, 1665. He was born about 1632, probably in England, died at Greenwich, Connecticut, in May, 1707, and married about 1655, wife unknown, and had:

1. ' John, b. about 1657, d. March 12, 1693, unm.

2. ' Thomas, b. about 1660, d. Aug. 6, 1742, m. Rebecca , and had:

I. 3 John, b. about 1693, d. in 1759, m. March 16, 1716, Hannah, dau. of Ebenezer Mead, b. about 1698, and had :

1. ■* John, b. Jan. 18, 1717, d. Dec. 11, 1726.

2. "^ Hannah, b. Nov. 11, 1719, m. John Adding- ton.

3. '' Rebecca, b. March 30, 1721.

4. '' Thomas, Colonel, b. Jan. 6, 1723, an officer in the Continental Army, d. July 30, 1798, m. ist,

, m. 2d, before 1787, Rebecca, widow of

Daniel Merritt, and had by ist wife:

I, s Thomas, b. June 15, 1745, d. Oct. 20, 1 801, m. 1st, Hannah, dau. of Isaac Holmes, m. 2d, April 21, 1777, Clemence, dau. of Joseph and Sarah (Knapp) Hobby, b. in 1753, d. Oct. 13, 1829, and had by ist wife:

1. ^ Nancy, b. Jan. 14, 1767, d. May 26, 1856, m. Matthew Mead, b. May 18, 1767, d. June 6, 1851.

2. ^Thomas, b. Aug. i, 1770, d, at Utica, N. Y., in 1852, m. Mary Ferris.

Probably by 2d wife :

3. ^ Clemence, m. Marshall.

4. ^ Stephen, b.

5. ^ Caleb, b.

6. ^ Joseph, b. Jan. 21, 1778.

7. ^ Amos, b.

8. ^ Walter, b.

9. ^ Sally, m. Avery.

10. ^ Betsy, m. Mead.

11. ^ Molly, m. Adams.

12. ^ Jabez M., Jr., b. July 21, 1780, d.

Dec. 14, 1834, m. Jerusha , b. in

1791, d. June 12, 1814, hadadau., ' Jerusha, who m. Jabez Mead.

Hobby Family

557

2. sjabez M., b. in 1757, d. Dec. m. Abigail , b. in 1763, d.

23, 1823, June 16,

3. 4. 5- 6.

7.

8.

' 9. 10.

2.

3- 4-

^ Nancy, m. Charles Peck. ^ Mary, m. Nehemiah Mead.

1847, and had:

I,

2.

3. 5 Mary, b.

4. s Sarah b.

5. s Hezekiah, b. in 1760, d. Nov. 13, 1837, m. Elizabeth, dau. of General John Mead, b. Jan., 1764, d. June, 1824. (See Mead Genealogy, page 188.)

5. 4 Sarah, b. Dec. 28, 1724, d. young.

6. 4 Rachel, b. Dec. 21, 1726, m. Daniel Banks.

7. 4 Susannah, b. Feb. 7, 1728, m. James Barber.

8. 4 Martha, b. Jan. 12, 1730, m.

9. 4 Abigail, b. March 30, 1732, m. WilHam Edgit.

10. " Sarah, b. May 11, 1735, m. Jabez Mead, Jr.

11. 4 Phebe, b. Sept. 11, I737-

12. 4 John, Captain, b. Nov. 4, 1739. kept a tavern dtuing the Revolutionary War, about opposite Sherwood Place, Borough of Greenwich, d. at Utica, N. Y., Feb. 6, 1812, m. Clarissa Holmes, and had : I. s John, b. about 1766, removed to Oneida

County, N. Y.

s Epenetus, b. about 1768, do. s Elkanah, b. about 1770, do.

s Martin, b. about 1773. s Clarissa, b. about 1776, m. John Horton, Jr., of White Plains.

s Sarah, b. about 1779, m. Obadiah Banks, s Rachel, b. about 1782, d. young. 3 Rebecca, b. , m. ist, about 1717, Thomas

Lyon, m. 2d, about 1733. Samuel Banks. 3 Martha, b. , m. Oct. 29, 1718, Charles

Thomas. ^. 3 Susannah, b. , m. Isaac Mead.

^ Elizabeth, b. about 1662, m. Ebenezer Prindle. * Hannah, b. about 1664, m. Cornelius Burnham. ^ Martha, b. about 1666, m. Thomas Morehouse, Jr. ^^ Rebecca, b. about 1669, m. Nov. 18, 1686, Samuel Hardy. ^^^ ^^ ,

== Mary, b. about 1670, m. Nov. 18, 1686, Stephen

Holmes.

^ Benjamin, b. about 1675, d. in 1744, unm.

^ Rachel, b. about 1678, m. Henry James.

Monathan, b. about 1682, d. , m. Dec. 12, 171 1,

Sarah dau. of Ebenezer Mead, b. about 1696, and. had:

I. 3 Jonathan, b. Oct. 6, 1714, d. in 1799, m. m :I733,

2.

3- 4- 5-

6.

7-

558 Ye Historie of Ye Town of Greenwich

Deborah, dau. of Thomas and Abigail (Ogden) Lyon, b. about 1715, d. in 1802, and had:

1. 4 Deborah, b. Dec. 9, 1733, m. Jan. 24, 1757, Ebenezer, son of Thomas Brown,

2. "Abigail, b. Sept. 23, 1736, m. Elijah Mead.

3. " Amy, b. Dec. 4, 1737, m. Joel Reynolds.

4. "Jonathan, b. Dec. 28, 1739, d. at Lanesboro, Mass., Aug., 1795, m. Hannah, dau. of Caleb and Hannah (Rundle) Mead, b. March 13,

1739-

5. " Mary, b. Jan. 23, 1741, m. Caleb Mead, b. in

1737-

6. " Infant, b. and d. Dec. 20, 1743.

7. "Elizabeth, b. in 1744, m. Stephen Mead, b. March 2, 1741.

8. " David, b. about 1747, d. at Greenwich before 1804, m. Hannah, dau. of Samuel Seymour, and had :

1. s David, b. Feb. 3, 1769.

2. s Drake, b. Feb. 5, 1771.

3. s Jonathan, b. Feb. 17, 1782.

4. s Seymour, b.

5. s William, b.

6. s Alfred, b.

7. ^ Harvey, b.

8. 9, and 10. ^ Daughters.

2. 3 Joseph, Captain, b. Dec. 23, 1716, d. ,m. Aug.

20, 1740, Sarah, dau. of Caleb and Clemence (Mills) Knapp, b. Jan. 3, 1717, and had: I. " Joseph, b. July 10, 1741, d. , m. in 1760,

Eunice, dau. of David and Rachel Knapp, b.

July 20, 1744, d. Sept. 2, 1799, and had:

1. 5 Abraham, b. Jan. 23, 1761, d. Dec. 24, 1803, m. Dec. 16, 1779, Mary Mead.

2. shammy (Tamar), b. Aug. 5, 1763, d. April 20, 1814, m. Shadrach Mead, b. Jan.

15, 1758.

3. s Bethia, b. Jan. 17, 1766, d. April 20, 1814.

4. 5 Eunice, b. Jan. 17, 1768, d. Feb. 26, 1813, m. Titus Mead, b. Nov. 26, 1759, d. Aug. 18, 1811.

5. s Elizabeth, b. March 5, 1770, d. June 27, 1806, m. Jabez Mead.

6. s Orpha, b. July 11, 1772, d. in i860, m. Caleb Mead, 4th.

7. 5 Sarah, b. Nov. 30, 1774, d. Feb. 22, 1777.

8. s Sarah, b. Jan. i, 1777, d. May 22, 1821.

9. 5 Joseph, b. May 8, 1779, d. July 28, 1803. 10. s Mills, b. July 21, 1781, d. Sept. 2, 1798.

Hobby Family 559

11. s Francis, b. Oct. i, 1783, d. Feb. 18, 1861, unm.

12. sAnnis, b. March 12, 1786, d. Nov. 20, 1863, m. Jonathan Hobby, b. Feb. 17, 1782.

13. s Charlotte, b. Aug. 21, 1788, d. Oct. 30, 1836.

2. 4 David, Colonel, of North Castle, N. Y., b. Dec. 13, 1743, d. Feb. 27, 1812, m. Sarah Knapp,b.Nov., 1743, d. July, "22 1822, and had:

1. 5 Jonathan, b. May 21, 1761, d. Oct. 3,

1796, m. Vashti , b. in 1763, d. Nov.

22, 1839, and had: ^ Guy B., ^ Anna, and ^ Lydia.

2. s David, b. in 1768, d. Dec. 3, 1829, m.

Anna , b. in 1772, d. Jan. 6, 1852,

and had: <> David R., "^ Maria, <* Harriet P., ^Rachel R., ** EHza Ann, ^Jonathan, ^ Josephus, and ^ William K.

3. s Lydia A., b. Nov. 20, 1769, d. June 20, 1864, m. Edward Lockwood.

4. 5 Sarah, b. , m. Ebenezer Fitch.

3. 4 Caleb, b. March 12, 1746, d. , m. Eliza- beth, dau. of David and Rachel Knapp, removed to Salem, N. Y.

4. 4 Sarah, b. June 5. I748, m. Aug. 8, 1774, Stephen Knapp.

5. 4 Mary, b. July 5. I75i, d. Feb. 19, 1810, m.

6. 4 Clemence, b. in I753. d. Oct. 13, 1829, m. Thomas Hobby, b. June 15, I745-

7. 4 Amy, b. about 1756.

8 " Mills, b. about 1759, d. June 22, 1802, m. Ruth Holmes, d. March 29, 1822, and had:

1. s Jotham, b. Dec. i, 1784, went West.

2. s Jemima, b. May i , 1786, d. Oct. 12, 1863, m. April 29, 1807, Dr. Thomas Close.

3. s Amy, b. May 19, 1788, d. Feb. 21, 1870, m. Aaron Husted.

4. 5 Silas, b. March 8, 1790. d. , m. Oct. 9, 181 1, Ann Hendrie, and had: <* Jane H., 6 William, <* Harriet H., and four more children who d. young.

5. s Marilda, b. Jan. 8, 1792, d. Feb. 10, 1810, unm.

6. s Lewis H., b. July 12, 1794, d. Oct. 28, 1863, m. ist, Abigail Morgan, and had: ^ Moses Morgan, m. 2d, Lucretia Van Duzen, and had: ^ George T.

7 s Mary, b. July 28, 1796, d. July 7, 1823,

56o Ye Historic of Ye Town of Greenwich

m. April 27, 1818, Joseph Ingersoll, b. July 3, 1787, d. Dec. 12, 1862.

8. s Sarah, b. Dec. 21, 1798, d. Feb. 4, 1876, m. Theophilus Peck.

9. s Mills, b. March 19, 1801, d. Jan. 18, 1820, unm.

9. ''Amos, b. , d. Dec. 11, 1787, m. Sarah,

dau. of Benjamin and Amy Hobby, b. Nov. 8, 1768. 10. 4 Jemima, b. May 25, 1768, m. in 1785, Ben- jamin Holmes.

^Ebenezer, b. Feb. 8, 1719, d. in 1799, m. Mary

, and had :

1. '' Ebenezer, b.

2. "^ Caleb, b.

3. "• Jonathan, b,

4. ^ David, b.

5. '' Mary, b. , m. Andrew Marshall, Jr.

3 Benjamin, b. in 1721, d. in 1796, m. ist, , m.

2d, Feb. 25, 1762, Amy (Knapp) Mead, widow of Ebenezer Mead, and dau. of Caleb and Clemence (Mills) Knapp, and had:

1. ''Benjamin, b. June 4, 1763, d. in 1813, m. Rhoda, dau. of Samuel Seymour, and had:

1. s Philander, b.

2. 5 Benjamin, b.

3. 5 Nehemiah B., b.

4. 5 Amy, b.

5. ^ Samuel S., b.

6. s Abigail J., b.

2. ''Amy, b. Oct. 3, 1764, m. Andrew Mead.

3. ■* Squire, b. April 6, 1766, d. in 181 1, m. Nov., 1 79 1, Cynthia, dau. of Peter and Eunice (Mead) Husted, and had:

1. 5 Eliza, m. Andrus.

2. 5 Lucy P., m. April 13, 181 7, Gilbert Close.

3. s Husted, b. in 1796.

4. 5 Amy M., b. in 1798.

5. s Sarah, b. in 1801.

6. s Caroline, b. in 1803,

7. 5 George E., b. in 1806.

8. s William, b. in 1808.

9. ^ Eunice R., b. in 1810,

4. " Sarah, b. Nov. 8, 1768, m. Amos Hobby. ^ Enos, b. in 1723, d. in 1779, lived in the Parish of Stanwich, Stamford, Conn.

3 Sarah, b. about 1728, m. July 7, 1752, Thaddeus Mead.

;

Holly Family

561

HOLLY FAMILY.

^JOHN Holly, bom in England about 161 8, came to America about 1640, and settled in Stamford, Connecticut, where he died May 25, 1681, leaving him surviving his widow, Mary, and the following children : ^ John, ^ Samuel, * Increase, ^ Elisha, ^ Jonathan, ^ EHzabeth Tumey, ^ Bethia Weed, ^ Hannah Hoyt, and ^ Abigail.

1. ^ John, b, Oct., 1642, d. Sept. 22, 1716, m. April 2, 1679, Hannah Newman, d. Jan, 24, 17 12, and had:

1. 3 Daniel, b. March 9, 1680, d. June 4, 1680.

2. 3 Abigail, b. July 6, 1682.

3. 3 John, b. April 14, 1685, d. in 1725, m. Jan. i, 1708, Abigail Hait, and had:

1. ''John, b. Nov. 12, 1708.

2. "* Martha, b. Dec. 18, 1709.

3. '* Abigail, b. March 4, 1712, d. young.

4. "^ Francis, b. Feb. 20, 17 14, d. young.

5. ''Joanna, b. Sept. 5, 1715.

6. •* Josiah, b. June i, 1717.

7. '' Mercy, b. April 12, 1719.

8. "^ Francis, b. Jan. 15, 1721, d. , m. Jan. I, 1749, Abigail Webb, and had:

1. s Abigail, b. Nov. 28, 1749.

2. s Samuel, b. May 26, 1751.

3. s Mercy, b. July 27, 1752.

4. s Mary, b. April 14, 1754.

5. s Hannah, b. Aug. 20, 1755.

6. s Sarah, b. March i, 1757, m. Dec. 25, 1781, Reuben Rundle, b. March 10, 1757.

7. 5 John, b. Oct. 4, 1758.

8. ^ Josiah, b. Sept. 18, 1760.

9. s Henry, b. June 27, 1764.

10. s Rhoda, b. July 17, 1766.

11. s Rheuma, b. July 25, 1769, d. Sept. 23, 1812.

9. 4 Hannah, b. Jan. 12, 1722, d. Sept. 20, 1745.

4. 3 Nathaniel, b. Feb. 9, 1687, m. May i, 1718, Sarah Webb.

5. 3 Josiah, b. Feb. 27, 1690, d. Dec. 12, 1715, unm.

6. 3 Hannah, b. Nov. 20, 1694.

7. 3 Elizabeth, b. March 4, 1698.

8. 3 Sarah, b. Sept. 30, 1701.

2. " Samuel, b. in 1643, d. May 15, 1710, m. June 25, 1668, Mary Close, d. April 7, 17 14, and had:

I. 3 John, b. April 20, 1670, d. , m. March 19,

1697, Mary Cressy, and had: I. 4 Abigail, b. Dec. 15, 1697. 36

562 Ye Historic of Ye Town of Greenwich

2. '' Ebenezer, b. March 21, 1699.

3. '' Noah, b. Jan. 3, 1701.

4. 4 Joseph, b. Nov. 18, 1702, d. July 17, 1706.

5. " Hannah, b. Nov. 18, 1702.

6. ^ Samuel, b. Oct. 20, 1704.

7. '♦Bezaleel, b. Oct. 28, 1706.

2. 3 Samuel, b. May 10, 1672, d. young.

3. 3 Hannah, b. Aug. 15, 1676, d. April 10, 1700.

4. ^ Joseph, b. April 2, 1678, d. , m. in 1712, Waitstill Webb, and had:

1. "i Joseph, b. June 18, 1 7 13.

2. ''John, b. Sept. i, 1715.

3. "^ Josiah, b. June 25, 1717, d. June 10, 1737.

4. '' David, b. March 11, 17 19.

5. 4 Jonathan, b. April 16, 1721.

6. '' Waitstill, b. Jan. 22, 1723.

7. "• Hannah, b. Sept. 23, 1724.

8. "Elizabeth, b. March 15, 1726.

9. '' Sylvanus, b. Feb. 11, 1728.

10. '' Mary, b. Jan. 13, 1730, d. young.

11. '' Sarah, b. Dec. 21, 1732.

12. '^ Mary, b. March 20, 1737.

5. ? Mary, b. Feb. 26, 1680.

6. 3 Benjamin, b. Oct. 4, 1684, d. Nov. 19, 1733.

7. 3 Samuel, b. Jan. 31, 1687.

^ Increase, Captain, b. about 1646, d. May 20, 1732, m. April 2, 1679, Elizabeth, dau. of William Newman, b. in 1654, d. in 1713, and had: I. 3 John, b. Feb. 28, 1680, d. Dec. 20, 1718, m, Jan. 6,

1704, Susannah, dau. of Captain John Sellick, b.

Sept. 5, 1682, d. Sept. 20, 1745, and had:

1. 4 John, b. Sept. 13, 1704, d. Nov. 28, 1704.

2. ''John, b. Nov. 10, 1705, d, Dec. 21, 1786, m. Jan. 9, 1728, Hannah Slawson, d. Jan. 11, 1776, and had:

1. s Hannah, b. June 25, 1729.

2. 5 Sarah, b. Aug. 7, 1731.

3. s Elizabeth, b. Dec. 10, 1733.

4. s John, b. Feb. 2, 1736.

5. s Jemima, b. May i, 1738.

6. s Keziah, b. Sept. 12, 1740, d. Dec. 27, 1740.

3. " David, b. July 27, 1708, d. , m. July 18, 1734, Martha Halt, and had:

1. s Martha, b. June 10, 1735, m. Samuel Waterbury.

2. s John, b. Oct. 28, 1736.

3. s Abigail, b. Feb. 21, 1740.

4. s Sarah, h. Oct. 22, 1742.

Holly Family 563

5. 5 Newman, b. Dec. 8, 1749.

4. '' Samuel, b. May 13, 1709.

5. ''Susannah, b. April 8, 171 1, m. Alexander Bishop.

6. '^ Selleck, b. Oct. 18, 1713, d. Oct. 21, 1758, m. June 18, 1740, Mercy Holly, d. Aug. 18, 1745, and had:

1. s Selleck, b. Sept. 28, 1741.

2. 5 Jedediah, b. Sept. 15, 1744.

7. '' Daughter, b. May 19, 1716, d. young.

8. "■ Newman, b. Aug. 28, 1718, d. in 1757, m, Jan. 15, 1753, Elinor Bishop, and had:

1. 5 Susannah, b. Aug. 18, 1755.

2. 5 Hannah, b. Sept. 14, 1756.

3. s Newman, b. Aug. 2, 1757.

2. 3 Jonathan, b. Feb. 23, 1684, d. in 1751, unm.

3. 3 Joseph, b. March 24, 1687.

4. 3 Nathan, b. Sept. 26, 1692, d. , m. May i, 1 718, Sarah Webb, and had:

1. 't Elizabeth, b. May 9, 1719.

2. 4 Hannah, b. Nov. 16, 1726.

3. '•Sarah, b. Nov. 16, 1726.

4. " Nathan, b. Feb, 26, 1729, m. Hannah Jager, and had :

1. s Sarah, b. May 7, 1766.

2. 5 Isaac, b. May 26, 1768, d. Jan. 26, 1827.

5. '•Joanna, b. Feb. 6, 1737.

'Elisha, b. June i, 1659, d. Oct. 28, 1719, m. Dec. 2, 1686, Martha Holmes, d. Aug. 4, 1721, and had: I. 3 Elisha, b. Nov. 10, 1687, d. May 14, 1752, m. Jan. 24, 1 7 16, Rebecca, dau. of Stephen Bishop, and had:

1. "Elisha, b. Oct. 31, 1717, d. Dec. 19, 1717.

2. '• Elizabeth, b. about 17 19.

3. ^ Rebecca, b. about 1721, m. Nathaniel Water- bury.

4. '' Martha, b. Sept. 28, 1723, m. Ezekiel Smith.

5. " Elisha, b. Sept. 21, 1726.

6. "Stephen, b. Oct. 19, 1728, d. in 1771, m. ist, Oct. 9, 1 75 1, Hannah Marshall, d. May 26, 1761, m. 2d, April 19, 1762, Lois Mead, widow, and dau. of Rev. Abraham Todd, removed to Greenwich, Conn., and had:

1. 5 Rebecca, b. July 12, 1752.

2. 5 Silas, b. March 8, 1755. By 2d wife:

3. s Stephen, b. Jan. 12, 1763.

4. s Isaac, b. Dec. 24, 1764, d. March 8, 1851 , m. in 1789, Sarah, dau. of Joseph and Sarah (Tyler) Reynolds, and had:

564 Ye Historic of Ye Town of Greenwich

2.

^ Sally, b. Nov. 25, 1790, m. John

Hubbard.

^ Lucius, b. July 5, 1792, d. Feb. 12,

1 82 1, unm.

^ Samantha R., b. Dec. 20, 1793, m.

Nehemiah Howe.

^ Hannah, b. Dec. 22, 1795, m. Daniel

Lyon.

^ Isaac, b. March 9, 1798, m. ist,

Abigail, dau. of Job and Elizabeth

(Mead) Lyon, m. 2d, Mary M.,

dau. of Elias Peck.

6. ^William, b. Feb. 23, 1800, d. Nov. 27, 1822, unm.

7. ^ Eliza A., b. March 23, 1802, d. March i, 1821.

8. ^ Stephen, b. Aug. 23, 1804, d. July 2, 1855, m. Jan. 13, 1829, Emeline A., dau. of Horton and Abigail (Ingersoll) Reynolds, and had: ^ Edward P., and a dau. who d. young.

9. ^ Piatt T., Rev., b. Aug. 23, 1806, m. Julia, dau. of Matthew B. Whittlesey of D anbury, Conn.

10. ^ Frances O., b. Aug. 18, 1809, m. Alfred Reynolds.

5. 5 Jonah, b. Nov. 26, 1767, removed to Bedford, N. Y.

6. s Hannah, b. Feb. 11, 1770, m. James Knapp of Genoa.

7. '' Mercy, b. about 1730, m. Samuel Lines.

8. ''Abraham, b. Jan. 12, 1733.

9. '' Abigail, b. June 6, 1736.

3 Eliphalet, b. March 29, 1690, d. Oct. 28, 1744, m. in 1 7 14, Mercy Penoyer, and had:

1. 4 Eliphalet, b. Dec. 16, 1716, d. March 12,

1733-

2. 4 Lydia, b. Feb. 6, 1719, m. Weed.

'•John, b. Feb. 18, 1721, d. Dec. 25, 1737. '' Abigail, b. May 2, 1723, m. Scofield.

3 4 5 6

7 8

9 10

'* Elnathan, b. March 29, 1725.

"• Mercy, b. Dec. 16, 1726.

'' Reuben, b. Jan. 17, 1728.

'^ Mary, b. Feb. 11, 1729.

"• Ebenezer, b. Jan. 30, 1731.

'' Mary, b. Jan. 10, 1734.

3 Martha, b. Dec. 28, 1691, m.

3 Elizabeth, b. Jan. 28, 1694. 3 Elnathan, b. March 20, 1696.

Leeds.

Holly Family

565

6. 3 Israel, b. Jan. 16, 1698, d. , m. Sarah Cross, and had:

1. ^ Sarah, b. Dec. 14, 1725.

2. '' Israel, b. April 3, 1728.

3. "• Nathaniel, b. May 26, 1730.

4. '' Martha, b. June 27, 1732.

5. "t Deborah, b. June 14, 1736.

6. '* Margaret, b. May 20, 1739.

7. 3 Abigail, b. June 8, 1700.

8. ^ John, b. Nov. 20, 1702, d. Dec. 9, 1702.

9. 3 Mary, b. May 5, 1705, d. May 8, 1705. 10. ^ Sarah, b. about 1708.

5. ' Jonathan, b. March i, 1663, d. Oct. 12, 1712, m. Dec. 2, 1686, Sarah Finch, b. in 1662, d. Jan. 16, 1750, and had:

1. 3 Jonathan, b. Aug. 16, 1687, d. , m. April 25,

1 71 7, Sarah Buxton, and had:

I. ,'' Sarah, b. , and perhaps others.

2. 3 Sarah, b. Dec. 4, 1690.

3. 3 Charles, b. Aug. 21, 1694, d. , m. Jan. 16,

1 71 8, Elizabeth Bradley, and had:

1. '* Elizabeth, b. Nov. 20, 1718.

2. "Jonathan, b. June 13, 1720, d. July 17, 1747.

3. " Sarah, b. April 28, 1723.

4. 4 Increase, b. March 2, 1727, d. March 3, 1727.

5. " Bethia, b. April 21, 1733.

4. 3 David, b. Jan. 16, 1696, d. April i, 1751, m. ist, Margery Webb, d. April 19, 1742, m. 2d, July 28, 1743, widow Sarah Little of Norwalk, and had by 1st wife:

1. 4 Sarah, b. May 23, 1723, d. June 29, 1723.

2. " Sarah, b. Sept. 25, 1724.

3. '^ David, b. Sept. i, 1726.

4. 4 Martha, b. Sept. 15, 1728.

5. 4 Increase, b. May 12, 1730.

6. " Rachel, b. May 11, 1733.

7. 4 John, b. Oct. II, 1735.

8. ^ Abigail, b. Aug. i, 1740, d. Aug. 20, 1740. By 2d wife :

9. '• Isaac, b. June 13, 1744.

10. " Abraham, b. April 17, 1746.

5. 3 Bethia, b. Feb. 4, 1698, d. Jan. 20, 1699.

6. 3 jabez, b. Nov. 20, 1699, d. , m. Nov. 9>'j7^7i Waitstill Clason, and had : I. 4 Hannah, b. Aug. 14, 1728.

4 Waitstill, b. July 24, 1730. 4 Abigail, b. Aug., 1732. 4 Mary, b. May 27, 1735. 4 Sarah, b. July 30, I737-

566 Ye Historie of Ye Town of Greenwich

6. '•Jemima, b. Dec. lo, 1739.

7. 4 jabez, b. Feb. 8, 1740.

8. " Keziah, b. July 18, 1748.

7. 3 John, b. Sept. 2, 1703, d. Dec. 20, 1703.

8. 3 Increase, b. Sept. 2, 1703.

9. 3 Deborah, b. March 11, 1706. ' Elizabeth, m. Turney.

^ Bethia, m. Jonas Weed.

^ Hannah, m. Hoyt,

=* Abigail, b.

HOLMES FAMILY.

^Francis Holmes, probably born in County York, England, about 1600, came to America about 1635, and first settled in Massachusetts. From there he removed to Stam- ford, Connecticut, where he died in 1675, leaving him sur- viving his widow, Ann, and the following children : ^ John, * Stephen, ^ Ann, w^ife of Samuel Dean, and ^ Richard.

I, * John, b. about 1630, d. , m. Dec. 3, 1659, Rachel,

dau. of John Waterbury, and had:

1. ^ John, b. Oct. 8, 1660, d. young.

2. 3 Mary, b. Sept. 25, 1662, m. Dec. i, 1692, Daniel S. Clason.

3. 3 Stephen, b. Jan. 14, 1664, d. at Greenwich, Conn., in 1 7 10, m. Nov. 18, 1686, Mary, dau. of John Hobby, b. about 1662 (she m. 2d, Feb. 13, 1713, Benjamin Green), and had:

1. " Sarah, b. , m. James Reynolds.

2. '•Jonathan, b. about 1688, d. in 1750, m. ist, July 29, 1707, Sarah, dau. of Jonas Seely, d. Feb. 27, 1727, m. 2d, , and had by ist wife:

1. s Sarah, b. March 22, 1708.

2. s Martha, b. Sept. 22, 171 1.

3. s Elizabeth, b. Oct. 27, 1714.

4. 5 Jonathan, b. Feb. 27, 1716.

5. 5 Rachel, b. Feb. 24, 1720.

6. 5 Epenetus, b. Oct. 30, 1722, m. , and had: (removed to Keene, N. H.)

I. ^ Sarah, b. Nov. 6, 1744.

^Jonathan, b. Sept. 28, 1746.

^ Azel, b. May 6, 1751.

^Abigail, b. May ii, 1757.

^ Squire, b. March 5, 1760.

^ Rachel, b. in 1767. 5 Susannah, b. Feb. 10, 1725.

By 2d wife:

Holly Family 567

8. s ichabod, b. about 1730, and perhaps others.

3. '' Stephen, b. about 1690, d. , m. ist, Sarah Green, d. Sept. 15, 1713, m, 2d, Feb. 27, 1 717, Martha, dau. of Jonathan Mead, b. Dec. II, 1693. Children by his ist wife all d. in infancy. After his 2d marriage he probably removed to Vermont.

4. '• Benjamin, b. about 1692, d. in 1745, m. , and had:

1 . ^ Abner, b. in 1 729, m. Mary , and had

Sarah.

2. s Reuben, b. in 1731, d. in 1808, m. , and had :

I. ^Susannah, m. ist, Knapp, m.

2d, Dally.

^ Polly, m. Justus B. Mead.

^ Reuben, b.

^ Stephen, d. before 1809.

* Benjamin, b.

^ Molly, m. Lewis Hine.

^ Absalom, b. , m. April 11, 1779,

Charity, dau. of Peter Mead, b. July

29, 1763.

^ Jotham, b.

^ Ruth, m. Hobby.

^ Silas, b.

^ Sarah, b.

^ Israel, d. before 1809.

5. 4 Mary, b. , m. Caleb Mead.

6. Isaac, b. about 1700, d. at Greenwich, Conn., in 1793, m. Abigail, dau. of Ebenezer Mead, b. in 1704, and had:

1. s Isaac, b. , d. in 1787, m. , and had:

I. David, b. in 1774, and perhaps others.

2. ^ Ebenezer, b.

3. sjabez, b. , d. in 1815, m. , and had : ^ Gideon, ^ Mary, and ^ Betsy.

4. s John, b. , removed to New York State.

5. s Abigail, b. , m. Samuel Mills,

6. s Sarah, b. , m. Silas Bishop.

7. s Rachel, b. , m. Richard Sackett.

8. s Mary, b. , m. Ebenezer Hobby.

9. s Hannah, b. , m. Thomas Hobby, Jr. 3 Sarah, b. about 1667, m. Feb. 25, 1691, Jonathan Miller.

8

9 10 II 12

568 Ye Historic of Ye Town of Greenwich

5. 3 Rachel, b. Dec. 7, 1669.

6. 3 John, b. Oct. 18, 1670, removed to Bedford, N. Y.,

m. Jemima , and probably had: "• John, "* Isaac,

4 Ebenezer, and "^ Solomon, whose -wills are in New York County, and perhaps others.

7. 3 David, b. about 1672, m. Ruth .

8. 3 Richard, b. about 1674, m. about 1691, Mary, dau. of John Miller.

9. 3 Joseph, b. about 1676, m. Joanna .

10. 3 Jonathan, b. about 1678, m. Dorothy .

11. 3 Rose, b. about 1679, d. in 1750, m. April 9, 1702, John Westcott.

2. ' Stephen, b. about 1632, d. at Stamford, Conn., May 15, 1 7 10, m. Martha , d. March 13, 1728, and had:

1. 3 Samuel, b. about 1665, d. June 16, 1734, probably m. Sept. 4, 1725, Anne Orry of Stratford, and had: I. "t Samuel, b. Oct. 28, 1726, and perhaps others.

2. 3 John, b. about 1667, d. Jtily 6, 1703, at Stamford, m. Jan. 15, 1702, Mercy Bell, and had:

I. "John, b. May 21, 1703, d. before 1785, m. Nov. 27, 1729, Rebecca Bell, and had:

1. s Mercy, b. Jan. 9, 1730, m. Samuel Jeffrey.

2. s John, b. July 24, 1732, m. Sarah Hait.

3. 5 Deborah, b. Aug. 29, 1736, m.

Smith.

4. s Rebecca, b. Jan. 29, 1738, m. Samuel Pelton.

5. s Martha, b. April 26, 1741, m. David Fancher.

6. s Hannah, b. in 1743, m. Thaddeus Hait.

3. 3 Stephen, b. about 1669, d. , m. Sept. 7, 1704, Margaret Gibe, and had:

1. ■* Hannah, b. Jan. 15, 1706, d. April 15, 1705.

2. "* Child, d. Aug. 11, 1712, and perhaps others.

4. 3 Mary, m. Sloson.

5. 3 Martha, m. Holly.

6. 3 Rebecca, m. Jaggers.

7. 3 Abigail, m. Hait.

8. 3 Sarah, m. Waterbury.

3. ' Ann, b. about 1634, m. Samuel Dean of Stamford, Conn.

4. * Richard, b. about 1637, d. at Norwalk, Conn., in 1704, m. Sarah , and had no children.

HORTON FAMILY.

^Barnabas Horton was bom at Mousley, Leicestershire, England, in 1600, came to America about 1635, settled first

Howe Family 569

at Hampton, Massachusetts, removed to Southold, Long Island, in 1640, and died there July 13, 1680. His children were : ^ Joseph, ^ Benjamin, ^ Caleb, ^ Joshua, ^ Jonathan, "" Hannah, ^ Sarah, ^ Mary, and ^ Mercy.

^Joseph Horton removed to Rye, N. Y., in 1665, married about 1655, Jane, dau. of John Budd, and became the pro- genitor of the Horton family of Westchester Coimty, N. Y. See Horton Genealogy by George F. Horton, M.D., published in 1876.

HOWE FAMILY.

Compiled by Spencer P. Mead, LL.B., with the assistance of

William A. Howe, formerly of Greenwich, Conn.,

but now of Rockville, Conn.

There were several persons by the name of Howe, who were early settlers in America, as follows :

John Howe, who settled in Sunbury, Mass.

Abraham Howe, who settled in Roxbury, Mass.

Joseph Howe, who settled in Ipswich, Mass.

Daniel Howe, who settled in Lynn, Mass., about 1630, removed to Southampton, L. I., and finally returned to Eng- land.

^Edward Howe, brother of Daniel Howe, above referred to, bom about 1585, at Hatfield Broad Oaks, County Essex, England, who came to America in the Truelove, Sept. 19, 1635, and settled in Lynn, Mass., was the ancestor of the Greenwich family. He died suddenly in 1639, on his return from a session of the General Court of Massachusetts, of

which he was a member. He married Elizabeth , b. in

1585, d. Jan. 25, 1672, and had:

1. ^Jeremiah, b. in 1614, in England, came to America with his father, and settled in New Haven, Conn., in 1644, m. , and had: ^ Zachariah, ^ Nathaniel, 3 Elizabeth, ^ Bathsheba, ^ Jeremiah, ' Joseph, ^John, and ' Ebenezer.

2. * Sarah, b. in 1623, in England, came to America.

3. ^ Ephraim, b. in 1626, in England, came to America with his father, and settled in New Haven, Conn., in 1644, m. , and had: ^ Ephraim, ^ Sarah, ^ Mary, 3 Samuel, ^ Daniel, ^ Isaac, ^ Abigail, ^ Esther, and 3 Mary.

4. ' Isaac, b. in 1628, in England, came to America with his father, and in 1686, removed from Lynn to Green- wich, Conn.

570 Ye Historic of Ye Town of Greenwich

5. ^ William, b. in 1629, in England, came to America with

his father. ^ Isaac, above referred to, b. in 1628, d. in Greenwich, Conn., in 1688, m. , and had:

I. 3 Nathaniel, b. about 1653, d. at Greenwich, June

29, 1692, m. Bowers, sister of John Bowers,

and had :

I, "^ Isaac, b. about 1679, d. May 7, 1733, m. June 1 , 1702, Elizabeth, dau. of Lieut. David Water- bury of Stamford, Conn., b. Jan. 19, 1684, and had :

1. s ]v^a,thaniel, b. June 11, 1703, m. Nov. 5, 1729, Sarah, dau. of Lieut. Samuel Bates of Stamford, Conn., removed to Canaan, Litchfield County, Conn., and had:

1. ^Nathaniel, b. March 7, 1730, m. Nov. 30, 1768, Eleanor Warner of Suffield, Conn.

2. ^ Samuel, b. March 20, 1732, m. Sept. 29, 1763, Mary Turner.

3. ^ Sarah, b. April 19, 1734, m. Dec. 26, 1754, Samuel Turner of Norfolk, Conn.

4. ^ Elizabeth, b. June 17, 1736.

5. ^ Uriah, b. Oct. 8, 1738, served in the French and Indian War, d. at Albany, N. Y., Sept. I, 1758, of wounds received at Ticonderoga.

6. ^ Isaac, b. Dec. 16, 1743, m. Nov. 22, 1764, Mary Cande, was in the fight at Concord, went to West Haven, Vt., and from there, in 1808, to Orwell, Pa., built first frame house there, which is still occupied by one of his descendants.

2. s Sarah, b. in 1704, d. in infancy.

3. s Elizabeth, b. March 16, 1708, m. James Slawson, of Stamford, Conn.

4.^rs Isaac, Captain, b. Jan. 9, 171 1, a Revolu- tionary soldier, d. Oct. 8, 1779, m. ist, Aug. 15, 1734, Abigail Webb, d. July 30, 1735, m. 2d, Feb., 1736, Keziah, dau. of Benjamin Mead, b. Feb. 10, 1707, d. Nov. 19, 1808, and had:

I. ^ Abigail, b. Feb. 22, 1738, d. April 28, 1807, m. June 11, 1759, Deliverance Mead, b. May 4, 1728, d. March 3, 1785.

Howe Family

571

2. ^ Sarah, b. June 6, i739. d. Feb. 16, 1740.

3. « Sarah, b. June 9, 1741. d. March 30, 1785, m. Dec. 8, 1779, Jonas Mead, b. Dec. 25, 1723, d. Sept. 14, 1783-

4. ^ Keziah, b. Feb. 23, 1743, d. April 16,

1816, m. Jan. 13, 1765. Captain Abraham Mead, an officer in the Revolutionary War, b. Dec. 14, 1742, d. Dec. 24, 1827.

5. 6 Elizabeth, b. Jan. 22, 1745, d. Sept. 20, 1810.

6. ^ Rachel, b. in 1747, d. young.

7. <5 Isaac, b. Feb. 11, 1749, a Revolu- tionary soldier, d. Dec. 29, 1823, m. May 28, 1778, Lucy, dau. of Nehe- miah and Sarah (Knapp) Mead, b. March i, 1758, d. Dec. 10, 1820, and had: ^ ^ .,

7 Sally, b. Aug. 18, I779. d. April

17, 1846, m. Gilbert Close.

7 Laura, b. Oct. 10. 1780, d. July

22, 1787. ^ , 7 Betsy, b. Sept. 24, 1782, d. June 9, 1864, m. Rufus Knapp. 7 Keziah, b. March 28, 1784, d. Oct. 27, 1864, unm. 7 Rachel, b. March 28, 1784, d. Nov. 10, 1865, unm. 1 Esther, b. April 3, 1786, d. Dec. 17, 1849, unm. 7 Jonas, b. April 24, 1787, d. Feb.

23, 1867, m. Anna, dau. of Peter and Hannah (Close) Mead, b. Aug. 17, 1787, d. Sept. 19, 1871, and had : I 8 Deborah, b. Sept. 5, 181 7,

d. Feb. 2, 1903, m. Mark Mead, b. Aug. 14, 181 7, d. Dec. 25, 1896, no children.

2. 8 Allen, b. June 10, 1819, d. June 20, 1892, m. Eliza A. Lyon, b. April 29, 1822, d. Dec. 24, 1865.

3. 8 Isaac, b. July 27, 1822, d. Dec. 27, i860, m. Oct. 25, 1847, Hannah R. Finch.

4. 8 Lewis, graduate of Yale College, b. Aug. 6, 1827, d.

572 Ye Historic of Ye Town of Greenwich

July 3, 1857, m. Nov. 3, 1852, Mary L. dau. of Joseph and Sarah (Mead) Brush, b. Dec. 17, 1831.

8. '' Laura, b. April 12, 1789, d. March 7, 1872, unm.

9. 7 Lucy, b. March 5, 1 791, d. May 23, 1872, unm.

10. '' Isaac, b. Jan. 29, 1793, d. Feb. 28, 1823, unm.

11. '' Nehemiah, b. Jan. 8, 1795, d. Sept. I, 1867, m. May 16, 1831, Samantha R., dau. of Isaac and Sarah (Reynolds) Holly, b. Dec. 20, 1793, d. March 3, 1882, and had:

I. 8 William A., b. Dec. 16, 1833, m. Oct. I, 1868, Jennie E., dau. of William S. and Margaret (Barber) Kellogg of South Windsor, Conn., b. March 27, 1843, and had 'Robert K., 9 Charles T., and «» Philip M.

12. 7 Cornelia, b. March 15, 1797, d. Nov. 2, 1873, unm.

13. 7 Samuel, b. March 20, 1799, d. Dec. 17, 1801.

14. ■'Samuel, Rev., b. March 27, 1803, graduate of Yale College, Class of 1827, m. Aug. 20, 1835, Eloise L., dau. of Rev. Piatt Buffett, b. in 1802, d. April 7, 1883, and had:

1. * Charlotte E., b. Dec. 12, 1836, m. Oct. 23, 1862, Rev. Horace C. Hinsdale.

2. * Theodore L. B., b. in 1839, graduate of Yale College, Class of i860, d. Nov. 7, 1863.

5. s Epenetus, b. in 1717, d. Jan. 16, 1773, removed to Salem, N. Y., m. Feb. 7, 1740, Mary Mead, and had :

1. ^Epenetus, b. Jan. 7, 1741, removed to Ridgefield, Conn.

2 . ^ David, b. , removed to Ballston , N. Y.

Howe Family 573

3. ^ Jesse, b. , removed to Ballston, N. Y.

4. ^ Isaac, b. Oct. 17, 1742, removed to Ballston, N. Y.

5. ^ Polly, b. Dec. 8, 1744, m.

Wood.

6. ^ Ireneus, b. , removed to Ball- ston, N. Y.

7. ^ Esther, b. Sept. 16, 1746.

8. ^ Ebenezer, b. , removed to New Brunswick, Canada.

6. 5 Bowers, b. Oct. 6, 1718, d. at sea, unm.

7. s David, b. Jan. 14, 1720, d. in 1795, at Darien, Conn., m. Nov. 20, 1745, Rebecca Whiting, and had:

1. ^ Jacob, b. Oct. 16, 1746.

2. ^ Sarah, b. , m. Jeremiah Andrus of Stamford, Conn.

3. ^ Abigail, b. Sept. 5, 1750, m. William Crissy of Stainford, Conn.

4. ^ Bowers, b. Aug. 8, 1752.

5. ^Rebecca, b. April 7, 1755, m. Ben- jamin Scofield.

6. ^ Elizabeth, b. Sept. 29, 1760, m. Thaddeus Bell of Darien, Conn. (Miss JuHa E. Bell of Greenwich, Conn., is a descendant.)

8. s Ebenezer, b. Aug. 4, 1723, m. ist, , m. 2d, Sept. 4, 1753, Mary Brown, removed to Bedford, N. Y., and had:

1. 6 Nathan, South Salem, N. Y., b. April 29, 1754.

2. ^ Ebenezer, b. Jan. 23, 1757-

9. s James, b. Dec. 18, 1725, d. at Darien, Conn., Oct. 3, 1779, m. Aug. 20, 1752, Sarah Waring, and had:

1. ^ Sarah, b. May 26, 1753, m. Nathan- iel Clock.

2. ^ James, b. April 29, 1759, unm.

3. ^EHzabeth, b. April 22, 1763, m. Jesse Selleck.

4 John, b. about 1681 , d. , m. July 27, 1710,

Comfort Finch, and had: I. s Nathaniel, b. Jan. 27, 1713, m. ,

and had :

1. ^Nathaniel, of Stamford, Conn., an officer in the Revolutionary War.

2. ^ Jonathan, b.

3. 6 Sylvanus, b. , removed to West

574 Ye Historic of Ye Town of Greenwich

Farms, later to Dutchess County, N. Y.

2. 5 Hannah, b. April 3, 1716, m. Feb. 4, 1737, Daniel Briggs of Stamford, Conn.

3. 5 John, b. June 4, 1718, d. March 10, 1778, removed to Orange County, N. Y.,';,m. , and had :

1. ^ Charles, b. Oct. 15, 1741.

2. ^ Comfort, b. Oct. i, 1743, d. Feb. 9, 1746.

3. ^ Martha, b. Nov. 3, 1745, d. July 6, 1750.

4. ^ Sarah, b. April 4, 1748.

5. ^ John, b. March 11, 1750, removed to New York State.

6. ^ Hannah, b. Feb. 8, 1752,

7. ^ Jesse, b. July 30, 1754.

8. ^ Libens, b. July 3, 1756.

9. ^ Deborah, b. March 22, 1760. 10. ^ Phebe, b. Feb. 21, 1763.

HUBBARD FAMILY.

Reference, One Thousand Years of Hubbard History, by Harlan Page Hubbard, published in 1895.

'George Hubbard, bom probably in Somersetshire, England, about 1600, married Mary Bishop, probably came to America about 1635, first settled at Watertown, Massa- chusetts, went from there with the early settlers to Wethers- field, Connecticut, removed to Milford, Connecticut, in 1644, and to Guilford, Connecticut, in 1648. Name spelled Hubert, and Hubbart. His children were :

I. ^ John of Wethersfield, b. in England, about 1628.

George, b. in England about 1630. ^ Daniel, of Milford, b. in England, about 1632. ^ William j of Greenwich, b. probably in Watertown, Mass., about 1635. ^ Mary, m. John Fowler, of Guilford.

' Sarah, m. Harrison. -V-V / . ,, , ./_- fiHi-cf.Jrr i?! A'^eWa/ZfA'^^

^ Abigail, m. Humphrey Spinning, of New Jersey. •' fX^vi/ff?

'^ Hannah, m. Mayless. ^ J

^ Elizabeth, m. John Norton. William Hubbard, above referred to, removed to Green- wich, Connecticut, and bought land there, Sept. 20, 1659, S't which time he must have been over twenty-one

Hubbard Family 575

years of age. He died at Greenwich, in 1684, married Abigail Dudley, and had :

1. ^Abigail, b. about 1668.

2. 3 William, b. about 1670, d. in 1723, m. Hannah Mead, and had:

1. '* Hannah, b. about 1694.

2. ^ Daniel, b. about 1696.

3. '' EHzabeth, b. Nov. 17, 1698.

4. " Mary, b. about 1699.

5. '* Nathaniel, b. about 1702, Hved in Stamford, Conn., d. in 1772, m. May 10, 1733, Mary Quintard, and had : ^ Nathaniel, ^ Isaac, ^ Wil- ^ Ham, s Elizabeth, ^ Townsend , ^ Mary, 5 Margaret, and ^ Anne.

6. "Abraham, b. in 1705, d. in 1780, m. Abigail Rose of Guilford, and had:

I. s Abraham, b. in 1729, d. May 7, 1786, m.

Sarah Jenkins, b. in 1731, d. June 7, 1806,

and had :

I. ^ Henry, b. in 1751, d. July 11, 1825, m. 1st, about 1771, Lydia Dickinson, b. in 1748, d. Aug. 18, 1784, m. 2d, Hannah Smith, b. in 1766, d. June 7, 1 841, and had by ist wife:

1. 7 Nathaniel, b. in 1772, m. Mary McKay of Stamford, Conn.

2. 7 Andrew, b. July 18, 1778, m. Jan. II, 1799, Mary, dau. of Jonah Mead, b. April 25, 1779, d. March 28, 1864. (See Mead Genealogy, page 278.)

3. 7 Sarah, b. in 1780, m. Levi Ingersoll.

4. 7 Gabriel, b. in 1784, m. Hannah Dibble.

By 2d wife:

5. 7 Lydia, b. in 1786, d. in Ohio, m. John Palmer.

6. 7 Anne, b. in 1789, m. Jared Reynolds.

7. 7 John, b. Nov. 23, 1792, d. Dec. 7, i8i8,m. Sarah Holly, and had:

1 . ® Elmaretta, b. June 3, 1815, d. Feb. 18, 1897, m. Sept. 23, 1834, Captain Lewis A. Merritt.

2. « Holly, b. Sept. 15, i8i6,\;d. Nov. 29, 1868, m. Mary Johnson.

576 Ye Historic of Ye Town of Greenwich

3. ^ Sarah A., b. Jan. 24, 1818, d. May 13, 1898, m. Aaron Husted.

4. * John, b. Feb. 24, 1819, d. at the Battle of Kinston, Dec. 18, 1863, m. Mary Husted.

8. 7 Henry S., b. in 1797, d. Aug. 28, i860, m. Sarah Weed, b. in 1804, d. Jan. 13, 1844.

9. "^ Abraham, b. Feb. i, 1800, d. in N. Y. City, April 29, 1885, m. ist, Feb. II, 1828, Amy Palmer, b. in 1800, d. June i, 1838, m. 2d, Lydia Lyon, b. April 11, 1802, d. Oct. 28, 1879, and had: ^ Ellen, * Stephen, and ^ Albert.

10. ^ Mary, b. in 1803, m. Stoddard J. Frost of Norwalk, Conn.

11. 7 Harvey, b. in 1806, d. in 1882, in Akron, Ohio, m. ist, May 6, 1832, Charlotte Brown, m. 2d, Helen Edwards, m. 3d, Emily Eglee.

12. 7 wilHam, b. in 1811, m. Nov. 23, 1835, Sarah Brundage, and had: ^ Napoleon, ^ Mortimer, * Clar- ence, ^ William, and * Alexander.

2. * Mary, b. , m. Abraham Close.

3. ^ Nathaniel, b. , d. in 1775, unm.

4. ^ Prudence, b. , m. David Peck.

2. s William, b. in 1731, went West.

3. 5 Mary, b. in 1733, m. John Filkins.

4. ^ Abigail, b. in 1735.

5. s Nathaniel, b. in 1737.

6. s b in 1739.

3. ^ George, b. about 1673, probably d. in 1688.

HUSTED FAMILY.

Compiled by Spencer P. Mead, LL.B., with the assistance

of the Hon. James W. Husted, A.B., LL.B., of

the New York Bar, Peekskill, N. Y.

'Robert Husted, bom probably in County Somerset, England, in 1596, sailed for Massachusetts in 1635, where he remained for a few years, and then removed to Stamford,

Husted Family 577

Connecticut. He was a witness in July, 1640, to the Indian deed of Greenwich, Old Town, to Robert Peaks, and Daniel Patrick, and was granted a parcel of land at Stamford in October, 1642, and died there in 1652, owning land in both Stamford and Greenwich. His widow, Elizabeth, survived him, and died at Stamford, in 1654. Their children were: ' Angell, ^ Ann, and ^ Robert.

1. ^ Angell, b. in England, about 1620, settled in Green- wich, Conn., where he d. in April, 1706.

2. " Ann, b. in England, about 1623, d. Dec. 13, 1707, m. at Stamford, Conn., in 1650. Richard Hardy, and had: Sarah, Samuel, Hannah, Susannah, Ruth, Mary and Abigail.

3. ^ Robert, b. in England, about 1626, m. at Stamford, Conn., Jan. 9, 1655, EHzabeth Buxton, removed to Westchester County, N. Y., where he d. Nov. 23, 1704, and had: ^ Robert, ^Samuel, ^ John, ^Jonathan, 3 David, 3 EHzabeth, ^ Sarah, and ^ Mary.

* Angell Husted, above referred to, b. in England, about 1620, settled in Greenwich, Conn., d. there, in April, 1706, was a witness in July, 1640, to the Indian deed of Greenwich, Old Town, to Robert Peaks and Daniel Patrick, and was one of the original patentees named in the patent granted to the Town of Greenwich, in May, 1665, m. Rebecca , and had:

1. ^Rebecca, b. about 1645, m. Jonathan Reynolds.

2. 3 Jonathan, b. about 1647, d. in 1705, m. in 1682, Mary, dau. of Robert and Susannah Lockwood, no children. After his d. she m. Joseph Knapp of Greenwich.

3. ■' David, b. about 1649, d. unm. before 1706.

4. ^ Joseph, b. about 1652, d. , m. , and had: I. '' David, b. about 1685, d. in 1776, m. May 14,

1718, Johanna Brundage, and had: I. ^ David, b. Aug. 7, 1719, d. in 1787, in Dutchess County, N. Y., m. MilHcent , d. about 1804, and had:

1. ^ David, b. about 1744, m. Patience Palmer, and had: ^ Patience, b. Jan. 22, 1778.

2. ^ Lewis, b.

3. ^ Titus, b.

4. ^Ananias, b. , d. in 1829, in Dutchess County, N. Y., m. Susan- nah, and had, ^ Lewis, ^ Reuben, 7 Martha, ^ Mahala, ^ Ruth, ^ Re- membrance, and ^ Eunice.

5. ^ Abraham, b.

c:78 Ye Historic of Ye Town of Greenwich > \

6. ^ Reuben, b. , m/Freelove .' .v^'h^l

7. ^ Eunice, b. , m. Gould. ' - '

8. ^ Sarah, b. , m. Boyce.

9. ^ Ruth, b. , m. Mosher. -r.-A^^

2. s Hannah, b. Aug. 11, 1721, m. WilHam '"'' Palmer. i\V

3. s Joseph, b. March 30, 1723, d, in 1812, in t Dutchess County, N. Y., m. ist, Jemima , m. 2d, Sarah , and had:

1. ^ Desire, b.

2. ^ Levina, b.

3. ^ Eunice, b.

4. ^ Jethro, b. , d. May 7, 1835, m.

Rachel , d. Oct. 15, 1835, and

had: ''Jemima, ^ Ezekiel, ''^ Mary, 7 Joseph, 7 Matthew, ^ Sarah, '' Jethro, '' Hannah, and ^ Rachel.

5. ^ Israel b. , d. before May 29, 1795, m. , and had: ^ Joseph, ■^ Anna, ' Stephen, and ^ Israel.

4. 5 Sarah, b. March 31, 1725, m. Lewis Barton.

5. s Elizabeth, b. Jan. 11, 1727, m. Peter Moe.

6. s Ruth, b. Feb. 29, 1729, m. William White.

7. ^ John, b. Nov. 23, 1731.

8. 5 Caleb, b. May 14, 1733, m. Catharine , and had :

1. ^ Henry, bapt. June 12, 1762, at Nine Partners, Dutchess County, N. Y., m. Hannah .

2. ^ Catharine, bapt. June 12, 1762, at Nine Partners, Dutchess County, N. Y., m. Palmer.

3. * Mary, b.

9. s Juda, b. Aug. 3, 1735, m. Solomon Den- ton.

10. s Lydia, b. Aug. 30, 1737, m. Abraham Todd, Jr.

11. 5 Abraham, b. May 29, 1739, Revolution- ary soldier, d. June 9, 1819, m. Hannah, dau. of Israel and Mary (Lyon) Knapp, b. March 16, 1740, d. Feb. 16, 1825, and had: I. ^ David, b. in 1776, d. Sept. 21, 1856,

m. Jan. 23, 1796, Hannah, dau. of Elkanah and Hannah (Mead) Mead, b. March 4, 1777, d. July 4, 1826, removed to Genoa, N. Y., and had:

Husted Family 579

7 David, b. Jan. 5, 1797, no chil- dren.

7 Elkanah, b. April 2, 1798, chil- dren.

3. ■^ Sally, b. Jan. 8, 1800, d. young.

4. 7 Hannah, b. Jan. 7, 1802, m. Edwin Marvin.

5. 7 Lawrence, b. Feb. 11, 1804, m. Mary Beekman.

6. 7 Amos, b. Jan. 3, 1806, no chil- dren.

'Joseph, b. Jan. 9, 1808, m. Mary Brown.

7 Lot, b. Nov. 30, 1809, went to sea, and never heard from. 7 William, b. March 4, 1814, m. Martha, dau. of David Dayton.

10. 7 Alice, b. Feb. 9, 1814, m.

Reynolds.

11. 7 Mary A., b. Dec. 10, 1816, m. Thorn Brill.

12. '' Nancy E., b. Feb. 26, 1819, d. Sept. 7, 1876, at Greenwich, Conn., m. Jan. 13, 1839, WilHam A., also known as Augustus W. Husted, b. April 13, 1818, d. Aug. 2, 1856, at Greenwich, Conn.

13. 7 Drake, b. March 19, 1821, d. young.

2. ^ Drake, b. March 20, 1779, d. Aug. 17, 1838, m. April 6, 1806, Nancy M., dau. of James and Susannah (Mar- vin) Lyon, b. April 15, 1780, d. Aug. 13, 1861, and had:

1. 7 Joseph B., b. March 5, 1807, d. May 21, 1873, m. Jeannette Moseman, and had :

1. ^willett M., b. Dec. 20, 1841, d. Jan. 24, 1842.

2. * Augustus, b.

3. ^ A. Frank, b.

2. 7 Sarah M., b. March 23, 1809, d. Oct. 2, 1857, m. Sept. 12, 1832, Augustus Mead, b. Jan. i, 1805, d. April 22, 1864, no children. (See Mead Genealogy, page,272.)

3. 7 Israel, b. March 3, 1810, d. Dec. 12, 1831, unm.

580 Ye Historic of Ye Town of Greenwich

4. 7 Abram F., b. , d. unm., age twenty-two.

5. ' Betsy, B., b. , d. unm., age twenty-one.

6. '^ William A., also known as Augustus W., b. April 13, 1818, d. Aug. 2, 1856, m. Jan. 13, 1839, Nancy Eliza, dau. of David and Hannah (Mead) Husted of Genoa, N. Y., b. Feb. 26, 1819, d. Sept. 7, 1876, at Greenwich, Conn., and had:

1. ^ Drake, b. in 1839, m. Catharine E, White of New York City, and had Lizzie D.

2. ^ Joseph B.,b. ,d. unm.

3. * Elbertina, b. , d. unm., age forty-six.

4. ^ Sarah, b. , m. Theo- dosius F. Secor.

5. ^ Hannah E., b. , m. Zenas M. Peck. (See Mead Genealogy, page 261.)

3. ^ William, b. March 28, 1784, d. Oct.

23, 1837, m. about 1807, Mary, dau.

of Benjamin W. and Phebe (Merritt)

Lyon, b. Feb. 19, 1789, d. Sept. 22,

1876, and had:

I. '^Benjamin W., b. Jan. 15, 1808, d. Nov. 28, 1896, m. Dec. 26, 1827, Rachel P., dau. of Enon and Elizabeth (Webb) Lyon, b. Nov. 16, 1805, d. June 3, 1887, and had:

1. ^ Julia, b. Aug. 12, 1830, d. Sept. 20, 1830.

2. ^ Israel G., b. April 27, 1832, m. , and had children.

3. ^Theophilus P., b. Dec. 8, 1836, d. Jan. 5, 1854.

4. ^Eliphalet P., b. Dec. 8, 1836, m. Caroline, dau. of David Brown, and had: ' Sarah Jane and ' Mary Frances.

5. ^William E., b. March 12, 1840, m. Emma, dau. of Captain Lewis A. Merritt, and had several children.

Husted Family 581

6. * Nathan L., b. Jan. 8, 1844, served in Co. I, loth Regt., C. V. L, m. Carrie, or Mary Brundage, and had several children.

7. ^ Mary L., b. Jan. 31, 1846, m. Alexander G. Knapp, removed to Iowa.

2. ^Israel, b. , m. , no children.

3. ■? Hannah, b. , m. Husted Hobby.

4. 7 Phebe Ann, b. , m. Caleb W. Merritt.

5. 7 David, b. April 24, 1818, d. June 9, 1848, m. Elizabeth K. Smith, b. Nov. 4, 1817, d. Feb. 12, 1876, and had:

1. ^ Mary E., b. May 15, 1843, m. Nov. 15, 1865, Samuel E. Re^molds, b. Oct. 6, 1842, children.

2. ^ William A., b.

3. * David S., b. , d. unm.

6. ^ William H., b. about 1821.

4. ^ Joseph, b.

5. ^ Hannah, b. , m. Thomas Water- bury.

6. ^ Sally, b. March 7, 1781, d. April 3, 1865, unm.

12. 5 Eunice, b. about 1741, m. Sylvanus Knapp. 2. 4 Sarah, b. about 1687, m. Jonathan Mead, Jr. 3 Angell, b. about 1654, d. about 1728, m. ist, m. 2d, , and had:

I. " Jonathan, b. about 1690, d. in 1733, m. Abi- gail Ferris, and had:

1. 5 Jonathan, under twenty-one in 1733, m. Dec. 3, 1744, Mary, dau. of Ebenezerand Hannah (St. John) Carter, removed to New Canaan, Conn.

2. s Peter, under twenty-one in 1733, d. at New Canaan, Conn., Sept., 1783, m. at New Canaan, Oct. 23, 1746, Ann, dau. of Samuel Seymour of Norwalk, Conn., b. in 1728, d. at New Canaan, Conn., Sept. 10, 1784, and had:

I. ^Jonathan, b. at New Canaan, in 1747, d. at Stamford, Conn., Jan. 26,

582 Ye Historic of Ye Town of Greenwich

1835, III- ^t Stamford, ist, April 6, 1769, Hannah, dau. of John and Hannah (Fei^ris) Waterbury, b. March 29, 1746, d. May, 1792, m. 2d, at Stamford, Oct. 26, 1793, Rebecca Waterbury, and had:

1. '^Jonathan, b. at Stamford, Conn., July 7, 1771, d. there, March 29, 1856, m. Jan. i, 1795, Abigail Leeds, b. Nov. 7, 1769, d. Nov. 28, 1848, and had: 8 Sally, « Jonathan C, » Uzal, and ^ Lavinia.

2. ■'John, b. at Stamford, Conn., Aug. I, 1773, d. at Long Ridge, Conn., June 6, 1847, m. at Stamford, Dec. 22, 1796, Rebecca Leeds, b. March 21, 1778, d. Jan. 24, 1847, and had: ^ John W., ^ Rebecca Ann,

* Nathan R., * James H., ^ James H., ^ Nancy E,, and 8 Charles H.

3. ■' Peter, b. at Stamford, Conn., July 10, 1775, m. at Stamford, Jan. 14, 1796, Hannah Leeds, and had: ^ Polly, * Hannah, ^John, ^ Henry P., ^Sherman,

* Eliza, * Lyman, and ^ Charles E.

4. '' Hannah, b. at Stamford, Conn., Jan. 21, 1778, m. ist, Dec. 21, 1796, Salmon Hoyt, m. 2d, Benjamin Weed, and had by ist husband: ^ Hannah, by 2d hus- band: ^ Benjamin.

5. ''Anna, b. at Stamford, Conn., Nov. 13, 1781, m. Scofield.

6. '' Nathan, b. at Stamford, Conn., Aug. 10, 1783.

7. "^ Uzal, b. at Stamford, Conn., Aug. 15, 1785, m. March 24, 1819, Sarah Hoyt Waterbury, b. March 21, 1788, d. July 22, 1872, and had : ^ Harriet and * Sarah L.

8. '' Sally, bapt. at Stamford, Conn., Sept. 18, 1786.

By 2d wife :

9. 'Henry, b. at Stamford, Conn.,

Husted Family 583

Nov. I, 1795, removed to Jersey City, N. J., m. Eliza .

2. * Samuel, bapt. at New Canaan, Conn., July 15, 1750.

3. ^ Hannah, bapt. at New Canaan, Conn., Oct. 22, 1752.

4. ^ Andrew, bapt. at New Canaan, Conn., June i, 1755, d. at Danbury, Conn., in 1812, m. before Jan. 12, 1779, Sarah, dau. of John Hoyt, and had:

1 . 7 Samuel, b. about 1778, removed to Huron County, O., in 1817, m. Nov. 25, 1799, Esther, dau. of Samuel Wildman of Danbury, and had: ^ Evelyn, * Hiram W., 8 Edward E., » Samuel W., 8 Thomas P., « Hoyt, ^ Betsy D., and « Mary J.

2. 7 Piatt, b. about 1780, m. Fanny Star, and had : ' Laura A. and 8 Harrison H.

3. 7 phene, b. about 1783, m. May 29, 1803, Charles Benedict.

4. 7 Andrew, b. about 1785, m.

Sarah , and had: * William

H. and ^JohnB.

5. '' Seymour, b. about 1788.

6. 7 Lewis H., b. about 1791, d. in 1839, m. Phila .

5. ^ Thaddeus, bapt. at New Canaan, Conn., March 26, 1758, m. Jan. 24, 1782, Abigail Seymour, and had:

1. 7 Polly, b. Jan. 15, 1783.

2. 7 Thomas S., b. March 6, 1784, d. young.

3. 7 Nancy, b. Jan. 12, 1786, m. Samuel Bouton.

4. 7 Thomas S., b. Feb. 6, 1788, m. Prudence Crissy, and had: 8 Thomas S., ^ Hiram, * James T., and 8 Eliza.

5. 7 Thaddeus, b. Jan. 29, 1790, m. Deborah, dau. of Stephen and Deborah (Finch) St. John, b. at New Canaan, Conn., Nov. 8, 1789, d. March i, 1846, and had: 8 Stephen, ^ Giles, * George, and « Thaddeus.

584 Ye Historic of Ye Town of Greenwich

6. "> Samuel, b. April 26, 1793.

7. 7 Morris, b. Feb. 13, 1795, d. young,

8. ■^ Morris, b. June 2, 1797.

9. 'Alfred, bapt. Aug. 30, 1799, m. Joan Caroline Gardner, and had : « George S., » Caroline A., » Al- fred W., « William E., » Samuel G., * Mary E., and ^ Mary A.

10. ■^ Mary Almira, bapt. Aug. 28, 1803.

6. ^ Nathan, bapt. at New Canaan, Conn., April 11, 1762, d. in 1781.

7. ^ EHzabeth, bapt. at New Canaan, Conn., April 23, 1769.

2. ''Ebenezer, b. about 1693, m. May 13, 1729,

Sarah Holmes, removed to Dutchess County,

N. Y., about 1750, and had:

I. 5 Ei^enezer, Major, of Stanford, Dutchess

County, N. Y., will dated June 13, 18 10,

probated Jan. 6, 1812, m. Sarah Germond,

and had :

I . ^ Peter, of Nine Partners, Dutchess County, N. Y., b. in 1762, d. Aug. 15, 1808, m. Polly Smith, b. in 1761, d. in 1825, will probated April 30, 1825, and had :

1. 7 Polly, b. about 1784, m. Charles Couch.

2. '' Susannah, b. about 1786, m. I st, Smith Barlow, m. 2d, Seth Harris.

3. ■' Derrick, b. about 1787, unm.

4. 7 Cornelius, b. Dec. 25, 1789, d. March 16, 1859, m. Phebe Waters, d. Dec, 1870, and had: * Peter, ^ Walter, ^ Henry, and ^ Julia.

5. 7 Salter, b. July 28, 1791, d. about 1823, unm.

6. 7 Leonard, b. April 11, 1793, d. July I, 1819, m. Sally Couch.

7. 7 Clarissa, b. March 31, 1795, d. Oct. 28, 1858, m. Dr. Cornelius Allerton, b. in 1779, d. April 26,

1855-

8. 7 Henry, b. April 22, 1796, m. Susan Williams.

9. 7 Sarah, b. Aug. 14, 1803, m. Samuel Stevens,

Husted Family 585

2. ^ Germond, b. about 1764, m. Mary Adsitt, and had :

1. ■'James G., b. , d. March 4, 1832, m. April 18, 1821, Eliza- beth Harris, b. July 25, 1788, d. March 10, 1869, and had: ^ Ebe- nezer and ^ Mary Elizabeth.

2. ■' Samuel, b. , m. Clarissa Nelson, and had : * William, * Mary, * Isaac, ^ Milton, and ^ Henry.

3. ■^ Isaac, b. , m. , and had: ^ Mary H. and * Maria.

4. '' Germond, b. , d. Aug. 23,

1842, m. Catharine Canfield, and had: » Canfield G., « Milton H., ^ Walter I., and ^ James.

5. ^ Maria, b. , d. March 29,

1843, unm.

6. ^ Deborah, b. , m. Oct. 27, 1 841, Asahel Canfield.

3. ^ Deborah, b. , m. David Suther- land.

4. ^Ebenezer E., b. , m. Hannah Lewis, and had: ^ Lewis, ^ Daniel, ^ Eben, and ' Gertrude.

2.

5. ^ Sarah, b. ^ Silas, b. , m.

, m. George Brownell. Sarah , and had:

I.

^ Jonathan, b. mins.

, m. Mary Ctim-

2.

^ Jacob, b.

, m. Susan De La

3- 4-

Vergne. ^ Joseph, b. ^ Ebenezer, b.

5-

6 Silas, b.

6.

^ Hannah, b.

3- 4-

5 Mary, b. 5 Hannah, b.

3. '' Mary, b. about 1695, m. Jonathan Knapp.

4. '^ Hannah, b. about 1697, m. Benjamin Smith.

5. '' Benjamin, b. about 1700, d. in 1783, m. Sarah Newman, and had:

I . s Benjamin, b. June 6, 1753, j<evolutionary soldier, d. Aug. 30, 1834, m. Sarah Day- ton, b. in 1757, and had: I. ^ David D.,b. , d. April 19, 1846,

m. Abigail , and had:

I. 7 Eliza, b. , m. Alexander

Trowbridge.

586 Ye Historic of Ye Town of Greenwich

2. '' Maria, b. , m. William S. Brown.

3. ■' Daughter, who m. Benjamin Tripp.

4. 7 Joseph W., b.

5. 7 Amanda, b. , d. unm.

2. ^ Hannah, b.

3. ^ rienjamin, b. April i , 1784, d. March 17, 1872, m. June 22, 1809, Olivia, dau. of Samuel Mills, b. Aug. 11, 1787, d. Feb. 25, 1873, and had:

1. 7 Samuel, b.

2. 7 Lydia, b. , m. Robert Scott.

3. "^ Sarah, b. , m. Zachariah Close.

4. '' Benjamin, b.

5. 7 Mary E., b. , m. Samuel Dayton.

4. ^ Martha, b. about 1786, m. Samuel Mills, b. Sept. 19, 1783.

5. ^ William, b. Jan. i, 1788, d. Dec. 17,

1857, m. Ann , b. March 15,

1790, d. July II, 1854, and had: 7 William A., ^ David D., ' Charles S., and ^ Ann Elizabeth.

6. ^ Conklin, b. Dec. 7, 1790, d. Dec. 12, 1880, m. April 28, 1834, Mary Ann, dau. of Abraham and Mary (Hub- bard) Close, b. Aug. 7, 1799, d. Nov. 19, 1876, and had:

1. 7 Julia E., b. Feb. 27, 1835, d. April I, 1907, m. William H. Briggs, b. Jan. 5, 1834, d. May 28, 1906.

2. 7 Eveline C, b. , m. Allen Brundage of North Castle, N. Y.

7. ^MaryB.,b.

8. "^ Roswell, b. Aug. 19, 1797, d. Nov.

19, 1832, m. Amy K. , b. Feb. 3 ,

1797, d. July II, 1854.

9. ^ Rachel, b.

2. s Nathaniel, Revolutionary soldier, b. March 12, 1757, d. Jan. 20, 1826, m. Ruth, dau. of Jonathan Sniffin, b. in 1759, d. Oct. 14, 1843, and had: I. ^ James, b. June, 1786, d. Sept. 23,

1851, m. Jan. 12, 1825, Mary B., dau.

of Benjamin and Sarah (Dayton)

Husted Family 587

Husted, b. May 22, 1793, d. Dec. 6, 1885, no children.

2. ^ Nathaniel, b. in 1793, m. Dec. 3', 1821 , Mary E., dau. of Esbon Husted, and had :

1. 7jarvis, N., Dr., b. , m.

, and had :* Emily,* Frances, and * Singleton.

2. 7 Nathaniel C, Dr., b. , m. Deborah Fairchild, and had: * Carrie.

3. 7 Sarah, b. , m. George Griffin,

4. 7 Emily, b. , d. unm.

5. 7 Ruth, b. , m, Edson Knapp.

6. ' Nancy, d. young.

3. ^ Samuel, b. Jan. 15, 1795, d. Dec. 5, 1882, m. Jan. 8, 1817, Nancy, dau. of Esbon Husted, and had:

1. 7 Amos, b. in 1818, d. unm.

2. 7 Nathaniel W., b. May 23, 1820, d. Nov. 30, 1884, m. Armenia, dau. of Harvey Palmer, b. April 20, 1829, and had:

1. * Phebe J., b. Oct. 10, 1849, d. young.

2. *AlbertP.,b. Nov. 16, 1851, m. Eva T., dau. of Charles Johnston.

3. ^ Harvey, b. July 12, 1854, m. I St, Carrie L., dau. of Jonathan H. Green, m. 2d, Aug. 21, 1889, Grace E., dau. of William H. Huestis, and had by ist wife : ' Edna, 5 Mabel, and ' Robert, and by 2d wife: 'Alice L., 9 Evelyn G., "Frances, ' Louise A., and ' Harvey P.

4. * William L., b. Sept. 18, 1857, d. July 2, 1885, unm.

5. «FrankC.,b. Aug. 26, 1866, m. Jennie, dau, of Rev. WilHam F. Hatfield, no children,

6. * Anson, b. Aug. 26, 1866, m. Emma, dau. of William

588 Ye Historie of Ye Town of Greenwich

F. Hatfield, and had: 9 Emily and ' Tileston. 7. ^Minnie, b. April 3, 1871, m. Harry P., son of Charles Smith.

3. 7 Eunice C, b. , m. Anson C. Lindsley, removed to Yates County, N. Y.

4. "^ Elizabeth, b. , unm.

5. '' John A., b. , m. Sarah, dau. of Charles Smith, and had: ^ Grace and ^ Mary.

6. '^ James, b. Sept. 28, 1828, m. Sept. 12, i860, Stella P., dau. of Joseph and Sarah A. (Mead) Brush, b. May 22, 1838, and had: ^ James F., * Joseph B., ^ Sarah E., 8 Emily M., » Eunice L., ^ James H., and * Helen.

7. ■^ Samuel, b. , m. Minnie

, d. June I, 1910, and had:

8 Irving, 8 Mary, and ^ Minnie.

8. 7 Mary, or Nancy, b. , m. O. L. Jackson.

4. ^ Benjamin, b. June 20, 1799, d. Aug. 27, 1879, m. 1st, in 1835, Sarah A. Knapp, b. July 13, 1807, d. Nov. 17, 1843 m. 2d Electa M., dau. of Major Brown, b. in 1802, d. Aug. 27, 1878, and had by ist wife:

1. ^ Sarah A., b. July 23, 1836, m.

John W. Palmer.

2. 7 John A., b. Sept. 16, 1838, m. Mary Serena Weed, and had: ^ Lizzie, m. Joseph B., son of James Husted, * Benjamin C, ^ Pauline, * Marion L., ^ Nehe- miah L., and * Annie.

3. 7 Nehemiah H., b. April 14, 1843, m. Dec. 28, 1869, Clarissa J., dau. of Thomas H. and Susan (Haight) Raymond, b. April 24, 1842, and had: ^ Susan F., ^ Cla- rissa J., 8 Harriet E., ^ George J., and two others who d. young.

5. ^Jonathan, b. March, 1803, d. Sept.

10, 1887, m. Sarah A., dau. of William Sniffin, b. Jan., 1813, d. Jan. 31, 1899, and had: ^Nathaniel S., 'Caroline,

Husted Family 589

7 Martha, ^ Adelaide, ^ Cordelia ■^ Clara, and ''Annie, all died without issue.

6. ^ Rachel, b. , d. age thirteen.

7. ^ Mary, or Polly, b. in 1787, d. March, 1873, unm.

3. 5 Sarah, b. , m. Titus Reynolds.

4. s j)e|-,orah, b. , m. April 2, 1778, Nathaniel Reynolds, b. Sept. 7, 1745, d. June 6, 1822.

5. s Martha, b. , m. James Brush.

6. 5 Rachel, b. , m. John Delavan.

7. s Mary, b. April 11, 1761, d. June 11, 1791, m. July 6, 1778, Jonah Mead, b. Dec. 3, 1748, d. Feb. 21, 1827. (See Mead Gene- alogy, page 278.)

8. 5 Azuba, b. , m. Stephen Palmer.

6. '•Abigail, b. , was the ist wife of David Reynolds.

By 2d wife:

7, ''Moses, b. about 1705, d. , m. Sept. 5,

1726, Susannah, dau. of Ebenezer and Sarah (Knapp) Mead, b. in 1706, and had:

1. s Moses, b. July 5, 1728, d. Nov., 1795, m,

Lucy , b. July 24, 1731, d. July 30,

1796, no children.

2. s Susannah, b. April i, 1731, m. Peter Denton.

3. s Abigail, b. June 7, 1734, d. Jan. 14, 1815, m. Israel Lyon.

4. s Peter, b. May, 1742, d. March 24, 1821 , m. Feb. 11, 1768, Eunice, dau. of Caleb Lyon, b. April i, 1750, and had:

1. ^Amos, b. Dec. 2, 1769, d, Sept. 8, 1834, m. I St, Aug. 14, 1793, Eunice, dau. of Odle and Bethia (Reynolds) Close, b. Aug. 12, 1774, d. Feb. 14, 182 1, m. 2d, Sarah, dau. of Ambrose and Mary Reynolds, b. in 1787, d. Oct. 26, 1847, and had by ist wife:

1. 7 John A., b. in 1798, d. Jan. 17, 1820.

2. ^Esbon, b. , m. June6, 1815, Polly, dau. of Nathaniel Hib- bard, and had: ^Nathaniel S.. ^ John E., and ^ Henry R.

2. ^Cynthia, b. Sept. 22, 1770, d.

m. Nov., 1791, Husted Hobby, or Squire Hobby.

590 Ye Historie of Ye Town of Greenwich

3. ^ Peter, b. Oct. 11, 1772, d. March 13, 1858, m. Dec. 4, 1803, Nancy, dau. of James and Martha Green, b. Feb. 10, 1779, d. Sept. 20, 1866, and had: 7 Caleb.

4. ^ Elnathan, b. Jan. 16, 1775, d. Feb. i , 1825, m. Nancy, dau. of Odle and Bethia (Reynolds) Close, b. March 17, 1781, d. May 10, 1852, and had: I. 7 William A., b. Dec. 31, 1 801, d.

Jan. 19, 1892, m. Dec. 12, 1822, Susannah Caroline, dau. of Squire Hobby, b. Nov. 23, 1803, d. Dec. 30, 1889, and had:

1. ^ Elnathan, b. Sept. 27, 1823, Co. I, 17th Regt., C.V., d. March 4, 1864, m. Feb. 28, 1855, Sarah L., dau. of Dan- iel and Sarah (Lyon) Mer- ritt, b. April 12, 1826, and had : ' Caroline and ' Au- gusta Willis.

2. ^William F., b. , went West, and had several chil- dren.

3. ^ George, b. Jan. 7, 1827, d. May 26, 1831.

4. ^ Susannah, b. , d. young.

5. ^Juanah, b. , d. young.

6. * Lyman B., b. , m., and had several children.

7. ^ Squire Jerome, b. , re- moved to Oyster Bay, L. L, m., and had: 'William E.

8. ^ Mortimer, b. May i, 1834, d. Nov. 21, 1876, m., and had several children.

9. * Nancy E., b. , m. John Andrews of Brooklyn, N. Y.

5. * Moses, b. Dec. 19, 1776, d. June 20, 1842, m. 1st, April, 1798, Sarah Peck, b. March 25, 1779, d. March 13. 1833, m. 2d, Jerusha, dau. of Daniel and Elizabeth (Treen) Lyon, b. March 24, 1786, d. Oct. 30, 1858, and had by ist wife:

I. '' Samuel P., b.

Husted Family 591

2. 7 Alfred W., b.

3. 7 Catharine J., b.

4. 7 Peter, b.

5. '' Sarah E., b.

6. '5 Aaron, b. Jan. 23, 1779, d. Nov. 16, 1851, m. May, 1805, Amy Hobby, b. May 19, 1788, d. Feb. 21, 1870, and had:

1. 7 Harriet, b. Oct. 10, 1806, d. Dec. 27, 1834, unm.

2. 7 Amos, b. April 19, 1808, d. Dec. 28, 1825, unm.

3. 7 Silas, b. Nov. I, 1810, d. Nov. 29, 1870, m. May 20, 1839, Mar- tha, dau. of Jabez and Laura (Davis) Mead, b. Sept. 5, 1816, d. April 6, 1885. (See Mead Genealogy, page 226 )

4. 7 Emily, b. Oct. 18, 1812, d. Sept. 22, 1838, unm.

5- ^Job L., b. May 14, 1814, d. July 7, 1879, m. Elma, dau. of Edward and Sarah Brush, b. Jan. 3, 1815, d. Dec. 24, 1895.

6. 7 Mills H., b. Nov. 28, 1821, d. Oct. 10, 1861, m. ist, Mary A., dau. of Edward and Ann (Inger- soll) Brush, b. Aug. 19, 1823, d. Dec. 7, 1852, m. 2d, Dec. 16, 1856, Henrietta, dau. of David and Sally (Brundage) Brown, b. Aug. 10, 1838, d. Feb. 27, 1904.

7. ^ Caleb, b. March 2, 1782, d. Aug. 7, 1868, m. Sept. 24, 1810, Mary, dau. of Alexander Grigg, b. Aug. 24, 1793, d, Feb. 7, 1872, and had:

1. 7 Cynthia E., b. Nov. 13, 1812, m. Feb. 25, 1833, Sanford Mead. (See Mead Genealogy, page 453.)

2. 7 Mary Jane, b.

3. 7 Caleb A., b. Aug. 20, 1820, d. Aug. 8, 1825.

4. 7 Aaron, b. Dec. 26, 1826, d. May

12, 1886, m. Sarah A., dau. of John and Sarah (Holly) Hub- bard, b. Jan. 24, 1818, d. May

13, 1898.

8. ^Eunice, b. Jan. 21, 1784, d. March 15, 1876, m. Benjamin Close.

i/

592 Ye Historic of Ye Town of Greenwich

9. ^ Esbon, b. Feb. 25, 1787, d. Sept. 1792.

m. Roger Worden. , m. William Doty. , m. Margaret, dau.

19,

5. s Sarah, b.

6. 5 Hannah, b.

7. 5 Jabez, b. , m. Margaret, dau. of Israel Knapp.

6. ^ Elizabeth, b. about 1656, m. Baldwin.

7. 3 Moses, b. about 1659, removed, about 1697, to Cedar Creek, West Jersey.

8. ^ John, b. about 1662, d. , m. Mary , and

had:

I. '•Nathaniel, and perhaps '♦Abigail, who

m. Dec. 7, 1 72 1, Abraham Wanser, and had: 5 Moses, b. Oct. 25, 1722.

9. ^ Samuel, b. about 1665, d. in 1741, m. Sarah ,

d. at Stamford, Conn., Nov. 20, 1717, and had:

1. '' Nathaniel, b. in 1698, d. April 9, 1758, unm.

2. ''Joseph, b. about 1700, m. Dec. 2, 1731, Deborah Ferris, b. Aug. 27, 1706, and had:

1. s Deborah, b. Aug. 5, 1732, m. April 28, 1757, Charles Knapp, Jr.

2. ^Joseph, b. June 17, 1733, d. June 23,

1733-

3. ^Elizabeth, b. Aug. 17, 1734.

4. 5 Abigail, b. Feb. 28, 1738, m. Nov. 14, 1760, Lieut. Nathan Ferris.

5. s Joseph, b. Oct. 11, 1739, m. Jan. 12, 1764, Sarah Rogers, and had:

1. '' Mary, bapt. Dec. 17, 1768.

2. ^ Jared, b.

6. s Elizabeth, b. Oct. 25, ./41.

7. ^ Sarah, b. Jan. i, 1744.

8. s Mary, b. Jan. 26, 1746, m. July 28, 1767, Joseph Webb, Jr.

9. 5 Nathaniel, b. March 29, 1748, m. Jane , and had:

I. ^Nathaniel, bapt. Sept. 4, 1774.

3. " Zebulon, b. about 1702, m. Abigail , and

had:

1. ^ Samuel, b. Feb. 22, 1722, d. young.

2. s Sarah, b. Nov. 22, 1736, m. Nov. 22, 1759, Josiah Waterbury.

3. ^Samuel, b. Oct. 7, 1738.

4. 5 Abigail, b. Dec. 30, 1740, m. Jan. 7, 1762, Peter Weed.

5. ^ Hannah, b. March 14, 1743.

6. ^ Nathaniel, b. May 19, 1746, m. April 14,

1768, Hannah Webb.

7. s James, b. Aug. 11, 1748.

Ingersoll Family 593

8. s Thaddeus, b. Aug. 31, 1750, m. May 25,

1775. Rhoda Davenport.

9. s Mary, bapt. Aug. 5, 1755.

10. s Martha, twin sister of Mary, bapt. Aug.

5. 1755-

4. "* Elizabeth, b. , d. in 1730, m. John Adams, b. Sept. 6, 1692.

5. '^ Sarah, b.

6. 4 Deborah, b.

INGERSOLL FAMILY.

This family descends from the IngersoUs of Hampshire, England. ^John Ingersoll, bom about 1640, was an early settler at Huntington, Long Island, where he died in 1694, married about 1672, Jane , and had:

1. ^ John, b. May 11, 1674, removed to Stamford, Conn.

2. ^ Jane, b. June 9, 1676, m. Adam Whitehead.

3. ^ Simon, b. Aug. 31 , 1678, removed to Greenwich, Conn., m. , and had (perhaps also some daughters) :

I. 3 Simon, b. about 1710, d. in 1758, m. ist, Jan. 17, 1 734, Hannah Palmer, m. 2d, Anne Palmer, and had :

1. ''John, b. Oct. 18, 1734.

2. ''Simon, b. about 1736, d. in 1777, m. Eliza- beth Scofield, b. Jan. 1,1740, d. July i, 1813, and had :

1. 5 Sarah, b. , m. Stephen Lockwood.

2. s Simon, b. , and perhaps others.

3. '' Benjamin, b. about 1739, d. in 1777, m. Mercy , and had:

1. 'John, b. , m. Chloe Holly.

2. 5 Polly, b. , and perhaps others.

4. '' Sarah, b. , m. David Wood of Stanwich.

5. " Nathaniel, b. April 14, 1754, d. Nov. 16, 1834, m. May 21, 1778, Abigail, dau. of Nathaniel and Sarah (Lockwood) Reynolds, b. Dec. 1 1 , 1749, d. March 27, 1839, and had:

1. s Hannah, b. Oct. 15, 1779, d. May 2, 1787.

2. 5 Abigail, b. May 8, 1781, d. April 7, 1876, m. 1st, Horton Reynolds, m. 2d, Dr. Shadrach Mead.

3. s Nathaniel, b. Feb. 19, 1783, d. April 16, 1824, m. Abigail Webber, b. Jan. 14, 1786, d. June 15, 1830, and had:

I. ^ Isaac, b. , m. Lydia , and

had : ^ Caroline, ' William, '' Belle, and ^ Lydia, removed to Detroit, Mich. 38

594 Ye Historic of Ye Town of Greenwich

2. ^ Roswell R., b. , m. Caroline Merritt, b. June lo, 1817, d. Oct. 10, 1875, and had: 'Cecelia, 'Abigail R., ' Emeline, and ' George N., removed to New York City.

3. 6 John N., b. , m. Tillie ,

and had : ' Lottie and ' Ward, removed to Detroit, Mich.

4. ^ David D., b. Jan. 11, 1814, d. Aug.

16, 1832, unm.

5. ^ Mary E., d. young.

4. s Rebecca, b. April 26, 1785, d. Feb. 21, i860, unm.

5. 5 Joseph, b. July 3, 1787, d. Dec. 12, 1862, m. 1st, April 27, 1818, Mary, dau. of Mills and Ruth (Holmes) Hobby, b. July II, 1796, d. July 7, 1823, m. 2d, widow Rachel (Brown) Halsey, b. Nov. 22, 1788, d. Aug. 2, 1845, and had:

1. ^ Mary Ann, b. Feb. 8, 1819, d. Nov.

17, 1903, m. Nov. 25, 1838, Gideon Close.

2. ^Emeline M., b. Sept. 4, 1820, d. Oct. 26, 1898, m. June 6, 1848, Shad- rach M. Brush, b. Dec. 11, 1818, d. July II, 1903.

6. s Ann, b. June 29, 1789, d. Sept. 28, i860, m. Edward Brush, b. in 1791, d. Aug. 10, 1825.

7. 5 John, b. Dec. 9, 1791, d. Oct. 5, 1817.

8. 5 Hannah, b. Jan. 31, 1795, d. Sept. 24, 1882, unm.

6. ''Joseph, b. about 1756, d. in 1784, m. , and had a child four years old at the time of his death, name not given.

7. ''Hannah, b. , m. before 1786, Benoni Piatt of North Castle, N. Y.

8. '' Deborah, b. , m. before 1786, Nehemiah Brown of Greenwich.

2. 3 Samuel, b. , m. May 15, 1735, Elizabeth

Rowel, and had: I. "Elizabeth, b. Nov. 22, 1737.

"Jemima, b. Jan. 24, 1740, d. young.

"Jemima, b. in 1741.

" Lydia, b. July, 1742.

"Anne, b. Oct. 15, 1744.

"Samuel, b. Dec. 24, 1746, d. Jan. 23, 1747.

"Samuel, b. Jan. 3, 1748.

"Benjamin, b. Jan. 28, 175c.

Knapp Family 595

9. ''Abigail, b. Jan. 2, 1753. 10. "• Ruhema, b. Aug. 4, 1755.

3. ^ Daniel, b. , m. April 7, 1741, Martha Briggs.

4. ^ Josiah, b. , m. June 16, 1742, Rebecca, dau. of Samuel and Hannah (Hardy) Rundle, b. Feb. 26, 1718, and had:

1. '♦Gideon, b. March 16, 1743.

2. '' Josiah, b. Sept. 10, 1744.''

3. '♦Rebecca, b. Nov. 16, 1746.

4. "♦ Sarah, b.

5. " Hannah, b.

4. ^ Daniel, b. Sept. 13, 1680.

KNAPP FAMILY.

'Nicholas Knapp, the ancestor of the Knapp family of Greenwich and Stamford, Conn., and Rye, N. Y., ■probably came from England in the fleet with Winthrop and Saltonstall, in 1630, and first settled in Watertown,

Mass., where he married Eleanor . He later removed

to Wethersfield, Conn., and finally settled in Stamford, Conn., in 1649, where he died Sept. 16, 1670. His wife, Eleanor, died at Stamford, Aug. 16, 1658. He married, 2d, Jan. 9, 1659, Unica, widow of Peter Brown, who had also been the widow of Clement Buxton. His step- children were: Sarah and Unica, daughters of Clement Buxton. His children were all by his first wife : ^ Jonathan, "Timothy, "Joshua, "Caleb, "Sarah, "Ruth, "Hannah, " Moses, and " Lydia.

1. " Jonathan, b. Oct. 13, 1630, d. age two weeks.

2. " Timothy, b. Oct. 14, 1632, removed to Rye, N. Y., in 1664, and d. there, m. Bertha, dau. of John Brundage of Wethersfield, Conn., and had: ^ Timothy, and per- haps others.

3. " Joshua, b. Nov. 5, 1634, one of the original patentees named in the patent granted to the Town of Greenwich, by the General Assembly in May, 1665, d. at Greenwich, about Oct. 27, 1684, m. June 9, 1657, Hannah, dau. of Goodman Close, b. about 1632, d. in 1696, as Mrs. Han- nah Bowers, widow of John Bowers. His children were:

1. 3 Hannah, b. March 26, 1660, m. Daniel Smith.

2. 3 Joshua, b. in 1663, d. before 1750, m. ist, March 16, 1687, Elizabeth, dau. of Jonathan Reynolds, m. 2d, Abigail Butler, d. June i, 17 10, and had:

1. '♦ Elizabeth, b. in 1688, m. John Rundle.

2. 4 Isaac, b. , m. Jan. 29, 1727, Rebecca,

596 Ye Historic of Ye Town of Greenwich

dau. of Jonathan and Rebecca (Seaman) Reynolds, b. Feb. 12, 1704, and had:

1. s Isaac, b. May 27, 1729.

2. 5 Samuel, b. June 24, 1731, and perhaps others.

4 Jonathan, b. about 1702, d. , m. Mary,

dau. of Angell Husted, and had (perhaps also some daughters) :

I. ^Jonathan, Jr., b. about 1727, d. in 1766, m. Susannah , and had:

^ Jonathan, b. ^ Peter, b. ^ Silas, b. ^ Rachel, b. ^ Hannah, b. ^ Susannah, b. ^Abigail, b.

m. Joshua Mead.

I 2 3 4

5 6

, m. Halsey Mead. 5 Joshua, b. in 1729, d. Oct. 15, 1798, m. Eunice, dau. of Theophilus and Elizabeth (Mead) Peck, b. April 9, 1735, d. July 8, 1828, and had:

1. ^Eunice, b. Feb. 12, 1755, m. Josiah Purdy.

2. ^ Mary, b. Nov. 6, 1756, m. Ambrose Reynolds.

3. ^ Shubel, b. Nov. 21, 1757, d. Oct. 10, 1 83 1, m. Rebecca Mead.

4. ^Joshua, b. Jan. 6, 1761, a Revolu- tionary soldier, d. Feb. 10, 1831, m., 1788, Charity, dau. of Nathaniel Mead, b. in 1762, d. Nov. 16, 1847, and had :

I. ^ Nathaniel, b. Feb. 27, 1790, d. Jan. 4, 1836, m. May 17, 1812, Elizabeth C, dau. of Odle and Hannah (Brush) Close, b. April 20, 1793, d. Nov. 25, 1840, and had:

1. ^Elizabeth C, b. May 5, 1813, m. Caleb Purdy.

2. »Qdle C, b. May 26, 1815, d. Nov. 15, 1888, m. ist, Jan. 19, 1841, Caroline B., dau. of Guy B. Hobby, b. Nov. 25, 1818, d. Feb. 27, 1848, m. 2d, March 8, 1849, Eunice A., dau. of Abraham Brown, b. Aug. 23, 1822, d. March 5, 1879, m. 3d, Mary

;

Knapp Family 597

A. Howland, and had by 1st wife: 'Cornelia and Joshua, by 2d wife: "Sarah, "Caroline H., "Anna M., "Charles O., "Kate A., "John F., and " Nathaniel A.

3. * Joshua, b. in 1818, d. June 27, 1845.

4. ^ Nathaniel A., b. Feb. 25, 1821, d. Feb. 10, 1876, m. March 8, 1847, Catharine A. Roberts of New York, b. Oct. 26, 1824, d. May 23, 1899, and had:

" Henry C, " Mary E., " Katie, " Augustus, and " Josephine.

5. * Hannah C.,b. ,m. ist, Edward B. Corwin, m. 2d, Richard B. Bull.

6. ^ Eunice A., b. in 1826. d. Feb. 23, 1847.

7. ^ Sarah M., b. in 1832, d. June 9, 1848.

2. '' Charity, b. in 1791, d. Nov. 18,

1793-

3. ''Joshua, b. , m. Maria Francis.

4. '' Samuel, b. , m. Patience M. Dickinson.

5. 7 Rachel, b. March 10, 1794, m. Abraham Brown.

6. ''Eunice, b. in 1795, d. Aug. 21,

1817.

7. ^ Charity B., b. , d. Feb. 29, 1868.

8. 'Jasper M., b. in 1803, d. Dec.

29. 1835-

9. ■'Sarah,b.ini8io, d. Dec.2,1836.

5. * Sarah, b. June 5, 1763, d. Dec. 18,

1802.

6. ^ Isaac, b. Aug. 13, 1764, removed to New Fairfield, Conn., d. in 1838.

7. ^ Rachel, b. Oct. 31, 1765, d. Feb. 14, 1807.

8. ^ Samuel, b. in 1769.

9. ^ Benjamin, b. Jan. I, 1772, m.- Abi-

gail Brush.

598 Ye Historic of Ye Town of Greenwich

5- 6.

7.

10. ^ Reuben, b. March i6, 1774, d. Nov. 25, 1852.

^ Enoch, b. Oct. 8, 1776, d. Dec. 25, 1830. ^ Jared, b. March 15, 1779, d. April 8,

1839. "* Ebenezer, b. , m. Jan. 7, 1724, EHzabeth

Finch, and had:

II.

12.

5 EHzabeth, b. Oct. 14, 1725. 5 Sarah, b. Feb. 20, 1727. ^ Ebenezer, b. May 23, 1730. s Ezekiel, b. Dec. 22, 1734.

Aug. 6, 1737.

Feb. 21, 1739.

5 Reuben, b.

5 Hannah, b. "^ Sarah, b. "^ Rebecca, b.

''John, b. March 10, 1708, d. , m. Jan. 14, 1730, Abigail, dau. of Joseph Close, b. June i, 1710, and had:

I.

2. 3-

s John, b. Nov. 24, 1731.

5 Abigail, b. Feb. 5, 1733.

s Justus, b. Jan. 19, 1735, d.

Sarah , b. Sept. 11, 1737, and

, m. had:

^Justus, b. Oct. II, 1756. ^William, b. Jan. 5, 1759. ^ Elnathan, b. Aug. 5, 1761. ^ Henry, b. Aug. 25, 1763. ^ Benjamin, b. Sept. 16, 1764. 19, 1737, d.

4. 5 Sarah, b. Dec. 19, 1737, 0. young.

5. ^ Stephen, b. Dec. 30, 1739, d. in 1777, m. Aug. 8, 1774, Sarah, dau. of Captain Joseph Hobby, b. June 5, 1748.

6. s Eii^ b peb. 22, 1 741.

7. 5 Rebecca, b. June 21, 1744.

8. s Israel, b. March 18, 1746.

3. ^ Joseph, b. in 1665, d. in 1723, m. Mrs. Mary Lock- wood Husted, widow of Jonathan Husted, and dau. of Robert and Susannah Lock wood, no issue.

4. 3 Ruth, b. in 1667, m. John Reynolds.

5. 3 Timothy, b. in 1669, d. at Greenwich in 1733, m. 1st, March 16, 1699, Elizabeth Seymour, d. June 17, 1713, m. 2d, Feb. 16, 1714, Martha Weeks, and had by ist wife:

1. ''Rebecca, b. Sept. 24, 1701, m. Abraham Benedict of Danbury, Conn.

2. "Timothy, b. Aug. 9, 1703, d. April 22, 1706.

3. " Israel, Captain and Innkeeper, b. Dec. 13, 1705, d. in 1783, m. ist, Mary, dau. of Thomas and Abigail (Ogden) Lyon, m. 2d, Aug., 1742,

Knapp Family

599

Amy, dau. of Joseph and Mary Marshall, m, 3d, Jan. 7, 1762, Elizabeth, -VNddow of Dr. Thomas Hugerford, and had by ist wife: I. s ximothy, b. about 1730, m. Sept. 14, 1 75 1, Ruth, dau. of Thomas and Hannah (Lyon) Close, b. Aug. 2, 1735, and had: I.

« Mary, b. Jan. 6, 1753. ^Thomas, b. Jan. 7, 1754.

2.

^ Matthew, b. Feb. 8, 1756.

^ Ruth, b. Nov. 27, 1757.

^Timothy, b. Dec. 20, 1759.

^Israel, b. Nov. 17, 1763.

^ Elizabeth, b. Aug. 20, 1765. s Mary, b. about 1732, m. June 23, 1755, Stephen Mead. (See Mead Genealogy, page 419.)

3. 5 Elizabeth, d. unm.

4. 5 Hannah, b. March 16, 1740, d. Feb. 16, 1825, m. Abraham Husted.

By 2d wife :

5. s Israel, b. May i, 1743, d. Aug. 20, 1790, m. about 1767, Margaret Hugerford, and had: I. ^ Fanny, bapt. Feb. 12, 1769, d. June

II, 1788, m. William A. Thompson.

^ Israel, bapt. Oct. 14, 1770, d.

young.

^Frances, b. in 1771, m, Charles K.

Thompson.

" Sally W., bapt. Feb. 13, 1774, m.

David Wood.

^ Elizabeth H., b. Aug. 28, 1777, d. in

1848, m. Oct. 8, 1795, John Mackay,

Jr.

6. ^Anna, bapt. March 17, 1782, m. William Thome.

7. ^Cornelia, bapt. Jan. 6, 1788. d. in New Orleans, m. Read.

6. s Amy, b. March i, 1748, d. young.

7. 5 Amy, b. April i, 1752, m. Captain Jabez Fitch.

4 Mary, b. April 16, 1708, m. Thomas Hoyt of

Danbury, Conn.

"Elizabeth, b. Aug. 22, 1710, m. Ebenezer

Pickett of Danbury, Conn.

" Prudence, b. Jan. 20, 17 13. By 2d wife : 7. "Ruth, b. Feb. 24, 1715, m. Dec. 6, 1733,

Nathaniel Lockwood.

6oo Ye Historic of Ye Town of Greenwich

8. ''Hannah, b. Jul}^ 12, 1717, m. Sept. 19, 1732,

Nathaniel Finch. 3 Benjamin, b. in 1673, d. at Greenwich in 1716, m. Feb. 28, 1700, EHzabeth, dau. of Walter Butler, she m. 2d Seager, and had:

1. '•Martha, b. Feb. 28, 1701, m. Feb. 29, 1720, Joseph Palmer.

2. 'I Ruth, b. Aug. 22, 1702, m. Abraham Hub- bard.

3. ''Benjamin, b. April 17, 1704, d. in 1772, m. June 3, 1 73 1, Susannah Miller (removed to Orange County, N. Y.), and had:

1. s Benjamin, b. Feb. 27, 1732.

2. 5 Elizabeth, b. June 23, 1733.

3. s Samuel, b. May 19, 1735.

4. s Susannah, b.

5. s Daniel, b.

6. s Rachel, b.

7. 5 Mary, b.

8. ^ Hannah, b.

9. 5 Deborah, b. 10. ^ Rebecca, b.

4. ''Joshua, b. Dec. 12, 1705, d. in 1776, m. , and had :

, m. Hobby.

, m. David Mead.

s Sarah, b. 5 Isabel, b. s Susannah, b. 5 Ann, b. s Martha, b. s Abraham, b. 5 Ezekiel, b. s Joshua, b.

m. Murphy.

, m. Charles Green.

5. ''Joseph, b. Dec. 13, 1707, m. Elizabeth ,

and had :

1. s Deborah, b. Oct. 22, 1731.

2. s Elizabeth, b. Aug. 26, 1733.

3. sRuth, b. July II, 1736.

4. 5 Joseph, b. July 11, 1736.

5. s Joel, b.

6. s Martha, b.

7. s Phebe, b.

6. 4 David, b. Feb. 17, 1709, d. in 1774, m. Jan. 7, 1735, Rachel, dau. of Joseph Close, b. Feb. 12, 1715, and had:

1. s David, b. Oct. 22, 1735.

2. s Rebecca, b. July 18, 1737, m. Dec. 10, 1760, Theophilus Peck.

3. s Phineas, b. July 30, 1739.

4. s Rachel C, b. Nov. 26, 1741.

Knapp Family

60 1

I

5. s Eunice, b. Jan. 22, 1743, m. Joseph Hobby.

6. sEben. b. Feb. 24, 1746.

7. s Elizabeth, b. April 4, 1748.

8. 5 Nezer, b. in 1750.

9. s Joseph, b. Oct. 12, 1754.

7. "James, b. Nov. 28, 171. -— n,^^

8. " Daniel, b. April 2, 1714, d. in 1737, unm. \

9. 4 Elizabeth, b. Feb. 18, I7i6,m. June 10, 1736, \rl Charles Smith.

7. 3 Caleb, b. in 1677, d. at Greenwich in 1750, m. April I, 1697, Sarah, dau. of WilHam Rundle, and had:

I. 4 Caleb, b. Nov. 11, 1698, d. in 1763, m. Clemence, dau. of Samuel Mills, and had: I. s Sarah, b. Oct. 9, 1720, m. Joseph Hobby, b. Dec. 23, 1716. ^ ,y

- s Clemence, b. Dec. 31, 1722, m. -/4.^^-^^<— Bush.

s Caleb, b. Nov. 9, J 724, removed to Goshen, N. Y. /Vv^ X.>'M -/ /'>t<.n.^./^_

4. s Amy, b. Nov. 23, 1726, iri'. ist, Ebenezer Mead, Jr., m. 2d, Benjamin Hobby.

5. s Mills, b. Feb. 7, 1728, d. young.

6. s Titus, b. Feb. 7, 1728, d. before 1771, m.

Alethea , d. in 1778, and had:

I ' '

^ Joseph, b. ^ Abraham, b.

^ Samuel, b

^ Caleb, b.

^ Gilbert, b.

^ Andrew, b.

<* Walter, b. s' Justus, b. April i, 1731. s Charity, b. Dec. 5, 1733, m. Joseph Lock- wood.

s Hannah, b. Jan. 22, 1735, m. Nathaniel Close.

s Amos, b. June i, 1742. s Mary, b. , m. William Reynolds,

s Lydia, b. , m. Horton Reynolds.

"Nathaniel, b. in 1700, m. Rebecca, dau. of Daniel Smith, and had:

I. s Uriah, bapt. June 9, 1728, m. , and

had:

1. ^Solomon, b. Dec. 19, 1757-

2. *Ruth, b. Sept. 26, 1761.

3. ^ James, b. in 1764, m. Jan. 6, 1791, Hannah, dau. of Stephen and Lois

7-

10 II 12

6o2 Ye Historic of Ye Town of Greenwich

(Todd) Holly, b. Feb. ii, 1770,

removed to Genoa, N. Y. 5 Sylvanus, b. , d. in 1786, m. Eunice,

dau. of David Husted, and had: I. ^John, Jr., b. in I77i, d. March 17,

2. 3-

^John, Jr., b. in 1771, d.

1858.

^Rebecca, b. in 1775.

^ Lydia, b. in 1778.

3. ■* Charles, b. Feb. 24, 1705, d. in 1773, m. Nov. 13, 1729, Elizabeth Wicks.

4. '' Sarah, b. June 27, 1708.

5. '' Deborah, b. Aug. 25, 1710.

6. ''Abigail, b. about 1712, m. Nathaniel James.

7. '' Nehemiah, b. Oct. 15, 1714, m. Abigail, dau. of Joseph Ferris.

8. ''Timothy, b. Jan. 27, 1717.

8. ^Jonathan, b. in 1679, probably d. young. 4. ^ Caleb, b. Nov. 20, 1636, d. at Stamford, Conn., in 1677, m. Hannah, dau. of Henry Smith, and had: I. ^ Caleb, b. Nov. 24, 1661, d. , m. Sept. 23,

1694, Hannah Clements, and had: I. 4 Caleb, b. Sept. 30, 1695.

''William, b. Dec. 15, 1697.

'' Sarah, b. Jan. 18, 1699.

''Abigail, b. Jan. 9, 1702.

''Joshua, b. April 10, 1704.

'' Joseph, b. in 1706.

''Hannah, b. April 10, 1710.

''Jonathan, b. Jan. 12, 1713.

''Benjamin, b. Aug. i, 1717, in Norwalk,

Conn.

''Reuben, b. Aug. i, 1717, do. ^ John, Captain, b. July 25, 1664, d. at Stamford, April 4, 1749, m. ist, June 10, 1692, Hannah Ferris, m. 2d, Dec. 21, 1727, Martha Mead, and had:

I. ''Samuel, Lieut., b. Aug. 27, 1695, d. at Stam- ford, Aug. 21, 1 75 1, m. Martha Holly, and

had:

1. ^ John, b. Oct. 12, 1721, d. unm.

2. s Samuel, b. Dec. 2, 1722, d. in 1751, m. Mercy Bouton, no issue.

3. ^ Reuben, b. April 3, 1724, d. in 1764, m. I St, June I, 1749, Mary Bouton, d. March 14, 1750, m. 2d, Oct. 20, 1751, Anne Johnson, and had by ist wife:

1. ^ Bouton, b. March 9, 1750. By 2d wife :

2. ^Samuel, b. Aug. 13, 1758.

10.

Knapp Family 603

3. 6 Thomas, b. Nov. 2, 1759, d. young.

4. ^ Elizabeth, b. about 1761.

4. s David, b. Nov. 20, 1725.

5. s Hannah, b. Jan. 22, 1726, d. March 2, 1727.

6. s James, b. May 15, 1728.

7. 5 Martha, b. Jan. 28, 1730, d. March 15,

s Caleb, b. Dec. 12, 1731, d. m 1761, unm. s Elizabeth, b. Dec. 20, 1733, m. ist, Nathaniel Palmer, m. 2d, Enos Lock- wood. ID. 5 Nathan, b. June 12, 1735, d. Jan. 27,

1797, m. ist, Sept. 23, 1761, Rebecca

Wardwell, d. Feb. 17, 1767, m. 2d, Jan.

22, 1770, Mary Lockwood, and had by

ist wife:

1. 6 Nathan, b. Sept. 2, 1762, m. Jan. 26, 1787, Sarah Morehouse,

2. ^ Caleb, b. Jan. 2, 1764.

3. 6 Rebecca, b. Feb. 17, 1767- By 2d wife :

4. 6 Adam, b. Jan. 31, I77i-

5. 6 Noah, b. Dec. 5. 1773. d. May 24,

1777-

6. «Abel, b. June 15, 1776.

7. «Noah, b. May i, 1781.

8. « Mary S., b. March 28, 1785-

II. s Thankful, b. Dec. 24, 1736, d. Apnl 6,

1739. 12 s Amos, b. Feb. 28, I739, d. July 29, 1781. 13. s Daniel, b. Sept. 25, 1741. d. m 1761,

unm. 4 John, Lieut., b. Aug. 14, i697. d. May, 1763, m. ist. May 23, 1723, Deborah, dau of Nathaniel Cross, d. Dec. 4, i735. m. 2d July I, 1736, Abigail, dau. of Samuel Hait, and had

by ist wife; -, /- x^f

1 s John, b. in 1724. d. m 1764, m- ist,

Tan II 1749, Hannah Blackman, m. 2d, * Nov. 10, 1 761, Rhoda Ferris June,

widow. ^ J -o 1 ^^

2 5 Nathaniel, b. Nov. 29, 1726, d. Feb 22,

1812, m. May 31. 1751. Jemima Ward, b. in 1732, d. in 1805, and had: I 6 Nathaniel, b. July 6, I753- 2. ^Uzal, b. Oct. 22, 1763-

3 s Abigail, b. in 1728, m.

4. 5 Deborah, b. June 2, 1730, d. umn.

604 Ye Historic of Ye Town of Greenwich

By 2d wife:

5. s Susannah, b. March 27, 1737, m. Samuel Brown.

6. 5 Israel, b. March 28, 1738.

7. 5 Rebecca, b. Jan. 9, 1740, d. young.

8. s Hannah, b. Nov. 18, 1741, d. March 20, 1742.

9. s Samuel, b. May 9, 1744, d. Dec. 22,

1810, m. April 2, 1761, Susannah Scofield, and had :

1. ^ Jacob, b. Dec. 25, 1761, m. Mary Smith.

2. ^Joshua, b. Jan. 30, 1763, m. Phebe Nichols.

3. ^Abigail, b. March 26, 1765, d. Jan. 3, 1766.

4. ^Abigail, b. Sept. 26, 1766, m. David Knapp.

5. ^ Samuel, b. Dec. 29, 1768.

6. ^Stephen, b. Jan. 16, 1772.

7. ^ Mary, b. March 27, 1774, m,^ John Nichols.

8. ^ Prudence, b. July 17, 1776, m. Ebenezer Waterbury.

9. * Isaac, b. Oct. 19, 1778, d. in 1833. ID. ^Susannah, b. March 22, 1781.

II. ^ Nancy, b. June 13, 1785, m. Ralph Newman . ID. s Hannah, b. about 1745. II. 5 Mary, b. May 5, 1747.

3. '^ Hannah, b. March 10, 1699, m. June 16, 1716, Isaac Quintard.

4. " Peter, b. Aug. 15, 1701, m. ist, June 30, 1726, Elizabeth Slason, d. May 12, 1733, m. 2d, March 21, 1734, Mary Slason, and had by ist wife:

1. s Hannah, b. April 21, 1727.

2. s Elizabeth, b. June 14, 1728.

3. s Sarah, b. June 5, 1730, m. Aug. 17, 1752, Austin Smith.

4. s Mary, b. May 4, 1733. By 2d wife :

5. s Abigail, b. Feb. 14, 1735. m. June 19, 1755, Samuel Buxton.

6. s Deborah, b. Sept. 2, 1739, m. Oct. 17, 1765, Amos Smith.

7. 5 Peter, b. about 1745, m. Feb. i, 1770, Sarah Reynolds.

5. ■♦ Charles, Ensign, b. May 9, 1703, d. Sept. 27,

Knapp Family 605

1773, m. June 17, 1731, Bethia Weed, b. in 1708, d. Oct. 25, 1771, and had:

1. 5 Charles, b. July 18, 1732, d. Oct. 29, 1794, m. April 29, 1757, Deborah Husted, b. in 1735, d. Oct. 23, 1790 and had:

1. ^ Betsy, bapt. May 31, 1759, d. young.

2. ^ Sarah, b. Nov. 30, 1759, m. Alex- ander Mills.

3. ^ Elizabeth, bapt. Jan. 3, 1762.

4. ^ Betsy, b. May 5, 1766, m. John Bedient.

5. ^ William, b. Oct. 10, 1769, d. Sept. 18, 1842, m. Mary .

2. s Sarah, b. April 22, 1734, d. Aug. 20, 1808, m. Jan., 1756, Nehemiah Mead.

3. s Hannah, b. March 29, 1736, d. July 7, 1810, m. ist, Dec, 24, 1755, John Clock, m. 2d, Enos Lockwood.

4. s Bethia, b. June 12, 1738, d. Feb. 23, 1807, unm.

5. s Jonas, b. Aug. 25, 1740, d. before 1807,

6. 5 Epenetus, b. May 19, 1742.

7. 5 Gideon, b. Dec. i, 1744, d. Aug. 13, 1806, unm.

8. ssylvanus, b. Nov. 30, 1746, d. July 23, 181C, m. May 7, 1767, Abigail Weed, b. in 1742, d. Aug. 20, 1830, and had:

1. ^ Jonas, bapt. June 25, 1768.

2. ^ Sarah, b. July 5, 1767, m. Eliphalet St John.

3. ^ Benjamin, b. May 2, 1773-

4. ^ Charles, b. Oct. 19, 1779, d. Dec. 14, 1840, m. April 4, 1804, Elizabeth Lockwood.

5. <* Mary B., b. July 13, 1783.

6. ^ Epenetus, b. June 5, 1785.

9. sHezekiah, b. Oct. 14, 1749. d- Dec. 11, 1840, m. Aug. 8, 1775, Mary, dau. of Samuel Peck of Greenwich, Conn., b. Nov. 13, 1752, d. Sept. 19, 1842, and had:

1. 6 Mary (Polly), b. July 18, 1776, m. April 10, 1796, Rufus Newman.

2. ^ Hannah, b. March 12, 1778, d. Aug. 16, 1849, m. March 24, 1799, Isaac Ward well.

3. ^ Rufus, b. Aug. 19, 1780, d. Sept. 16, 1853, m. ist, Feb. 7, 1804, Elizabeth

6o6 Ye Historic of Ye Town of Greenwich

7-

5- 6.

7-

Scofield, m. 2d, June i8, 1817, Betsy- Howe.

4. ^ Sally, b. Nov. 18, 1785, m. Feb. 9, 1806, John Scofield.

5. ^ Luther, b. Aug. 25, 1788, m. Oct. 25, 1 814, Hannah Selleck.

6. ^ Bethia, b. Jan. 15, 1795, d. Jan. 26, 1852, m. Charles S. Gaylor.

''Deborah, b. June 28, 1705, m. ist, Dec. i, 1726. William King. d. Dec. 23, 1753, m. 2d, Pierre Quintard.

^ Moses, b. Aug. 6, 1709, d. June 9, 1787, m. ist, Nov. 25, 1731, Jemima, dau. of Ebenezer Mead, m. 2d, May 12, 1767, Rachel Weed (removed to Litchfield, Conn.), and had:

1. 5 jejnij-na^ Tq jaj^ g^ 1733, m. Dec. 12, 1 75 1, David Waterbury.

2. s Ebenezer, b. Aug. 4, 1734.

3. 5 Moses, b. June 5, 1736.

4. ^Abraham, b. Dec. 28, 1737.

5. s Tamison, b. July 28, 1739, m. Feb. 13, 1769, Titus Lockwood.

6. ^ jabez, b. June 24, 1741.

7. 5 Phebe, b. June 10, 1743.

8. s Sarah, b. Aug. 2, 1745.

9. ^ Jane, b. March 3, 1747.

10. ^ Isaac, b. April 14, 1750.

11. sjaj.g(^^ b j^iy 27, 1751, d. Oct. 22, 1848, m. in 1796, Catharine Baldwin.

3. * Moses, b. in 1666, d. in 1753, m. Oct. 30, 1689, Elizabeth Crissy (removed to Reading, Conn.), and had:

I . ^ Elizabeth, b. Sept. 7, 1690, and perhaps others.

4. 3 Samuel, b. in 1668, d. in 1739, m. Hannah Bush- nell, removed to Danbury, Conn.

5. 3 Sarah, b. in 1670, m. Ebenezer Mead.

6. 3 Hannah, b. in 1672.

^ Sarah, b. Nov. 5, 1638, m. Feb. 2, 1657, John Disbrow.

^ Ruth, b. Nov. 6, 1640, m. Sept. 20, 1657, Joseph

Ferris.

^ Hannah, b. March 6, 1642.

'' Moses, b. about 1645, m. in 1669, Abigail, dau. of

Richard Westcott, and had:

I.

3 Lydia, b. about 1670, d 1685, Thomas Penoyer.

Feb. 9, 1710, m. May 2, about 1672, m. Dec. i, 1692, John

3- 4-

^ Abigail, b

Crissy.

3 Sarah, b. about 1674, m. Samuel Husted.

^ Hannah, b. about 1676, m. ist, Nov. 6,

1696,

ROBERT B. MILLER, EDITOR OF THE "LYON MEMORIAL, NEW YORK FAMILIES."

Marshall Family 607

Nathaniel Cross, m. 2d, March 31, 17 15, Samuel Palmer. 9. ^ Lydia, b. about 1646, m. Richard Mills.

Roger Knapp, of Fairfield, Conn., belongs to an entirely different family. His daughter, Lydia, married Isaac Hall.

LOCKWOOD FAMILY.

^Robert Lockwood came from England about 1630, and first settled in Watertown, Mass.; removed about 1646 to Fairfield, Conn., where he died in 1658; married Susannah

, who after his death married Jeffrey Ferris, and died

in Greenwich, Conn., Dec. 23, 1660. The Lockwood chil- dren were : ^ Jonathan, ^ Deborah, ^ Joseph, ^ Daniel, ^Ephraim, ^Gershom, ^John, ^Abigail, ^ Sarah, and ^Mary.

For the genealogy of this family, see the Lockwood Family in America, by Frederic A. Holden and E. Dunbar Lockwood, published in 1889.

LYON FAMILY.

'Thomas Lyon, bom in England, about 1621, probably came to America in the fleet with Winthrop and Salton- stall in 1630; married, ist, Martha Joanna Winthrop of Salem, Mass., died about 1654; married 2d, Mary, daughter of Simon Hoyt, of Stamford, Conn. He died at Greenwich, Conn., in 1690. His children were: ^ Mary, =" Abigail, ^ John, ^ Thomas, ' Samuel, ^ Joseph, ^ Elizabeth, ^ Deborah, and ^ Sarah.

For the genealogy of this family, see the Lyon Memorial, New York Families, published in 1907. Editor, Robert B. Miller of Brooklyn, N. Y., Associate Editor, A. B. Lyons, M.D., of Detroit, Michigan.

MARSHALL FAMILY.

Compiled by Spencer P. Mead, LL.B., with the assistance of

the data collected by Jessie A. Marshall, late of

Port Chester, N. Y.

'Thomas Marshall, a Quaker, bom in England, about 1610, came to Boston, Mass., about 1637; made freeman at New Haven, March 7, 1647; removed to Greenwich, Conn., before 1658, where he died in 1671 ; m. , and had:

1. ^ Thomas, b. at Boston, Jan. 2, 1644, probably d. young.

2. ^ John, b. about 1646, granted, April 15, 1669, a piece of

6o8 ^lYe Historic of Ye Town of Greenwich

X

meadow land at Cos Cob Neck, lying between Mr. Jones's land and Cellar Neck, d. in 1712, m. ist, Sarah Webb, m. 2d, a dau. of John Rockwell of Stamford, Conn., m. 3d, Elizabeth, dau. of Thomas Lyon, and had by his ist wife:

3 John, b. about 1674, d. 1727, m. Abigail, dau. of John and Abigail Banks, d. in 1758, and had:

1. "• John, b. about 1700, d. , m. Jan. 10, 1731, Sarah, dau. of Joseph Marshall, and had:

1. 5 John, b. April 18, 1732, m. , and had:

1. ^Justus, bapt. April 9, 1762.

2. ^ Hannah, bapt. April 9, 1762.

3. ^ Orpha, bapt. Sept. 11, 1763.

4. * Jerome M., bapt. March 9, 1766.

5. ^ John, bapt. July 10, 1768.

6. ^ Thomas, bapt. July 10, 1768.

7. ^ Sarah, bapt. Aug. 2, 1770.

2. 5 Hannah, b. Nov, 18, 1733, d. Feb. 28, 1744.

3. s Jus^^s, b. Sept. 4, 1735, removed to Dutchess County, N. Y.

4. s Sarah, b. Sept. 12, 1737.

5. 5 Deborah, b. Oct. 9, 1739.

6. 5 Letitia, b. Jan. 27, 1742.

7. s Henry, b. April 30, 1744.

8. 5 Joseph, b. July 2, 1746.

9. ^ Mary, b. April 20, 1750.

2. ''Joseph, b. about 1702.

3. ''Hannah, b. Dec. 25, 1704, d. before I76i,m. Anthony Demill.

4. '' David, b. Jan. 31, 1706, d. in 1759, m. Anne Haight, and had:

1. s James, b. Nov. i, 1734.

2. s Abigail, b. Oct. 12, 1736, d. before 1761.

3. 5 Anne, b. Oct. 12, 1738, m. Feb. 18, 1761, John Sutton, of Bedford, N. Y.

4. s jgj-usha, b. Oct. 28, 1740, m. George Cock, of North Castle, N. Y.

5. 5 David, b. Sept. i, 1742, m. Dec. 15,

1762, Rebecca , and had:

I. ^Oliver, b. Jan. 3, 1764, d. in 1766.

^ Daniel, b. Feb. 19, 1766. ^ Thomas, b. April 10, 1768. ^Judith, b. Oct. 20, 1770. ^ Aaron, b. April 16, 1774. ^ Moses, b. Oct. 6, 1776. ^Rebecca, b. Oct. 16, 1778. ^ Ann, b. Feb. 26, 1781.

Marshall Family 609

9. ^ David, b. May 16, 1783.

6. 5 Zaccheus, b. Dec. 5, 1745.

7. s Henry, b. March 8, 1748.

8. ^ Francis, b. Feb. 24, 1752, m. Oct. 21, 1773, Deborah Dean.

9. 5 William, b. May 14, 1754.

5. " Elizabeth, b. Oct. 6, 1708, m. Aug. 26, 1736, Thomas Hill.

6. ^Elihu, b. June 4, 1710, d. in 1747, m. Ruth Brown, and had :

1. s Judith, b. about 1736.

2. s EHhu, b. in 1745, d. young.

7. 4 Mary, b. Jan. 11, 1712, m. Nov. 8, 1734, Daniel Ogden.

8. "Jehu, b. Sept. 24, 1714, d. unm.

9. 4 Zaccheus, b. April 11, 1716, d. in 1739, unm.

10. "ichabod, b. Feb. 23, 1718, d. in 1744, unm.

11. " Micajah, b. June 17, 1723-

12. 4 Abigail, b. about 1725, m. Josiah Mead.

2. 3 Joseph, b. about 1676, d. in 1748, m. Mary ,

d. in 1750, and had:

1 . 4 Sarah, b. July 19, 1703, m. John Marshall, Jr.

2. 4 Joseph, b. Jtdy 30, 1705, m. July 24, 1731, Hannah Ferris.

3. 4 Thaddeus, b. Nov. 2, 1707, d. before 1764, m. Mary, dau. of Joseph and Hannah (Lyon) Banks, and had:

1. 5 Thaddeus, b. about 1732.

2. s Daughter, who m. Demill.

3. 5 Daughter, who m. Titus Knapp.

4. 5 Stephen, b. about 1735, d. in 1797, m. Hannah, dau. of Gershom Lockwood, and

had:

I. 6 Gilbert, b. about 1758, Revolution- ary soldier, d. in 1795, m. Sarah Brown, and had:

1. ■? Sarah, b. , m. Henry Mar- shall.

2. ■^ Gilbert, b. , d. in 1866, m. Sarah, dau. of Titus Knapp, and had: ^William, ^ Sarah, and * Hannah.

3. 7 William, b. Nov. 30, 1780, removed to Somers, N. Y., d. Nov. 29, 1862, m. Ray- mond, and had: ^ Lydia, ^ Caro- line, ^ James, and ^ William.

4. 7 Stephen, b. April 22, 1783, d. June 3, 1855, m. Nov. i, 1807,

39

6io Ye Historic of Ye Town of Greenwich

Pamelia, dau. of Captain Mat- thew and Mary (Bush) Mead, b. Jan. 21, 1784, d. Feb. 8, 1857, and had :

1. ^Stephen, b. July 3, 1808.

2. ^ Gilbert, b. Nov. 3, 1809, d. at Port Chester, N. Y., March 8, 1892, m. ist, Oct. 22, 1834, Deborah, dau. of Bouton and Thankful (Bene- dict) Hoyt of New Canaan, Conn., b. July 13, 1813, d. Jan. II, 1876, m. 2d, Loretta Merritt, b. Jan. 15, 1813, and had by ist wife: 'Ann M., » Stephen A., ''Joseph H., 9 Leslie G., » Abraham F., 9 Caroline M., and 9 Sarah E.

3. ^ Sarah Ann, b. March 27, 1812, d. May 2, 1836, m. Ferdon.

4. ^ Polly B., b. Sept. 23, 1813, d. July 26, 1863, m. ist, March 2 1 , 1 83 1 , Hiram Ray, m. 2d, Matthew Mead, b. March 3, 18 14.

2. ^ Andrew, b. about 1760, m. Elizabeth Seymour, b. May 9, 1755, and had: 7 Andrew, ''Elizabeth, ^Sabrina,

7 Alethea, ^ Sarah, ^ Thaddeus.

3. ^Abraham, bapt. Jan. 10, 1768.

4. ^Mary, bapt. Jan. 10, 1768.

4. ''Deborah, b. Feb. 4, 1708, d. before

1750.

5. "Amy, b. Nov. 28, 1718, m. Captain

Israel Knapp.

6. "Mary, b. Nov. 8, 1720, m. Samuel

Ketcham.

7. "Susannah, b. July 7, 1727.

3. 3 Daniel, b. about 1679, d. in 1727, m. Jime 23, 1703, Abigail, dau. of Walter Butler, and had: I. "Daniel, b. Jan. 28. 1704, d. , m. Eliza-

beth, dau. of Joseph Mead, and had (perhaps others) :

I. 5 Daniel, b. about 1730, m. Mary ,

and had :

1. "^Joseph T., bapt. in 1769.

2. * Hannah, bapt. in 1769.

Marshall Family

6ii

3. ^ Daniel, bapt. in 1769.

4. ^ Silas, bapt. in 1769.

5. ^ Peter, bapt. in 1769.

2. 'I Nathaniel, b. May 27, 1705, d. before 1764, m. Sarah , and had:

I. s Nathaniel, and perhaps others.

3. " Thomas, b. Aug. 6, 1706, m. ist, Sarah, dau. of Nathan Whepley, m. 2d, Deborah, dau. of Samuel Bates, and had by ist wife:

1. 5 John, b. By 2d wife :

2. s Isaac, b. , d. in 1796, m. Amy Bare- more, d. in 1824, and had:

1 . ^ Henry, removed to Genoa, N. Y,

2. ^ Hannah, b.

3. ^ Rachel, b. Feb. 25, 1773, m. Nathan- iel Palmer.

, m. Mosher.

9 10

^ Deborah, b.

^ Amy, b.

b. March 29,

6 Sally, b.

^ Orpha, b.

^ Lavinia, b.

Peck.

^ Fanny, b.

^ EHzabeth, b. sEzra, b. , d. in 1814, m

had:

1 . ^ Ephraim, b

2. ^ Ezra, b. s Thomas, b. had:

1. ^Samuel, bapt. June 9, 1771.

2. ^ Seymour, bapt. June 9, 1771 ^Eli, bapt. June 9, 1771. ^ Edmund, b. ^ Mary, b. ^ Nancy, b. ^ EHzabeth, b.

, m. Thaddeus Lyon,

1785- , d. unm. , d. unm, in 1786, m. Nehemiah

, m. Zebulon Mead.

, and

and perhaps others, m. Charity , and

4 Samuel, b. March 6, 1715, d. before 1772, m. Hannah Mead, and had:

1. s Edward, under twenty-one in 1772.

2. sjosiah, under twenty-one in 1772, and perhaps others.

^Freelove, b. March 23, 1719, m. John John- son.

"Abigail, b. Feb., 1721, m. Thomas Jones of Orange County, N. Y. 4 Nehemiah, b. Aug. 5, 1723, m. April 4,

6i2 Ye Historic of Ye Town of Greenwich

1742, Patience, dau. of Jonathan Webb, and had:

1. 5 Bethia, b. July 11, 1743, d. Oct. 11, 1746.

2. ^ Nehemiah, b. Aug. 20, 1744, d. Sept. 19, 1744.

3. s Nehemiah, b. Jan. 2, 1746.

4. s Henry, b. Aug. 17, 1748.

5. 5 Bethia, b. Dec. 23, 1750.

6. s Mary, b. Oct. 13, 1752.

7. 5 Abigail, b. Nov. 29, 1754.

8. s Elizabeth, b. March i, 1758.

9. 5 Sarah, b. March 26, 1760.

10. 5 Thya, b. July 12, 1762.

11. 5 Jessie, b. March 15, 1765.

8. '' Hannah, b. Aug. 6, 1725, m. Benjamin Prindle.

9. "• Rebecca, b. April 27, 1727.

4. 3 Martha, b. about 1680, m. Thomas Merritt.

5. 3 Samuel, b. about 1683, d. in 17 13, m. Mary ,

after his d. she m. Samuel Finch, and had:

I. Son, b. Sept. 23, 1713, d. soon. By 2d wife:

6. 3 Hannah, under age in 1712.

3. ^ Daughter, b. about 1648.

4. ^ Daughter, b. about 1650.

Sylvanus Marshall, b. May 4, 1746 an officer in the Revolutionary War, should come in here somewhere, d. at Mamaroneck, N. Y., Sept. 28, 1833, m., and had:

1. Phebe, b. , d. unm.

2. Sally, b. , m. Alton Ingersoll.

3. Sylvanus, b. , m. March 29, 1801, Mary, dau. of

Dr. Isaac Smith, and had: Arza, William A., Joseph D., Delia A., Hickford, Hannah, Eliza, Augusta, and Elvin F.

4. Walter, b. , m. Martha Ennis, b. Oct. 27, 1788, and had: Alexander, John E., Sarah, and George.

MEAD FAMILY.

William Mead, bom in England, about 1600, probably sailed from Lydd, County Kent, England, in the ship Eliza- beth, Captain Stagg, April, 1635, for the Massachusetts Bay Colony; first settled in Wethersfield, Conn.; removed to Stamford, Conn., in 1641, where he died about 1663. His wife died at Stamford, Sept. 19, 1657. Their children were: Joseph, Martha, and John. Joseph and John settled in the Town of Greenwich.

SPENCER P. MEAD, LL.B. AUTHOR OF THE "HISTORY AND GENEALOGY OF THE MEAD FAMILY."

Merritt Family

613

For the genealogy of this family, see the History and Genealogy of the Mead Family, by Spencer P. Mead, LL.B., of the New York Bar, published in 1901, to which a Genealogi- cal Index was published in 1907.

MERRITT FAMILY.

^JOHN Merritt, probably from Wethersfield, Conn., settled in Rye, New York, in 1678, died in 17:^4, married and had:

I. ^ John, b. , d. in 1753, m. Mary Brundage, d. in

1757, wills of both in New York County, N. Y., and had:

1. ^Daniel.b. , d. July 16, 1799, m. ,andhad: " Daniel, " Caleb, '^ Amy, James, " Mary, " Han- nah, and a dau. who m. Anderson,

2. 3 Caleb, b. in 1710, d. at North Castle, N. Y., in 1780, m. Elizabeth Carpenter, and had:

1. 4 Caleb, b. Feb. 4, 1739, d. in 1824, m. Deborah, dau. of Gilbert Lyon. (See Lyon Genealogy, N. Y. Family, page 78.)

2. "* Daniel, b.

3. ^ Reuben, b.

4. "* Hannah, b.

5. '' Elizabeth, b. r--~6. 4 Mary, b.

7. 4 Esther, b.

8. ^ Sylvanus, b.

9. "t Rachel, b.

3. ^ Mary, b. about 1712, m. Sept. 19, 1731. Reuben Green.

4. ^ Phebe, b. about 17 14, d. unm.

5. 3 Ruth, b. about 1717, m. Solomon Purdy, and had: 4 Nehemiah, " David, and ^ Ann.

6. ^ Sarah, b. Dec. 21, 1720, m. James Pine.

7. 3 Nathan, b. July 20, 1722, d. Jan. 28, 1813, m. Dinah Tucker, b. in 1723, d. May 24, 1810, and had: I. 4 James, b. in 1746, d. Jan. 4, 1801, unm.

4 Nathan, b. , m. Susannah, dau. of Joseph Willson of King Street, b. Jan. 8, 1760, d. March 22, 1838. 4 Amy, b. . m. Haines.

2.

3- 4-

4 Joseph, b. in 1759, d. Dec. 15, 1809, m. Wilma, dau. of Henry Dusenbury, and had: ^ Susan, s John J., s Henry, ^ James D., and ^ Eliza- beth. 4 Mary, b.

6i4 Ye Historic of Ye Town of Greenwich

6. ^ John, b.

7. '•jotham, of Greenwich, b. May 14, 1768, d. Feb. 14, 1814, m. ist, Susan Rathbun, m. 2d, Mary W., dan. of John and Elizabeth (Willis) Brown, and had:

1. s Elizabeth, b.

2. 5 Harriet, b.

3. ^ Caroline, b.

4. 5 Jotham, b.

8. 3 Hannah, b. April 11, 1725, m. Samuel Pine.

9. 3 John, b. June 27, 1727, d. Sept. 27, 1798, m. Mary

10. 3 Amy, b. April 24, 1730, d. Dec. 17, 1805, m. Samuel Brown, b. July 16, 1722, d. Aug. 5, 1811.

11. 3 Thomas, b. about 1732, d. at North Castle, N. Y., in 1785, m. Mary , and had:

1. " Thomas, b.

2. '' James, b.

3. '' Joseph, b.

4. " Anderson, b.

5. '• Jeremiah, b.

6. 4 Mary, b.

7. "* Prudence, b.

2. ^ Jonathan, b.

3. ^Andrew, b. May 17, 1689, d. Aug. 18, 1781, m. ist

Rachel , d. Oct. 8, 1742, m. 2d, Mary , and

had:

1. 3 Andrew, b. Feb. 22, 1722.

2. 3 Gilbert, b. in 1724, d. in 1785, m. Hannah Lyon. (See Lyon Genealogy, N. Y. Family, page 64.)

3. 3 Nathaniel, b. about 1733.

4. 3 Robert, b. Jan. 6, 1735, d. Feb. 12, 1817, m. Phebe .

5. 3 Nehemiah, b. in 1738, d. May 10, 1817, m. Ruth , and had :

I. "^ Daniel, b. March 6, 1764, d. June 7, 1836, m. in 1790, Rebecca, dau. of Abraham Bush, b. Jan. 20, 1766, d. Aug. 21, 1855 (see Lyon Genealogy, N. Y. Family, footnote page 68), and perhaps others.

6. 3 Rachel, b. Sept. 9, 1741, m. Gilbert Miller.

'Thomas Merritt owned land in Wethersfield, Conn., in 1662, removed to Rye, N. Y., where he died in 1721, m. 1st, , m. 2d, before 1688, Abigail, dau. of Robert and Joan Francis of Wethersfield, Conn., b. Feb. 14, 1660, m. 3d, in 1696, Mary, dau. of Jeffrey Ferris, and widow of

Merritt Family 615

Jonathan Lockwood, d. in 1708, no children by 3d wife. Children :

1. ^ Thomas, b. about 1670, d. in 1719, m. Martha, dau. of John Marshall, and had:

1. 3 Thomas, b. about 1700, m. Elizabeth , and

had:

1 . 4 Thomas, b. April 24, 1736, and perhaps others.

2. 3 Mercy, b. about 1702.

3. 3 Edward, b. about 1705, d. in 1791, m. and had:

1. 4 Edward, b. June 4, 1753, d. Nov. 14, 1803.

2. 4 John, b.

3. "* Hannah, b.

4. ^ John, not mentioned in will.

5. ^Benoni, not mentioned in will.

2. ^Joseph, b. about 1672, d. in 1754, m. Jane , and

had (will in New York County) :

I. 3 Joseph, b. about 1697, m. Mary, dau. of Ebenezer Theal and had: I. '•Daniel, b. about 1720, m. , and had:

1. s Daniel, b. Aug. 17, 1742, d. in 1786, m. April 20, 1763, Rebecca Sherwood, who after his death, m. Colonel Thomas Hobby. Children:

1. ^ Ebenezer, b.

2. ^Elizabeth, b. in 1771, m. Joseph Green.

2. s Ebenezer, b. March 28, 1746, he was captain of a sloop on the Hudson River for many years, and in 1790 was captain of the sloop George Washington, d. in 1819, m. Aug. 17, 1783, Cynthia Willis, b. July 29, 1765, and had:

I. <* Daniel, b. Oct. 19, 1784, part owner of the sloop Theodore, d. April 30, 1849, m. May 9, 1807, Sarah, dau. of James and Susannah (Marvin) Lyon, b. March 23, 1786, and had:

1. 7 George W,, b. Feb. 12, 1808, d. in 1836, unm.

2. 7 Willis J., b. Feb. 16, 1810, owner of the sloop Mary Willis, d. Aug. II, 1889, m. Mary H., dau. of Ephraim and Azuba (Mead) Mead, b. Feb. 2, 1810, d. April 30, 1868. (See Mead Genealogy, page 258.)

3. 7 Mary W., b.

4. 7 Lewis A., b. April 22, 1812.

6i6 Ye Historic of Ye Town of Greenwich

lO.

II.

12.

7 Susan A. E., b. Feb. 6, 1814, d. Aug. 26, 1884, m. Edward Mead, b. June 22, 1809, d. Oct. 28, 1885. (See Mead Genealogy page 256.)

'' Daniel B., b. Jan. 8, 1816, m. Jane A. Lyon. (See Lyon Gene- alogy, No. 1067.) 7 Cynthia W., b. Jan. 12, 1818, d. Feb. 12, 1827.

7 Joseph G., b. Nov. 7, 1819, d. May I, 1885, m. Mary Jane, dau. of John Pease, b. in 1828, d. Nov. 16, 1863.

7 Caleb W., b. Jan. 18, 1822, d. Feb. 23, 1899, m. Jan. 27, 1845, Phebe Ann Husted, b. Jan. 23, 1822, d. May 5, 1901. '' Theodore, b. Nov. 13, 1823, d. Feb. 12, 1892, unm. ' Sarah L., b. April 12, 1826, m. Elnathan Husted, b. Sept. 2^, 1827, d. March 4, 1864, on David's Island, while a member of Co. I, 17th Regiment, C. V. 7 Cynthia W., b. Nov. 26, 1829,

Rev.

d. March 24, 1891, m.

Rufus Putney. 6 Willis, b. ^ Henry, b. 6 John, b. ^Wesley, b. ^ Charles, b. ^Cynthia, b.

^ Phebe, b. , m. Gideon Peck.

^ Ann E., b. , m. James Wood.

2. ''Joseph, b. Jan. 14, 1731, d. May 19, 1782, m.

Ruth , and had: ^ Ann, ^ Nehemiah,

s Daniel, ^ Jotham, ^ John, and ^ Lot.

3. " Sarah, b. Oct. 29, 1749, d. June 29, 1819, and perhaps others.

2. 3 Thomas, b. , probably settled in North East, Dutchess County, N. Y.

3. •* Nehemiah, b. in 1715, d. in 1794, m. ist, Dinah, dau. of Ichabod and Sarah (Coles) Hopkins, m. 2d, before 1761, Mary, dau. of Robert Dingy, removed to Dutchess County, N. Y., and had:

1. ■» Daniel, b. July 23, 1738, d. May 25, 1805.

2. '' Nehemiah, b. Jan. 14, 1740, d. Sept., 1793.

Mills Family

617

3. ''Anna, b. Sept. 19, 1742, d. Nov., 1760.

4. '' Ichabod, b. Sept. 10, 1744.

4. 3 Elizabeth, b. , m. Joseph Brundage, and had: '' Joseph, and perhaps others.

5. 3 Jane, b. , m. Samuel Williams.

3. ^ Ephraim, b. , no record of any children.

4. ^ Samuel, b. , m. Elizabeth, dau. of Humphrey and Sarah Underhill, and had:

3.

m. Tamar

and had:

m.

3 William, b.

1. '•Joseph, b. in 1734, d. Sept. 3, 1793.

2. ^ Elisha, b. in 1740, and perhaps others. ^George, b. April 23, 1702, d. Feb. 2, 1759, Glorianna, dau. of Samuel and Glorianna (Strang) Purdy. b. March 31, 1715, d. Sept. 13, 1765, removed to Ulster County, N. Y., and had: I 2 3 4 5 6

29. 1793-

Elizabeth, b. Feb. 13, 1733.

4 Caleb, b. Feb. 28, 1735, d. Nov.

'I Humphrey, b. May 17, 1737.

•* Samuel, b. April 22, 1739, d. Dec. 6, 181 1.

'* George, b. May 26, 1741, d. July 10, 1822.

'' Gabriel, b. May i, 1744, d. Jan. 5, 1776.

"Glorianna, b. Oct. 11, 1745.

'•Jane, b. Sept. 25, 1747, d. March 2, 1807. 9. ''Josiah, b. about 1749. 10. 4 David, or Daniel, b. Nov. 15, 1752, d. March

12, 1817.

3 David, b. , d. in 1751, m. Jane and had

only one child : '' Mary, b.

MILLS FAMILY.

Richard Mills, born in England about 1595; came to America about 1635; settled in Wethersfield, Conn., before 1641 ; sold out about 1643, and removed to New Haven, Conn., where he died about 1668. He married ist, ; 2d, widow of William Constable. The children by his first wife were Richard, born about 1630; Samuel, bom about 1632; John, born about 1636; and several daughters. John remained in New Haven; Richard and Samuel were in Stamford, Conn., in 1660, and witnessed to will of George Stuckey. Richard remained in Stamford, and Samuel re- moved to Long Island, where he died in 1685.

Samuel Mills, the first of the Mills family to settle in the Town of Greenwich, bought land there on the eighteenth day of January, 1712. There is no entry on the town records of his marriage, or the birth of any children. ,._j

6i8 Ye Historic of Ye Town of Greenwich

PALMER FAMILY.

Compiled by Spencer P. Mead, LL.B., with the assistance of Frederick I. Allen, Ph.B., of the New York Bar.

There were several persons by the name of Palmer, who were early settlers in America, as follows :

William Palmer, who settled in Plymouth, Mass., in 1621.

John Palmer, who was made freeman of Mass., in 1641.

Henry Palmer, who was made freeman of Mass., in 1642.

William Palmer of Watertown, Mass., and Wethersfield, Conn.

Henry Palmer of Watertown, Mass., and Wethersfield, Conn.

William Palmer, who settled in Newtown, L. I., in 1656, who is probably the one mentioned in Riker's History of Harlem, N. Y.

The Palmer family in the Town of Greenwich, is de- scended from the ' Henry Palmer, second above referred to, who was possibly bom in County Somerset, England, about 1 600; settled in Watertown, Mass., before 1636; removed to Wethersfield, Conn., about 1637; removed to Greenwich, Conn., about 1650, where he died about 1660; married 1st,

at Wethersfield, Katharine , m. 2d, Judith , after

his death she married, Jeffrey Ferris, her last husband was John Bowers, and had by his ist wife:

1. ^ Deborah, b. Feb. 5, 1643.

2. ^ Hannah, b. Aug. 14, 1645, m. Isaac Stiles.

3. ^ Ephraim, b. April 5, 1648, granted, May 23, 1673, ten acres of land in the Town of Greenwich; December, 1673, granted an interest in the outlands lying between the Mianus and Byram Rivers; d. Aug. 19, 1684, m. in

1668, Sarah , who survived him, and afterwards

m. Gregory, and had:

1. ^Joanna, b. in 1669.

2. 3 Sarah, b. in 1671.

3. 3 Judith, b. in 1673, m. Samuel Raymond.

4. ^ Susannah, b. in 1675.

5. 3 Ephraim, b. Oct. 24, 1677, d. , m. a step-dau. of John Bowers, and had:

I. ''Ephraim, b. Oct. 24, 1697, removed to

Dutchess County, N. Y., m. Rachel and

had: ^ Sylvanus, ^ Uriah, ^ Ephraim, ^Jo- hanna, s Dorkis, ^ Rebecca, ^ Abigail, and ^ Rachel.

Palmer Family

1700, m.

2. ^ Rebecca, b. about Samuel Reynolds.

3. ''John, b. about 1703, d. in 1778, m 1730, Hannah Smith, and had:

619

Jan. 26, 1727, Feb. 16,

s Hannah, b. Oct. 10, 1731.

s John, b. Jan. 19, 1733, d. April, 1793, m.

Hannah , b. in 1734, d. Jan. 8, 1803,

and had :

1. * Smith, b. in 1756, Revolutionary- soldier.

2. ^ Zabud, killed in the Revolutionary War.

3. ^ Rheuma, b. about 1760.

4. ^ Naomi, b. , m. Knapp.

5. ^Asahel, b. in 1768, d. May 5, 1840.

6. ^ Samantha, b. , m. Bailey.

7. ^ Abel, b. June i, 1773, d. in i860, mv Sarah, dau. of John Davis of Green- wich, b. in 1779, d. Jan. 12, 1872, and had :

7 Hannah, b. , m. Walter

Jones.

7 John R., b. , d. in 1869,

unm.

7 Caroline, b. , m. Horace

Dann.

4. ^ Julia, b. , m. John Liney.

5. 7 Lloyd, b. 7 Clara, b. , m. George Hopperton.

' Jane, b. , m. Darius Clark.

7 Catharine, b. , m. Dean

Worden.

7 Susan, b. , m. Horace

Dann.

7 Daughter, who m. John Weed. 7 Rex L., b. Feb. 17, 1820. d. April 22, 1900, m. Oct. 16, 1855, Mary M., dau. of William and Eliza (Pierce) Thomas of Kent County, Md., b. Sept. 2, 1826, d. Oct. 5, 1905, and had: ^ Frank T. and » Ralph L.

12. ' Child, who d. in infancy.

8. ^ Pruella, b.

s Sarah, b. Jan. 28, 1734. 5 Nathan, b. Nov. 29, 1736. s Jemima, b. Oct. 22, 1738.

10 II

620 Ye Historic of Ye Town of Greenwich

6. 5 Daniel, b. Nov. g, 1740, d. in 1787, m. Barbara , and had:

I. ^ Benjamin, b. 6 Sybil, b. ^ Julia A., b. ^ Mary, b. ^ Lorina, b. ^ Rheuma, b.

7. s Rebecca, b. Oct. 31, 1742.

6. 3 Mary, b. in 1679.

7. ^ John, b. in 1681, d. , m. ist, Sarah Close, d. Sept. I, 1748, age sixty-four years, m. 2d, Mary ; , and had by ist wife:

1. "Messenger, b. in 1718, d. Jan. 28, 1792, m. 1st, Hannah, dau. of Joseph Ferris, d. Feb. 18, 1746, m. 2d, Sybil, dau. of John Wood of Brookhaven, L. I., d. April 13, 1754, m. 3d, Oct. 27, 1755, Mrs. Esther Palmer of Throg's Neck, N. Y., and had by ist wife:

1. 5 Beth, b. in 1741, d. Jan. 26, 1831, m. Deborah, dau. of Robert Peck, b. May 14, 1746, d. July 18, 1837, and had: I. ^Hannah, b. in 1771, d. May 12,

181 1, m. Isaac Quintard.

2. ^ Esther, b. , m. Peter Sackett. By 2d wife :

3. s Jeremiah, b. in 1751, d. Sept. 25, 1825, m. Mary , b. in 1757, d. June 3, 1832.

4. 5 John Wood, b. in 1753, d. Oct. 4, 1795, m. June 6, 1776, Hannah, dau. of James Ferris, b. in 1759, d. Aug. 13, 1799, and had:

1. ^ Messenger, b. April 11, 1777, d. May 20, 1832.

2. ^ Oliver, b. May 3, 1779.

3. ^ Sybil Wood, b. April 18, 1781.

4. ^Asa, b. March 7, 1785.

5. ^ Ralph, b. Sept. 12, 1787.

6. ^ Ferris, b. Aug. 25, 1789.

7. ^ Hettie, b. Nov. 19, 1792.

2. " Nehemiah, b. about 1720, m. Jan. 28, 1739, Abigail Piatt of Long Island, and had:

1. ^ Mary, b. Sept. 24, 1741.

2. 5 Piatt, b. Feb. 14, 1745.

3. 5 Abigail, b. April 28, 1747.

4. s Sarah, b. June 24, 1748.

5. 5 Nehemiah, b. July 24, 1751.

6. s Eiigabeth, b. Dec. 16, 1753.

7. s Isaac, b. Nov. 25, 1760.

Palmer Family

621

'•John, b. about 1722, m. Hannah had:

1. ^ Nathan, b. May 22, 1741.

2. ~ '

3-

and

Htill.

Wardwell.

d. in 1771, m. Amy

5 Rebecca, b. March 18, 1743. s Stephen, b. Aug. 19, 1747, removed to Westchester County, N. Y., where he d. May 14, 1814.

4. ^ Gideon, b. Oct. 29, 1749.

5. s Nathaniel, b. June 22, 1755.

4. '' Solomon, b. about 1724, d. in 1784, m. , and had :

1. ^Gilbert, b. , removed to North Castle, N. Y.

2. 5 Jonathan, b.

3. 5 Solomon, b.

4. 5 Joseph, b.

5. 5 James, b.

6. ^ Phebe, b. , m.

7. ^ Sarah, b.

8. 5 Mary, b. , m. -

5. ''Justus, b. about 1727, , and had:

1. s ji^stus, twenty-one in 1771.

2. s Josiah, under twenty-one in 1771.

3. 5 Ephraim, under twenty-one in 1771 .

4. 5 Messenger, under twenty-one in 1771.

5. 5 Solomon, under twenty-one in 1771.

6. ^ Sylvanus, under twenty-one in 1771.

4. ^ Dorcas, b. April 7, 1650. By 2d wife:

5. ^ John, b. about 1652, granted, March 31, 1671, eight acres of land in the Town of Greenwich, to be laid out by the Mianus River, d. in 1673, without issue.

6. ^ Judah, b. about 1654, m. John Reynolds.

7. ^ James, b. about 1656, granted. May 24, 1673, six acres of land in the Town of Greenwich, d. Feb. 28, 171 7, m. Sarah, dau. of Thomas Denham, and had:

1. 3 James, b. , d. before 1717, unm.

2. 3 David, b. Jan. 15, 1693, d. in 1774, m. ist, Aug. 22, 1718, Elizabeth, dau. of William Hubbard, b. Nov. 17, 1698, m. 2d, Sarah Knapp, widow of Peter Reynolds, and had by ist wife

4 Anne, b. Feb. 8, 1719, m. Lockwood.

'' David, b. Dec. 8, 1720, m. Lydia .

" Isaac, b. April 7, 1722. '' Enos, b. May 28, 1724. 4 Elizabeth, b. May 28, 1724, d. young.

"* Elizabeth, b. June 16, 1726, m. Worden.

''James, b. Dec. 17, 1728.

622 \c Historic of Vo Town of Greenwich

8. ^ Titus, h. April -V\ 1731.

I). ■• Sarah, b. July ;^. i7o4. i^^- i^^. " Stockdcll,

ni. 2d, Stewart.

10. ' ncnhani. b. May u), 1737- "^- ^^"^^ had:

1. ■' Oouham, b. iu 1707, m. Mary Studwell, smiio say Mary Lock wood, b. Sept. 12, 1707. d. Fob. 18, 1847, and had:

1. ^ Maria, b. jau. 1, 1707. d. Nov. 2,

1871). m. Robert Clark.

2. * Loekwood, b. April 7. 1708. d. Auj;. 25. i8u).

3. "Solomon, b. Nov. 7, 1701). d. Sepi.

i(>, i8u).

4. *• Deborah A., b. Dec. o. 1801.

5. * Frances, b. Sept. 10, 1803.

(■>. " Lewis, b. April 7, 1805, d. Sept. 23, i8u).

7. Tieorj;e A., b. Sept. 15. 1807, m. 1st, Sept. I), 1834, Harriet, dau. of Abraham Knapp. b. Sept. 23, 1809, d. June I, 1852. m. 2d. May IQ, 1S53, Phcbe, dau. of Abraham Knapp, b. April o. 1805. and had by 1st wife: ^ Darius M. and ' Elizabeth E.

2. 5 Elliott, b. about 17(18, d. in 1852, m. Jiuie 21), 1788, Elizabeth Lyon, removed to Genoa, N. Y.

3. '■* Solomon, b. in 1773. m. Smith

and had: " Hannah, '' Josepluis, and •" Lueinda.

4. '■' David, b. in 1775. went to sea, and was never heard from.

^S. -'' James, b. Feb. 28, 1780. d. Feb. 22, 1855, m. . and had: * Alton. * Charles,

" Eliza. " Floyd, and ^ Sarah.

o. ■'' Henry, b. about 1781, d. Auv;. 20, 1807,

m. in 1800, Anna , b. in 1700. d.

March 28, i8t-)i, and had:

1. "Louisa, b. in 1807, m. Sands F. Palmer, son of William Palmer, who came from Delaware, and had: ' Daxnd, " Solomon, ' Delia, and ' Alexander.

2. * David, b. in 1800. dro\\nied in Pike Slip. N. Y., ae:e about twenty-one, uani.

3. *" Alice, b. in 1811, d. in 1839, unm.

4. " Mary. b. in 1814, d. unm.

3. " WiUiam. b. in 1810, m. , and

Palmer Family

623

6.

8.

9- 10.

II.

II,

had: "Clinton. ^ Alice, "Fannie, ^ Annie, and ' William. 6 Denoni, b. in 1819, t^- I^ce. -^S. 19 10, m. Azader Marshall, and had : ^ Ahce and ^ Cordelia.

6 Catharine, b. in 1819, ni. Lewis lohnson.

^Y^larissa, b. in 1822, m. ist, Alex- ander Y. Sharp, m. 2d, Daniel Andrews.

" Deha, b. in 1824, no children. "Lewis, b. in 1827, m. Margaret Palmer, and had: "^ Jo^^". ' Alice,

' George, and ' Emma. <* Deborah A., b. in 1831, m.

Duff, b. in 1824.

6 Sarah M., b. in 1831, d. yomig.

1739, d. before 1786, m.

John

12

"Silas, b. Feb. 18, , and had :

1. 5 Silas, b.

2. s John, b.

3. 5 Daniel, b.

4. 5 Stephen, b.

5. s Sarah, b.

6. 5 Hannah, b.

7. s Nathaniel, b

8. 5 Rebecca, b. s Jemima, b

, m. Stephen Marshall. , m. James Knapp.

, ni. Jonathan Taylor.

4- 5.

•> Samuel, b. 'ab(^'t^i095. -{"^^V^"'. ^Cnah'

Poiin d in 1733. m. March 3^. ^'^^W !i

'vidow ofNalhlS^ Cross, and dau. of Moses and

Abigail (West colt) Knapp, and had:

V 4 Hannah, b. Dee. 21, 1715, d. young.

o "Samuel, b. in 1717-

^Eli:Sb-^t^7.ni. April 18. 1717, Ben-

fjrthan,'b. about 1699. d. in 1785. -De- 10. 17^9, Anne, dau. of EHas Favor, b. at Cow s Neck, L.L, Dec. 20, 1702, and had: I 4james, b. May 12, 1721, d. March 22,

Hannah, dau. of Isaac Rundle.

"Anne, b. Feb. 22, 1727, m. Jan. 9, 1752,

Simon IngersoU.

4 Sarah, b. Oct. 9. I730, d. Jan. 3. I733-

4 Robert, b. April 9, 1731, d. m 1758, m.

3-

6.

624 Ye Historic of Ye Town of Greenwich

Tameson , and had : ^ Nathaniel and

5 Shubel. 7. 4 Samuel, b. Jan. 20, 1733, m. Anne, dau. of Nathaniel Reynolds, and had:

1. s Samuel, b. Nov. 3, 1757, d. in 1813, m. Amy, dau. of William and Amy (Mead) Rundle, b. in 1760, d. in 1804.

2. 5 Amy, b. Oct. 12, 1759.

3. 5 Stephen, b. Nov. 13, 1761.

4. 5 Levi, b. Sept. 9, 1763, m. Jan. 4, 1787, Sarah, dau. of WilHam and Amy (Mead) Rundle, b. Jan. 2, 1766, and had:

^ Sally, Lyon.

b. Jan. 14, 1788, m. Amos

^Levi, b. Oct. 18, 1789.

^Elial, b. Aug. 27, 1793.

^Abigail, b. Aug. 21, 1796,

^Edward, b. Oct. 8. 1799.

^Albert, b. Sept. 9, 1805. 5 Anne, b. July 18, 1765. 5 Ruth, b. Aug. 20, 1767. ^Nathaniel, b. July 19, 1769, d. Jan. 1826, m. Rachel Marshall, b. Feb. 1773, d. May 18, 1861, and had:

Jan. 13, 1797,

II,

m.

21,

^ Alathea, b. Ezekiel Close.

^ Henry, b. June 5, 1799, d. Dec. 1825, unm.

* Amy, b. Dec. 16, 1801, m. Abraham Hubbard.

^Stephen, b. Aug. 10, 1804, m. Har- riet Hyer, b. Oct. 10, 1815. ^ Cornelia, b. Oct. 3, 1807, d. April 3, 1842, unm. ^ Josephus, b. Nov. 11, 18 10, d. unm.

8. sE(jward, b. March 11, 1771.

9. s Abraham, b. March 12, 1773. 10. sAbijah, b. April ii, 1774.

12. s Hannah, b. April 29, 1776.

13. s Deborah, b. Aug. 3, 1778, m. Feb. 7, 1800, Charles Lyon.

14. s Damaris, b. Feb. 28, 1780.

"• Deborah, b. Dec. 29, 1734, m. Ebenezer

Lobdell.

'' Winus, b. Sept. 7, 1736, d. in 1796, m. Phebe,

dau. of Charles Green, and had:

1. 5 Elizabeth, b.

2. s Anne, b.

3. ^ Jonathan, b.

Palmer Family 625

4. s Benjamin G., b.

5. s -^inus, b. in 1762, d. Sept. 22, 1819, m. Rachel .

6. s Mary, b.

10. "^ Hannah, b, April 5, 1739.

11. '* Gideon, b. April 19, 1740.

12. '^ Nathaniel, b. April 3, 1743.

13. '•Elizabeth, b. Dec. 18, 1744, m. Moe.

6. 3 Nathaniel, b. about 1702, d. in 1755, m. Elizabeth

8. ^ William, b. about 1658, granted, May 24, 1677, a parcel of land in the Town of Greenwich, removed to Westchester County, N. Y., m. , and had:

1. 3 WILLIAM, b. Nov. 6, 1694, d. in 1786.

2. 3 phebe, b. July 4, 1696.

3. 3 Peter, b. July 23, 1703, removed to Dutchess County, N. Y., d. there in 1774, m. , and had: '' Peter, ^ Lydia, " John, ^ Aaron, '' Israel, "* Phebe, "^ Sarah, ^ Hannah, '* Anna, and '' Mary.

4. •* Abraham, b. about 1705, m. in 1747, Abigail Buel, or Bull. This family removed to Dutchess County, N. Y.

9. ^ Joseph, b. about 1660, bought land in the Town of Greenwich, Aug. 20, 1689, probably removed to Bed- ford, N. Y., m. , and had:

I. 3 Joseph, b. about 1695, m. Feb. 29, 1720, Martha, dau. of Benjamin and EHzabeth (Butler) Knapp, b. Feb. 28, 1 701, and had:

I. ^Joshua, b. March 22, 1721, and perhaps others. i WILLIAM PALMER, above referred to, a Quaker, b. Nov. 6, 1694, ^ WilHam, ^ Henry, d. in 1786, in Charlotte Pre- cinct, Dutchess County, N. Y., m. Rachel , and

had:

1. 4 William, b.

2. 4 Abraham, b. Feb. 21, 1732.

3. '' Reuben, b. , d. in 1782, m. at Nine Partners, Jan. 25, 1753, Martha Reynolds, b. Jan. 3, 1734, and had:

1. s Lornhanak, b. Oct. 18, 1753.

2. 5 Jeremiah, b. May 6, 1755.

3. s Reuben, b. June 18, 1757, m. Martha Mosher.

4. s Martha, b. March 31, 1760.

4. ^ Jacomiah, b.

5. 4 Ezekiel, b. , d. before Dec. 15, 1770, m. Sarah , and had: ^ Jeremiah, s Sarah, and s Ruth.

6 ■♦ Thomas, b. , of America, Dutchess County,

N. Y. 7. 4 Gilbert, b. in 1731, d. in 1806, at Danby, Rutland

626 Ye Historie of Ye Town of Greenwich

County, Vt., m. ist, in 1760, Deuel, m. 2d,

March 26, 1778, at Nine Partners, Mary Sherman of East Hoosick, Mass., d. in 181 5, and had nine children by each wife: By ist wife:

1. ^ Ruth, b. in 1761, m. Isaac Potter, lived in Hamburg, N. Y.

2. 5 John, b. in 1763, m. Catherine Fraily, lived in Danby, Vt., and had:

1. ^ George, b. March 27, I788,was a Method- ist preacher, m. Lydia Wilbur.

2. * Henry, b. Aug. 16, 1789, m. Lydia, dau. of Snow Randall, and removed to Michigan.

3. ^ Jacob, b. Aug. 16, 1789.

4. ^ Seneca, b. Aug. 19, 1791, m. Lydia, dau. of John Woods, and removed to Ohio.

5. ^Wilson, b. Sept. 22, 1793.

6. ^ Leonard, b. Sept. 22, 1795. ^ Micah, b. Feb. 9, 1797, removed to Washington County, N. Y. ^ Gilbert, b. March 21, 1799. ^ Harvey, b. , m. Phila, dau. of Stephen Wheeler, and removed to Ohio.

10. ^ Silas, b.

11. * Sarah, b.

12. ^ Matilda, b. , m. Seneca Hill, sjob, b. April 10, 1765, d. June 29, 1812, in Erie County, N. Y., m. March 4, 1788, Hannah Bromley of Danby, Vt., b. Sept. 28, 1770, d. Nov. 17, 1822, and had: I. ^ Innis B., b. Nov. 11, 1789, at Easton,

Washington County, N. Y., removed to Saratoga County, N. Y; to Danby, Vt., about 1800; in 1806, removed to a place near Buffalo, N. Y., served in the War of 1 8 12, d. at Rochester, N. Y., July 2, 1843, m. Sept. 21, 181 1, Susan, dau. of Nehe- miah and Content Candee, of Galway, Saratoga County, N. Y., d. at Auburn, N. Y., May 12, 1883, and had:

1. 7 William L., b. March 6, 1813, at Galway, Saratoga County, N. Y., m. Nov. 15, 1835, Mariette, dau. of John and Jemima (Toogood) Shew, of Cazenovia, N. Y,, and had: * Oscar D., ^ Mary A., and * John S.

2. 7 Hannah A., b. Oct. 2, 1815, d. at Buffalo, N. Y., May 3, 1823.

Palmer Family 627

3. 7 Susan M., b. Dec. 20, 1816, d. Dec. 12, 1826.

4. '' Nehemiah C, b. Dec. 11, 1818, d. June 6, 1853, m. Feb., 1848, Catherine

Simonton, after his d. she m.

Durrie, she d. in New York City, Nov., 1907, and had two children who d. in infancy, and a dau.: ^ Louise, whom. Dec. 7, 1875, WilHam J. Lyon of Jersey City, N. J.

5. ■'Job B., b. Aug. 12, 1820, d. same day.

6. 7 EHza C, b. April 3, 1822, d. March 27, 1901, m. July 29, 1845, Abraham Miller Gardner of St. Louis, Mo.

7. 7 innis N., b. March 30, 1824, at Buffalo, N. Y., d. Sept. 10, 1900, m. May 18, 1855, Catherine, dau. of Captain Llewellyn Jones, U. S. A., and Catherine (Richardson) Jones, d. Jan., 1896, and had:

1. * Catherine, b. March, 1856, m. Dec. I, 1874, Henry Rowan Lemly, 3d U. S. Cavalry.

2. * Susan, b. March, 1857, m. Eben Swift, I2th U. S. Cavalry.

3. * Julia, b. April, 1859, at Auburn, N. Y., m. Lieut. Frank Lee Denny, U. S. M. C.

4. ^ Innis N., b. June, 1861, d. July 21, 1907, m. , and had issue.

8. 7 Julia E., b. Dec. 23, 1825, at Alex- ander, Genesee County, N. Y., d. Oct. 30, 1897, at Auburn, N. Y., m. Oct. 16, 1845, Noah Parsons Clark, b. in 1817, d. July 13, 1892, no issue.

9. 7 Sarah M., b. March 29, 1829, at Schenectady, N. Y., d. March 14, 1904, m. at St. Louis, Mo., May 29, 1856, WilHam Allen of Auburn, N. Y., b. in 181 7, son of Ebenezer and Au- relia (Deuel) Allen, and was a de- scendant of George Allen, who d. at Sandwich, Mass., in 1648. He was a lawyer, and d. at Auburn, N. Y., Jan. 7, 1881, and had:

I. 8 William P., b. March 11, 1857, graduate of Yale College, Class of 1880, d. March 20, 1904, m.

628 Ye Historic of Ye Town of Greenwich

Feb. 3, 1885, Mary Pumpelly Welles of New York City, and had : ' Welles Lispenard Allen.

2. ^ George, b. Jan. 2, 1858, d. Sept. 8, 1858.

3. * Frederick I., Ph.B., b. Jan. 19, 1859, m. June 3, 1884, Cornelia Margaret, dau. of William Henry and Janet (Watson) Seward of Auburn, N. Y., b. Sept. 11, 1862, and granddaughter of William Henry Seward, the statesman, and had: ' William S., » Ralph P., and 9 Lloyd S. Allen.

4. * Lewis C, b. June 8, 1861, d. April 27, 1879.

5. »Dwight D., b. Sept. 7, 1864, d. March 19, 1865.

6. ^ Julia E., b. Sept. 9, 1870, d. May 15, 1888.

10. ^George W., b. Sept. 13, 1832, at Washington, D. C, removed to Au- burn, N. Y., m. Sept. 15, 1859, Mary Jane, dau. of Andrew Van Middlesworth and Mollona (Sexton) Suydam of Auburn, N. Y., and had two children, both d. young.

2. ^ Merit, b. April 30, 1792, m. , and had two sons, and two daughters, lived at Buffalo, N. Y., in 1843, later went West.

3. ^ Alanson, b. May 28, 1794, of Buffalo, N. Y., m. 1st, , no children, m. 2d, Julia Mattison, and had:

1. ''Charles W., b. about 1830, m. Mary Wiggin of Rochester, N. Y., no issue.

2. 7 Betsey, b. , m. Allan P. Millar of Buffalo, N. Y., issue.

3. ^ Julia, b. , m. Cleveland

of Buffalo, N. Y., issue.

4. "^ Catherine, b. , m. Lewis Joy of Buffalo, N. Y., issue.

4. '' Miranda, b. March 4, 1797, m.

Rudd, lived in Hamburg, N. Y., issue.

5. ^William B., b. Aug. 14, 1799, d. Oct.

22, 1 83 1, m. Newton of Rochester,

N. Y., and had: ^ Horace A., ^Anne, and ' Esther.

6. ^ Gilbert D., b. Oct. 22, 1802, m. issue, probably removed to Galesburg, 111.

Palmer Family 629

7. ^ Eliza, b. July 8, 1805, m. Alfred Clem- ens of Buffalo, N. Y.

8. ^ Edwin C, b. April 9, 1808, d. about 1850, unm.

9. <* Alexander H., b. Sept. 8, 1810, m. Sophia , issue.

4. s Levi, b. in 1767, lived at Saratoga, N. Y.

5. sEdy, b. in 1769, m. Van Dauxer, re- moved to Northern N. Y.

6. s Sarah, b. in 1771.

7. s Gilbert, b. in 1774, lived in Utica, N. Y., and later in New York City.

8. s Benjamin, b. in 1776, lived at Galway, Saratoga County, N. Y., m. , and had: 6 Isaac, '^Alonzo, ^Leander, and <* Mathilda.

9. 5 Daniel, b. in 1778, removed to Danby, Vt., d. at Wallingford, Vt., in 1862, m. ist, Hannah, dau. of Henry Herrick, m. 2d, Polly Hopkins, and had: ^ Jacob, ^ Isaac, <^ William, « Eliza, and ^ Charity.

By 2d wife :

10. 5 Hannah, b. in 1780.

11. s William, b. in 1781, removed to CoUms, N. Y., m. ist, Mary Weller, m. 2d, Judah Potter.

12. s Rachel, b. April 25, 1783.

13 s Reuben, b. Sept. 16, 1784, removed to Ham- burg, Erie County, N. Y., m. Huldah Clark.

14. s Judith, b. in 1785, m. Joshua Potter, went

West. , o ,

15. s Mary, b. Dec. 5, 1788, m. Barek Smith, re- moved to ColHns, Erie County, N. Y.

16. s Elizabeth, b. Dec. 5, 1788.

17. s Lydia, b. June 24, 1790.

18. 5

8. 4 Edward, b. , of Dutchess County, N. Y.

9. 4 Rachel, b.

10. * Esther, b. , m. Palmer, and had a son,

5 James Palmer.

11. ^Phebe, b. , m. Mead.

12. 4 Amy, b. , m. before Dec. 21, 1758, Andrew White.

13. 4 Mary, b.

PECK FAMILY.

William Peck, bom in the City of London, England, or in its vicinity, in 1601, came to America m 1637, and was

630 Ye Historic of Ye Town of Greenwich

one of the founders of the New Haven Colony ; died in New- Haven, Oct. 4, 1694; married, about 1622, EHzabeth ,

died Dec. 5, 1683, married, 2d, Sarah, widow of WilUam Holt. His children were: Jeremiah, John, Joseph, and Elizabeth. Jeremiah was born in the City of London, England, or in its vicinity, in 1623; came to America with his father, and settled in New Haven, married Johanna, daughter of Robert Kitchell of Guilford, Conn, He was a preacher, and was pastor of the First Congregational Church in the Town of Greenwich from 1678 to 1691. The Peck family in the Town of Greenwich is descended from this Rev. Jeremiah Peck.

For the genealogy of this family, see the Genealogy of William Peck, one of the founders of the New Haven Colony, by Darius Peck, published in 1877.

PURDY FAMILY.

Compiled by Spencer P. Mead, LL.B., with the assistance of

Robert B. Miller, Editor of the Lyon Memorial,

New York Families, published in 1907.

If Bolton, in his History of Westchester County, N. Y., and Baird, in his History of Rye, N. Y., had taken the time to search the probate records before publishing their genealog- ical data on the Purdy family, it would not have been so inaccurate and unreliable.

^Francis Purdy, sometimes spelled "Pardee," bom in England, about 1610; came to America about 1635; died at Fairfield, Conn., in 1658; married Mary, dau. of John Brundage of Wethersfield, Conn.,' who after his death mar- ried John Hait of Rye, N. Y., and had: ^ John, ^ Francis, ' Joseph, ^ Samuel, and a daughter.

1. ^ John, under age in 1661, removed to Rye, N. Y., in 1670, where he d. in 1678, m. Elizabeth, dau. of John Hait, no issue.

2. ^ Francis, b. in 1650, removed to Rye, N. Y., in 1670, m. Sarah, dau. of Peter Brown and had:

I. ^Francis, b. , bought land in the Town of

Greenwich in 171 8, m. , and probably had:

1. '' Francis, b.

2. Nathan, b. , m. Sarah , and removed

to Salem, N. Y. He is probably the ancestor of the Pardee family in that vicinity.

Purdy Family

631

2.

3. 4 Joseph, b. , d. in 1762, m. Dec. 25, 1723, Elizabeth Ferris, and had:

1. s Mary, b. Sept. 23, 1724, m. Samuel Ferris.

2. s Joseph, b. Jan. 4, 1726, d. before 1762, unm.

3. s Elizabeth, b. Aug. 26, 1728, d. May 10, 1730.

4. 5 Joshua, b. May 9, 1730.

5. s Nathan, b. June 20, 1732.

6. s Elizabeth, b. April 24, 1734, m. Richard Nichols.

7. s John, b. May 28, 1737.

8. s David, b. Dec. 2, 1738.

9. 5 Nathaniel, b. Oct. 5, 1740.

5 John, b. , bought land in the Town of Green- wich in 1722.

3 Joseph, b. , d. in Rye, N. Y., m. , and

had:

1. 4 Roger, b. about 1715, d. in 1800, m. Elizabeth Fowler.

2. 4 Moses, b. in 1722, d. Jan. 22, 1804, m. Marga- ret .

3. 4 William, b. about 1725, d. in 1803. 3 Daniel, b. , m. , and had:

I. " Solomon, b. , at Rye, removed to Green-

wich, d. in 1786, m. before 1748, Elizabeth Sherwood, also probably m. Ruth, dau. of John Merritt, and had: I. s Elizabeth, m. Robert Bloomer.

2

-=>3 4

5 Daughter, m.

Merritt.

s Annrm. William-Bs©wm. i 'i. t-i^^*-/^^ s Laurana, m. Oliver Sherwood, s Solomon, b. Nov. 30, 1762, "^Benjamin, b. , removed to Vermont, m. , and had: s Reuben, s Daniel, s Benja- min, 5 Truman, ^ Smith, and ^ Solomon. 4 John, b. May 18, 1715, d. , m. Rebecca Brown, and had:

1. 5 Amy B., b. Nov. 2, i739. m. Thomas Merritt.

2. s Martha, b. Dec. 2, 1741, m. Benjamm Sutton.

3. sjohn, b. Feb. 2, 1744, m. Susan Stud- well.

4 s Nehemiah, b. Feb. 26, 1746, d. unm.

5. s Rebecca, b. Jan. 16, 1748, m. Philip Miller.

6. s William, b. March 3, 1751-

632 Ye Historic of Ye Town of Greenwich

7. 5 Elizabeth, b. March 21, 1754, m. Joshua Lyon.

8. 5 Hannah, b. June 10, 1756, m. Sylvanus Simmons.

9. s Daniel, of Greenwich, b. Jan. 15, 1759, d. April 17, 1817, m. Jan. 3, 1780, Abigail, dau. of Gilbert and Jane (Kniffen) Lyon, b. April 5, 1760, d. July 3, 1841, and had:

1. ^ John, b. March 25, 1781, d. April 21, 1866, m. three times, issue.

2. ^ Nehemiah, b. Jan. 28, 1783, d. Aug. 7, 1873, m. June 15, 1825, Amy Merritt Brown, issue.

3. ^ Rebecca, b. July 19, 1787, d. Aug. II, 1 83 1, m. Sept. II, 1806, Samuel Townsend.

4. ^Hannah, b. Dec. 2, 1790, m. March I, 1810, William Matthews, or Mat- thias.

5. ^ Daniel, b. Sept. 13, 1799, d. Feb. 16, 1878, m. Nov. 25, 1824, Rachel Brundage, issue.

6. ^WilHam, b. March 3, 1804, d. Dec. 17, 1859, m. Dorcas, dau. of Knapp and Elizabeth (Willson) Park, issue.

10. s phebe, b. March 28, 1763, m. Nehemiah Sherwood

11. 5 Rachel, b. Sept. 14, 1765, m. Nathaniel Anderson.

4. '' Elizabeth, b.

5. 3 Daughter, b. , m. Samuel Kniffen.

6. 3 Thomas, b. , m. , and had:

1. '•James, b.

2. 4 Nehemiah, b.

3. * Joseph, Judge, under age in 1661, removed to Rye, N. Y., in 1670, d. Oct. 29, 1709, m. Elizabeth, dau. of John and Judith (Budd) Ogden, d. in 1742, and had:

I. 3 Joseph, b. , d. before 1734, m. , and had:

V I. 4 Obadiah, b. in 1712.

2. "^ Jonathan, b. , probably removed to Dutchess County.

3. '•Abraham, b. Oct. 10, 1716, removed to Cort- landt Manor, N. Y., d. April 17, 1778, m. Phebe Strang, b. Feb. 7, 1732, d. Oct. 27, 1759, and had:

1. 5 phanne, b. July 23, 1753, m. Colonel John Drake.

2. s Jerusha, b. Dec. 6, 1754.

Purdy Family 633

3. s Alvan, b. Jan. ii, 1757, d. July 16, 1830, m. Lydia Hunt, issue.

4. s Abraham, b. April 9, 1759, d. Aug., 1769.

4. 4 Joseph, b. in 1723, d. June 15, 1777, m.

Mercy Smith, b. in 1723. ^ Daniel, b. , ran the ferry from Rye to Oyster

Bay, L. I., d. in 1769, m. Anne, dau. of Hackaliah Brown, and had:

1. '•Abigail, b. , m. David Haight.

2. '•Elizabeth, b. in 1718, d. Nov. 26, 1798, m. Thomas Carhart.

3. '•Joshua, b. in 1721, d. March 4, 1800, m. Mary Park.

4. '•Hackaliah, b. in 1723, d. March 3, 1805, m. Hannah Budd.

3 Samuel, b. May i, 1695, lived at Rye, N. Y., d. March 4, 1753, m. ist, Apl. 19, 1709, Glorinda, dau. of Daniel and Charlotte Strang, b. in 1687, d. Dec. 6, 1726, m. 2nd, Sarah, widow of Joseph Budd, and had by ist wife:

1. " Samuel, b. March 23, 1710, d. Sept. 5, 1796, m. Dec. 17, 1735, Winifred, dau. of Jacob and Winifred Griffin, and had:

1. sLavina, b. about 1737, m. Eleazer Gedney.

2. s Jacob, b. Oct. 15, 1739, d. Dec. 20, 1822, m. Abigail Smith, lived at White Plains, N. Y.

3. 5 Samuel, b. about 1745, d. in 1784.

4. s Henry, b. in 1753, d. July 20, 1826, m. Feb. 16, 1773, Tamar Kniffen, removed to Fort Lawrence, Nova Scotia.

5. s Gabriel, b. May 18, 1755, d. in 1847, m. Esther Angevine, removed to West- chester, Nova Scotia.

6. s Gilbert, b. in 1757, m. March 26, 1781, Bethia Fisher, removed to Malagash, Nova Scotia.

2. '• Caleb, b. Jan. 25, 171 1, d. April 7, 1794, m. Dec. II, 1739, Hannah, dau. of Samuel and Hannah (Rundle) Brown, b. March 20, 1721, d. June II, 1805, and had:

1. s Clarina, b. Oct. 7, 1740.

2. s Caleb, b. Jan. i, 1743, removed to Round Hill, Greenwich, Conn., d. Oct. 14, 1783, m. April 25, 1771, Ruth, dau. of Theophilus Peck, b. Feb. 7, 1746, d. Sept. 16, 1822, and had:

634 Ye Historic of Ye Town of Greenwich

1. ^ Ruth, b. Feb. 8, 1772, m. Nov. 30, 1795) Nathaniel Knapp.

2. ^ Caleb, b. Jan. 18, 1774, m. July 25, 1793, Polly Reynolds.

3. ^ Sarah, b. June 16, 1776, m. Sept. 3, 1797, Nehemiah Brown.

4. ^ Elias, b. March 27, 1780, d. Dec. 5, 1828, m. Clara, dau. of Gideon Peck, b. May 29, 1783, d. Nov. 3, 1850, and had: 7 Caleb, ^ Mary E., ^ Sally A., 7 Hannah M., and ^ Elias.

3. 5 Samuel, b. Nov. 5, 1744, d. May 15,

182 1, m. 1st, Phebe , m. 2d, widow

Glorianna Halstead, and had: ^Gabriel, ^ Samuel, ^ Phebe, ^ Elizabeth, « Glori- anna, and ^ Hannah.

4. 5 Nehemiah, b. March 17, 1747, d. Oct. 2, 1842, m. ist, Mary Park, b. Aug. 24, 1752, m. 2d, July 28, 1780, Elizabeth Birdsall, b. in 1753, d. May 24, 1846, and had:

1. ^Thomas, b. about 1770, d. Dec. 18, 1843, at Bedford, N. Y., m. ist, Rebecca Peck, m. 2d, Mary Peck.

2. ^ Anna, b. about 1776, d. Nov. 17, 1826, m. William Secor.

3. ^ Elizabeth, b. Oct. 26, 1783, d. Aug. 26, 1847.

4. ^ Deborah, b. in 1786, d. Sept. 25, 1854, unm.

5. ''Nehemiah, bapt. Sept. 18, 1791, d. Nov. 2, 1869, m. Oct. 15, 1815, Elizabeth Treadwell.

6. ^ Caleb B., b. May 24, 1791, d. Oct. 22, 1851.

5. 5 Josiah, b. March 17, 1747, d. March 22, 1830, m. June 23, 1774, Eunice Knapp, and had: ^Josiah, ^Joshua K., ^Rachel, ^ Mary, ^ Rachel, ^ Benjamin, and ^ Sarah.

6. s jjannah, b. Nov. 12, 1750, m. Dec. 6, 1770, Abraham Peck.

7. s Sylvanus, b. Nov. 13, 1752, d. Oct. 29,

1834, unm.

8. s Lavina, b. Feb. 9, 1755, d. Jan. 12, 1838, m. May 30, 1782, Israel Peck.

9. ^Elias, b. April 7, 1757, d. Sept. 5, 1831, m. Feb. 7, 1786, Rachel Merritt, and had: ^Elias, ^Merritt, "^ William" H., ^ Caleb, ^ Sarah, and ^ Ophelia.

10. s Andrew, b. Aug. 7, 1760, d. April i, 1846,

Purdy Family 635

m. Phebe Merritt, and had: "Mary, "Robert, "Andrew, "Phebe H., "John M., and " EffaHnda. II. 5 Anne, b. June 16, 1763, d. June 16, 1763.

3. 'I Glorianna, b. March 31, 1714, d. Sept. 13, 1765, m. George Merritt.

4. '' Charlotte, b. Sept. 30, 1716, d. July 30, 1791, m. Samuel Fowler.

5. "• Josiah, b. in 1718, d. in 1760, m. Charity, dau. of Rev. James Wetmore, and had:

1. 5 Seth, b. , m. Phebe Ketcham of Long Island, and had: "Joshua, " Seth, "Josiah, " Keziah, " Alathea, "Elizabeth, " Charity, " Melinda, and " Phebe.

2. 5 Alathea, b. , m. ist, Joseph Purdy, m. 2d, William Purdy.

3. 5 Esther, b. , m. Henry Purdy of King Street.

4. 5 Anna, b. , m. Josiah Merritt.

6. '' Gabriel, b. in 1721, d. in 1803, in Canada, m. Bethia Miller.

7. ^ Elizabeth, b. , m. Josiah Fowler.

8. '' Henry, b. in 1725, d. in 1782, m. Mary Foster, removed to Orange County, N. Y., issue.

^ David, b. , removed to Ulster County, N. Y.,

m. , and had: ''Isaiah, '♦Nathan, '♦David,

'♦ Gilbert, '* Samuel, '• Josiah, '♦ Martin, and '♦ Lavina.

3 Jonathan, of White Plains, b. about 1693, d. in 1772, m. Mary, dau. of Jonathan and Hannah (Budd) Hart, b. April 2, 1694 and had:

1. '♦ Maryan, b. April 5, 1722, d. March 7, 1763, m. William Anderson.

2. '♦ Hannah, b. March 7, 1724.

3. '♦ Judah, b. Sept. 15, 1726.

4. '♦Jonathan, b. April 20, 1728, d. in 1783, m. Charity, dau. of Job and Elizabeth (Griffin) Hadden, and had:

1. 5 Jonathan, killed by the fall of a tree, age eighteen.

2. s Glorianna, b. July 20, 1757, m. Henry Budd.

3. 5 Sarah, b.

4. sEbenezer, b. March 15, 1763, d, Oct. 8, 1813, m. Dec. 2, 1788, Eunice Purdy, b. April 17, 1 761, and had:

1. " David, b. Aug. 7, 1791.

2. "Susannah, b. April i, 1793.

3. " Moses, b. July 7, 1795.

636 Ye Historic of Ye Town of Greenwich

4. ^ Emery, b. July 13, 1797.

5. ^ Margaret, b.

6. ^ Charlotte, b.

5. 5 Job, b. , m. Phebe Gedney.

6. 5 Timothy, b. , m. ist. Amy Hobbs, m. 2d, Mary Hunt, and had: ^Augustus, ^ Jonathan, ^ Amy, ^ Delia, ^ Charity, and ^ Eliza.

7. 5 Benjamin, b. Dec. i, 1770, m. Elizabeth, dau. of Samuel Purdy, and had: '^Jona- than, ^ Sylvanus, * Jonathan, ^ Samuel, and ^ Benjamin.

8. 5 Charity, b. Aug. 26, 1773.

9. 5 EHzabeth, b.

5. '' Joseph, b. April 20, 1728, d. Jan. 24, 1786, m. about 1750, Charity, dau. of Christopher and Sarah Eisenhart, b. Sept. 15, 1733, d. Dec. 24, 1796, and had:

1. s Joseph, b. Jan. i, 1751, d. before 1783, m. in 1778, Althea Purdy, issue.

2. s Christopher, b. Oct. 22, 1752, d. yoimg.

3. sMary, b. Jan. i, 1754, d. Oct. 19, 1791, unm.

4. s Jonathan, b. Oct. 24, 1756, d. April 9,

1842, m. 1st, May 21, 1786, Abigail Purdy, m. 2d, in 1797, Charlotte Haight, m. 3d, July 28, 1814, Mary Purdy, issue.

5. 5 Qharity, b. Dec. 12, 1758, m. in 1785, Purdy.

6. 5 Sarah, b. Dec. 17, 1760, m. Oct. 14, 1783, Robert Hart.

7. s Eisenhart, b. Nov. 8, 1762, d. Dec. 6, 1793, m. in 1782, Lavina Purdy, issue.

8. 5 Pamela, b. Sept. 17, 1764, m. Jan. 29, 1785, Abraham Knox.

9. s Monmouth, b. May 7, 1766, m. , issue.

10. ^ Bartholemew, b. April 11, 1768, m. , issue.

11. 5 Henry, b. June 30, 1770, d. in 1823, unm..

12. s Micah, b. Feb. 24, 1773, d. in 1859.

13. 5 Mariam, b. Jan. 35, 1775.

6. "Elijah, b. April 27, 1729, d. Aug. 8, i8i6,^m. Lavina, dau. of David and Millicent (Lane) Haight, b. Aug. 28, 1735, d. Aug. 8, 181 1, and had:

I. 5 Samuel, b. Feb. 3, 1752, d. July 8, 1823, m. Mary Purdy, issue.

Purdy Family

637

s David, b. Dec. 3, 1753, d. March 21, 1826, m. Aug. 30, 1780, Maria Rapelye. s Elijah, b. Jan. 19, 1756, d. March 2, 1826, m. Sarah Hart.

s Millason, b. Sept. 3, 1757, d. May 23, 1761.

sjohn, b. Aug. 22, 1759, d. March 10, 1821, m. , no issue, s Mary, b. Feb. 16, 1761, d. Oct. 8, 1822, m. Oct. 15, 1785, John Purdy. s Abigail, b. April 7, 1764, d. March 30, 1 796, m. March 21,1 786, Jonathan Purdy. 5 Lavina, b. Dec. 20, 1765, d. Sept. 5, 1848, m. 1st, Eisenhart Purdy, m. 2d, Gilbert Hatfield. 9. s Judith, b. April 12, 1768, d. Feb. 22, 1847, m. Feb. 16, 1790, Samuel Haviland.

10. s Millason, b. June 24, 1770, d. Feb. 5, 1841, m. Nov. 6, 1791, Thomas Halstead.

11. s Israel, b. May 10, 1772, d. March 12, 1829, m. Nancy , issue.

12. s Esther, b. July 17, 1775, d. March 22, 1843, unm.

7. ■* Isaac, b. Nov. 14, 1732, d. March 18, 1816,

m. 1st, Sarah Budd, m. 2d, Deborah ,

and had by ist wife: ^ Ann, s Sarah, s Isaac, s Hannah, ^ Budd, ^ Jonathan, ^ Gilbert, and 5 Elisha, no children by 2d wife.

8. 4 Ann, b. Feb. 14, 1734, d. Sept., 1734.

^ Still John, b. Dec. 9, 1695, m. Elizabeth , b.

July 12, 1709, removed to North Castle, N. Y., and

had:

I.

2.

3-

y A

6

4 Still John, b. Feb. 12, 1728.

'' Daniel, b. Aug. 15, 1731.

'' Elisha, b. March 17, 1740, d. March 20, 1820,

m. Mehitable Smith.

"Francis, b. Sept. 17, 1742, d. in 1827, m. ist,

Martha Hyatt, m. 2d, Elizabeth Williams.

" Joseph, b. Nov. 13, 1744, d. Dec. 25, 1828, m.

Winifred Gedney.

" Nathaniel, b. Nov. 30, 1746, d. Feb. 6, 1830,

m. ist, Esther Miller, m. 2d, Anne Lockwood. 3 Francis, b. in 1697, removed to Newburgh, N. Y., d. Jan. 2, 1760, m. Abigail, dau. of John and Abi- gail WilHams, b. in 1708, and had: "Stephen, " Abigail, " Martha, " Elizabeth, and a dau. who married Ter Bush. 3 EHzabeth, b. 3 Jude, b. , was the 2d wife of John Horton.

638 Ye Historic of Ye Town of Greenwich

10, ^ Mary, b.

11. ^ Phebe, b. , m. Daniel Strang.

4. ^ Samuel, under age in 1661. No further record can be found, probably d. young,

5. ^ Daughter, under age in 1661.

REYNOLDS FAMILY.

John Reynolds, bom in England, in 161 2; came to America in 1633; first settled in Watertown, Massachusetts, where records are to be found of him in 1635; removed to Wethersfield, Connecticut; from thence to Stamford, Con- necticut, in 164 1 ; and finally settled in Greenwich, Old Town, in 1650, where he died about 1660. He married Sarah

, bom in England in 1614, and died in Stamford, Aug.

21, 1657. Their children were: Elizabeth, Jonathan, and John.

Several copies of the author's data on this family have been sold, and the first five generations thereof were published in 1908, in the Seventeenth Annual Report of the Reynolds Family Association.

RITCH FAMILY.

' Henry Rich bought land of Caleb Webb in Stamford, Connecticut, in 1681 ; sold out in 1685, and removed to Greenwich, Connecticut, where he was granted three acres of land. May 19, 1686; died there the latter part of 1710; married ist, Oct. 21, 1680, Martha, daughter of Robert Penoyer; married, 2nd, Sarah ^ -. There is record of only two children.

I. ^ Thomas, b. about 1682, m. Ruth , and had:

I. ^ Thomas, b. April 24, 1716, d. in 1778, m. Jan. il, 1739, Ruth , and had:

1. •* Mary, b. Nov. 9, 1739.

2. '' Henry, b. Jan. 3, 1742, d. in 1776, m. Hannah , and had:

I. 5 Ebenezer, b. Aug. 22, 1766, d. June 14, 1847, at Napanock, Ulster County, N. Y., m. Dec. 31, 1790, Esther Grossman, b. Dec. 12, 1770, d. Dec. 2, 1832, at Napa- nock, Ulster County, N. Y., and had:

1. ^ Henry, b. , m. Phebe Fair.

2. ^JohnC., b. , m. Hayes.

3. ^ Thomas J., b. Feb. 9, 1807, d. in

Ritch Family

639

1879, m. June 18, 1829, Sarah Russell,

b. July 14, 1808, d. Jan. 4, 1864.

^ Hetty, b. , m.

^ Sallie, b. , m

^ Jane, b. , m.

^ Jared, b. about 1770. s Anne, b. about 1772

4- 5- 6.

Van Tassel. - Grossman. Collins.

2.

3-

4. 5 Hannah, b. about 1774.

3. "• Martha, b. Oct. 7, 1745, d. in 1774, unm.

4. ''Ruth, b. Nov. 24, 1749.

5. '^ Elizabeth, b. March 13, 1755.

^ John, b. May 4, 1718, m. Feb. 17, 1741, Jemima Holmes, and had (probably others) :

I. 2.

3- 4-

5-

, d. in 1782, m. d. in 1782. , m. Susannah

John, b. " Edward, b. 4 David, b. "* Lemuel, b.

1. s Sophia, bapt. Oct. 25, 1789.

2. s Maria, bapt. Oct. 17, 1790,

3. s Rufus, bapt. April 10, 1793.

4. ^ Sarah, bapt. Aug. 11, 1800. '' James, b. June 8, 1763, m. ist,

and had;

Mary Ann 2d, Mary

. 1795- 1796, m. - 6 Thersa, ^ Harriet E

Lock-

^ Hannah, , ^ Chaun-

2.

Lockwood, b. April 15, 1763, m Whelpley, b. Oct. 18, 1774, and had

1. s Henry, b. Oct. 9, 1783, d. March 8, 1862

2. s Sarah, b. Feb. 10, 1785.

3. 5 Mary, b. May 28, 1787.

4. s Lucy, b. in 1790.

5. s Mary, b. April 18

6. S Rufus, b. Oct. 9, wood, and had : ^ Israel, ^ Susan A., cey, and ^ Sarah F.

7. s Ralph, b. March 9, 1798.

8. s Margaret, b. Sept. 30, 1799.

9. s Abigail L., b. April 4, 1801.

10. s Abraham A., b. Aug. i, 1803.

11. s Betsy, b. March 7, 1805.

12. 5 Amy, b. March 9, 1807.

13. s Daniel, b. March 13, 1809.

14. s James, b. Aug. 3, 1812.

3. 3 Ruth, b. March 8, 1720, d. Aug. 5, 1750, m. Jan.

21, 1745, Joseph Reynolds, b. Aug. 27, 1727. ^Elizabeth, b. about 1700, m. May 8, 1723, Samuel Burley.

RUNDLE FAMILY.

' William Rundle, possibly a son of William Randle of

640 Ye Historic of Ye Town of Greenwich

Scituate, Massachusetts, bapt. Jan. 2, 1647, was granted, Dec. 30, 1670, by the Town of Greenwich, a part of the uppermost meadows lying south of the Westchester Path, and on March i, 1671, eight acres of land to be laid out by the Mianus River; died in 1716, married Abigail Tyler, and had:

1. ^ John, b. , m. Elizabeth, dau. of Joshua Knapp, b. in 1688, and had:

1. 3 Eli, b. , d. , m. Elizabeth , and had:

1. "Eli, b.

2. ''John, b. , m. Dec. 23, 1742, Rebecca Close, and had:

1. 5 John, b. Sept. 12, 1743.

2. 5 Deborah, b. May 27, 1745.

3. ^ Mary, b. , m. Israel Mead; and perhaps others.

2. ^ John, b.

3. 3 Samuel, b.

2. ' William, b. , d. May 19, 1733, m. April 12, 1722, Sarah Knapp, d. in 1737, and had:

1. ^ Elizabeth, b. June 22, 1723, d. young.

2. ^ Sarah, b. Aug. 10, 1726, m. Knapp,

3. 3 Charles, b. June i, 1728.

4. 3 Amy, b. Oct. 23, 1730.

5. ^ William, b. June 22, 1733, d. in 1783, m. Amy Mead, b. in 1737, d. Dec. 5, 1829, and had:

1. "^ Elizabeth, b. , m. Wood.

2. Abigail, b. , m. Mead.

3. "* Charity, b. , m. Smith.

4. ''Amy, b. in 1760, m. Samuel Palmer, b. Nov.

3. 1757-

5. ''Sarah, b. Jan. 2, 1766, m. Levi Palmer, b. Sept. 9, 1763.

6. '' Rachel, b. , m. Banks.

7. '' Anne, b. , m. Reynolds.

3. 'Abraham, b. , d. in 1750, m. March 31, 1721, Rebecca Mead, and had:

1. ^ Sarah, b. Jan. 22, 1722, m. Joseph Tucker.

2. 3 Jeremiah, b.

3. ■^ Abraham, b.

4. ^ Jonathan, b.

5. 3 Mary, b. , m. John Silkman.

6. 3 Abigail, b. , m. Jonathan Finch.

4. ^ Abigail, b. , m. Finch.

5. ^ Samuel, b. , d. in 1761, m. March i, 1715, Hannah, dau. of Samuel and Rebecca (Hobby) Hardy, d. in 1768, and had:

I. ^ Hannah, b. April 16, 1716, m. Dec. 2, 1736, Caleb Mead.

Rundle Family

641

2.

3-

4-

5- 6.

^Rebecca, b. Feb. 26. 1718, m. June 6, 1742,

Josiah Ingersoll.

3 Samuel, b. Sept. 23, 1720, d. in 1811, m. Hannah

, and had:

I. ''Samuel, b. , d. before 181 1, m. , and

had: ^ Samuel, b.

2. 3-

4. 5-

6. had

'♦ Phineas, b. 4 Ruth, b. "* Hannah, b.

^ Daughter, b. , m. Smith, and had:

5 James and ^ Ruth.

'' Daughter, b. , m. Brush, and

5 Benjamin, ^ Samuel, and ^ James. 3 Ezra, b. Jan. 10, 1725. 3 Nathaniel, b. , d. April 25, 1726.

3 Nathaniel, b. May i, 1728, d. in 1775, m. Hannah

, and had :

I. Nathaniel, and perhaps others.

^ Amy, b. Oct. 22, 1730, d. Dec. 5, 1829, unm.

3 Reuben, b. July 14, 1735, d. in 1815, m. Amy ,

and had:

I. ''Reuben, b. March 10, 1757, d. at Greenville, Greene County, N. Y., Oct. 25, 1848, m. Dec. 25, 1 78 1, Sarah, dau. of Francis and Abigail (Webb) Holly, b. March i, 1757, d. at Green- ville, N. Y., Dec. I, 1829, and had: I. s Josiah, b. Oct. 6, 1783, d. Aug. 10, 1869, m. Aug. 31, 1805, Abigail, dau. of Captain David Leavenworth, b. Aug. 6, 1783, d. Aug. 6, 1867.

s Reuben, b. May i, 1785, d. Oct. 5, 1850, m. Charlotte King, no issue. 5 Hardy, b. Jtdy i, 1788, m. Cornelia Simpson.

4. s Sarah, b. Feb. 22, 1791.

5. s Hannah, b. July i, 1794, m. Bartholemew Gedney.

s John, b. Oct. 31, 1796, d. Feb 19, 1827, unm. s Horatio N., b. March 24, 1799.

4 Deborah, b. , m. Gilbert Peck. 4 Hannah, b. , m. Isaac Finch. 4 Amy, b. . m. Peck.

9. 10.

4 Samuel, b. April 20, 1766.

'* Shadrach, b.

4 Jonathan, b.

3 Ann, b. Oct. 28, 1739, m. Mead.

3 Rachel, b. about 1742, m. Mead.

642 Ye Historic of Ye Town of Greenwich

6. ^ Isaac, b. , m. Hannah, dau. of Thomas Close, b. March 20, 1705, and had:

I. 3 Hannah, b. , m. Jonathan Palmer, b. Dec. 6,

1724, and perhaps others.

7. ^ Jacob, b. , d. in 1733, m. April i, 1729, Rebecca Knapp, and had:

1. 3 Rebecca, b. March 28, 1730.

2. 3 Jacob, b. Aug. 2, 1731, removed to Cortlandt Manor, N. Y., m. Rachel , and had:

1. "Ezra, bapt. Oct. 29, 1758.

2. "Jacob, bapt. Nov. 11, 1759.

3. " Charles, bapt. May 29, 1763.

4. " Josiah, bapt. May 29, 1763.

5. "Abigail, bapt. Aug. 25, 1765.

6. "John, bapt. March 27, 1768.

7. " William, bapt. March 27, 1768.

8. "" Joseph, b. , m. Aug. 15, 1729, Mindwell, dau. of John Ferris, and had:

1. 3 Joseph, b. June 9, 1730.

2. 3 Mindwell, b. Feb. 6, 1731.

3. 3 Elizabeth, b. Oct. 4, 1733.

4. 3 Abigail, b. May 23, 1735.

9. * Sarah, b. , m. Knapp.

ID. ^ Mary, b. , m. Finch.

11. ^ Patience, b.

12. ' Hannah, b. July 16, 1690, m. Samuel Brown.

13. "" Elizabeth, b.

SACKETT FAMILY.

^ Simon Sackett, bom in England about 1600; came to America in the ship Lyon in 1630; first settled in Boston; removed to Newtown, Massachusetts, where he died in Oct., 1635; married in England, Isabel , and had:

1. ^ SIMON, b. in 1630, d. July 9, 1659, m. about 1652, Sarah, dau. of William Bloomfield.

2. 'John, b. in 1632, d. Oct. 8, 1719, m. Abigail Hannum. I. 'SIMON, b. in 1630, d. July 9, 1659, m. about 1652, Sarah,

dau. of William Bloomfield, removed to Springfield, Mass., and had :

1. 3 Samuel, bapt. in 1653.

2. 3 Joseph, b. Feb. 23, 1656, removed to Newtown, L. I., where he d. Sept. 23, 1719, m. ist, Elizabeth Betts, m. 2d, , m. 3d, Mercy Whitehead, widow of Captain Thomas Betts. His son, the Rev. Richard Sackett, was pastor of the Second Congregational Church, Green- wich, Conn., from Nov. 27, 1717, to May 7, 1727, when

Scofield Family

643

he departed this life, leaving his church, then consisting of ten males. For the genealogy of this family, see The Sacketts oj America, published in 1907, by Charles Weygant.

SCOFIELD FAMILY.

^ Daniel Scofield, bom in County Lancaster, England, about 1595, came to America about 1635, and after a short sojourn in Massachusetts, removed to Wethersfield, Con- necticut; removed from there to Stamford, Connecticut, in 1 641, where he died in 1669. His widow, Mary, daughter of Rev. John Youngs of Southold, L. I., afterwards became the

wife of Miles Merwin. Their children were : iel, ^ John, ^ Joseph, and ^ Mary.

1. ^ Sarah, b. about 1648, m. John Pettit,

2. ^ Daniel, b. about 1650, d. , m.

Sarah, ^ Dan-

and had:

1. 3 Samuel, b. , d. Jan. 20, 1707, m. Feb. 10, 1704, Eunice Buxton, after his d. she m. his brother, Joseph Scofield, and had:

1. ''Hannah, b. Nov. 14, 1704.

2. '•Samuel, b. Dec. 12, 1705, d. Dec. 2, 1706.

3. '•Eunice, b. after Jan. 20, 1707.

2. 3 Joseph, b. , d. Dec. 13, 1726, m. Aug. 11, 1709, his brother's widow, Eunice, and had:

I. '•Samuel, b. Dec. 26, 171 6, and perhaps others. 'John, b. about 1652, d. March 27, 1699, m. July 12, 1677, Hannah, dau. of John Mead, and had: I. 3 Samuel, Sergeant, b. July 10, 1678, d. in 1768, m.

ist, Hannah Mills, d. Nov. 14, 1740, m. 2d, Feb. 28,

1 74 1, Hannah Sutherland, and had:

1. '• Daughter, b. and d. April 29, 17 10.

2. " Samuel, b. June 21, 1712, d. in 1786, m. May 3, 1739, Hannah Lounsbury, and had:

1. s Samuel, b. March 15, 1740, m. Aug. 14, 1760, Hannah, dau. of Nathan Scofield.

2. 5 Hannah, b. June 4, 1741, and perhaps others.

3. '• Nehemiah, b. July 12, 1714.

4. '♦John, b. Sept. 28, 1716.

5. "Ely, b. Jan. 15, 1718.

6. "Hannah, b. Dec. 11, 1719.

7. '♦Isaac, b. June 13, 1720.

8. '♦Abraham, b. May 29, 1721, d. young.

9. " Mary, b. Feb. 20, 1722.

10. "Abraham, b. Dec. 17, 1723, d. young.

11. "Abigail, b. April 11, 1725, d. Nov. 30, 1726.

644 Ye Historic of Ye Town of Greenwich

12. '♦Sarah, b. Aug. ii, 1726.

13. '•Abraham, b. Dec. 20, 1727.

14. "Abigail, b. Dec. 27, 1730. By 2d wife:

15. ''Elizabeth, b. Dec. 26, 1740.

16. ''Hannah, b. June 4, 1741.

2. ^ John, Sergeant, b. Jan. 15, 1680, d. in 1758, m. ist, Dec. 23, 1703, Mary Holly, d. Dec. 28, 1740, m. 2d, Nov. 17, 1743, Mary, widow of Caleb Mead, no issue.

3. 3 Ebenezer, b. June 26, 1685, d. Aug. 2, 1725, m. April 10, 17 12, Ruth Slater, and had:

1. '♦Ebenezer, b. Jan. 23, 1713.

2. "• Hannah, b. June 8, 1716, m. Edmund Lock- wood.

3. '•Samuel, 4th, b. about 1720, d. in 1762, no issue, and perhaps others.

4. 3 Nathaniel, b. Dec. 10, 1688, d. in 1769, m. Jan. 21, 1714, Elizabeth Pettit, and had:

1. ''John, b. Oct. 4, 1716.

2. '•Nathaniel, b. March 7, 1718.

3. ''Jonathan, b. May 2, 1719.

4. '^ Josiah, b. June 26, 1721.

5. ''Elizabeth, b. Aug. 11, 1726.

6. " David, b. May 13, 1727.

7. '' Sylvanus, b. May i, 1729.

8. "Thankful, b. Oct. 11, 1731.

9. ''Silas, b. Dec. 10, 1735, d. young. 10. '•Abraham, b. Feb. 17, 1737.

5. ^ Mercy, b. Oct. 30, 1690, d. young.

6. 3 Mary, b. Aug. 4, 1694, m. Dec. 17, 1709, Henry Lounsbury.

7. 3 Susannah, b. March 2, 1698, m. Feb. 11, 1720, Caleb Smith.

4. ^Joseph, b. about 1654, d. in 1675 from exposures

undergone during King Philip's War, no issue. 6. ^ Mercy, b. Nov., 1657.

' Richard Scofield, probably a brother of Daniel Sco- field, above referred to, bom in England, about 1600; came to America about 1635, and after a short sojourn in Massa- chusetts, removed to Wethersfield, Conn.; removed from there to Stamford, Conn., in 1642, where he died in 1671. His widow afterwards married Robert Penoyer. Their chil- dren were :

1. ''Elizabeth, b. Nov. 27, 1655.

2. ^Jeremiah, b. Oct. i, 1658.

3. ^ Richard, b. about 1660, bought land in the Town of

Seymour Family

645

Greenwich, March 7, 1698, m. Sept. 14, 1689, Ruth, dau. of John Brundage of Rye, N. Y., and had: I. 3 Jeremiah, b. April i, 1691, m. Jan. 20, 1714, Abi- gail Weed, and had:

1. ''Jeremiah, b. Nov. 13, 1715.

2. "I Richard, b. March 9, 1718.

3. "Jonas, b. Sept. 11, 1720, and perhaps others. 3 Joshua, b. Nov. 5, 1693, d. in 1762, m. Dec. 26, 1 712, Ruth Youngs, and had:

1. " Mary, b. Feb. 7, 1715, d. young.

2. ■* Ruth, b. May 31, 1717.

3. '^ Mary, b. Oct. 14, 1719, and perhaps others. 3 James, b. April i, 1696, m. Dec. 24, 1722, Eliza- beth Weed, and had:

1. "• Joseph, b. April 8, 1724.

2. ''Mercy, b. Dec. 11, 1725.

3. '' Rebecca, b. July 7, 1727, and perhaps others. 3 Jonathan, b. Oct. 9, 1698. 3 Hannah, b. Nov. 14, 1700. 3 Deborah, b. Feb. 14, 1703.

3 David, b. May 4, 1706, m. Dec. 18, 1729, Sarah Slason, and had:

2.

3-

4- 5- 6.

7-

''Jonathan, b. Nov. 20, 1731. " David, b. Feb. 26, 1733. '' Sylvanus, b. June 26, 1736. '' Thaddeus, b. June 2, 1738. ''John, b. Feb. 3, 1741.

The author has been advised that a genealogy of this family is now being compiled.

SELLECK FAMILY.

The Selleck Family, also spelled Silleck, is descended from David Selleck, who was at Dorchester, Mass., in 1639, and at Boston, Mass., in 1644, died in 1654. Two of his sons, Jonathan, b. March 20, 1641, and John, b. Feb. 2, 1643, removed to Stamford, Conn., before 1663, and became the ancestors of the family in this vicinity.

For the genealogy of this family, see History of Norwalk, Conn., by Rev. Charles M. Selleck, A.M., published in 1896.

SEYMOUR FAMILY.

^ Richard Seymour, bom in Berry Pomeroy, Devonshire, England, about 1595; came to America about 1634, and

646 Ye Historie of Ye Town of Greenwich

settled in Hartford, Conn., in 1639; removed to Farmington, Conn., in 1652; thence to Norwalk, Conn., before 1655, where he died Nov. 25, 1655; married Mercy Rashleigh, who after his death married, Nov. 22, 1656, John Steel, as his 2d wife. His children were :

I. ^Thomas, b. about 1633, of Norwalk, Conn., m. Jan., 1654, Hannah, dau. of Matthew Marvin, b. in 1634, d. in 1680, m. 2d, before 1689, Sarah, widow of Thomas Wildman of Bedford, N. Y., and had: I. ^Hannah, b. Dec. 12, 1654, m. Oct. 12, 1675,

Francis Bushnell.

^Abigail, b. Jan., 1656, m. Thomas Pickett.

^ Mary, b. vSept., 1658.

3 Sarah, b. Sept., 1658.

3 Thomas, b. Sept., 1660, probably d. young.

3 Elizabeth, b. Dec, 1663.

3 Mercy, b. Nov., 1666.

^ Matthew, b. May, 1669, m. Sarah, dau. of Samuel Hayes, and had:

Oct.

2.

3-

4- 5- 6.

7-

10. II.

'' Matthew, bapt Ridge field, Conn. '' Samuel, bapt. Nov Stamford, Conn

7, 1694, removed to 17, 1694, removed to

'' Thomas, b. Conn. 4 Jehiel, b. •^ Hannah, b. " Elizabeth, b. " Ruth, b. '' Sarah, b. ^ Catharine, b. '' Susan, b. " Daniel, b.

removed to New Canaan,

, removed to Huntington, L. I. , m. Nathan St. John. , m. Eleazer Bouton. m. Jabez Smith.

, d. unm. , m. Josiah Roscoe.

^ John, b. in 1672, m. Sarah, dau. of Jachin Gregory, and had :

4 John, b. " Mary, b. '' Sarah, b. 4 Abigail, b. '' Rebecca, b.

, m. Thomas Hanford. , m. Daniel Trowbridge. , m. Nov. 5, 1729, JohnSelleck. , m. 1st, July 6, 1734, Elijah Whitney, m. 2d, John Bouton. 6. "• Martha, b. , m. Samuel Jarvis.

10. 3 Rebecca, b. Jan., 1675. ^ Mary, b. about 1635,

^John, b. about 1637, of Hartford and Farmington, Conn., m. Mary, dau. of John Watson, and had:

1. ^ John, b. June 12, 1666.

2. 3 Thomas, b. March 12, 1669.

Sherwood Family 647

3. 3 Mary, b. March 12, 1670.

4. ^ Margaret, b. Jan. 17, 1675.

5. ^Richard, b. Feb. 11, 1677.

6. ^ Jonathan, b. Jan. 10, 1679.

7. ^ Nathaniel, b. Nov. 6, 1680.

8. ^ Zachariah, b. Jan. 10, 1685.

4. ^ Richard, b. about 1640, of Hartford and Farmington, Conn., m. Hannah, dau. of Matthew Woodruff, b. in 1648, and had:

1. ^ Samuel, b.

2. ^ Mercy, b. Jan. 14, 1683.

3. 3 Ebenezer, bapt. Feb. i, 1684, m. Abigail Hollister.

4. 3 Jonathan, bapt. April 17, 1687.

5. 3 Hannah, b.

5. ^ Zachariah, b. in 1642, of Wethersfield, Conn., m, Feb.

9. 1688, Mary Gritt, and had:

1. ^ Mary, b. Jan. 26, 1689, m. Aug. 2, 171 1, Henry Grimes.

2. 3 Elizabeth, b. Jan. 28, 1692, m. Feb. 7, 1712, Gideon B elding.

3. 3 Abigail, b. May 15, 1694, m. Dec. 20. 17 16, James Ensign.

4. ^ Ruth, b. April 10, 1699, d. young.

6. ^ EHzabeth, b. about 1645.

SHERWOOD FAMILY.

' Thomas Sherwood, born in England, in 1586, sailed in April, 1634, from the port of Ipswich, England, in the ship Frances, with his wife, Alice, daughter of Robert Seabrook, bom in 1587, and five children: Ann, Hannah, Rose, Thomas, and Rebecca, for America. After a short stay in Massa- chusetts, he and his family removed to Wethersfield, Conn. ; removed to Stamford, Conn., in 1641, sold out in 1648, and removed to Fairfield, Conn., where he died in 1655. He married 2d, Mary, daughter of Thomas Fitch, who after his death married John Banks. Children by his 1st wife:

1. ^ Ann, b. in England, about 1624, d. young.

2. ^ Hannah, b. in England, about 1626.

3. ^ Rose, b. in England, about 1628.

4. ^ Thomas, b. in England, about 1630, d. at Fairfield, Conn., in 1697, m. ist, Sarah, dau. of Thomas Wheeler, m. 2d, Ann, dau. of Benjamin Turney, m. 3d, Elizabeth, widow of John Cable, Jr., m. 4th, Sarah, widow of Peter Coley, and dau. of Humphrey Hide, and had: 3 Thomas, ^ Sarah, ^ Mary, ^ Benjamin, ' Samuel, 3 Ruth, 3 Hannah, ^ Abigail, ' Isaac, and ^ Phebe.

648 Ye Historic of Ye Town of Greenwich

5. * Rebecca, b. about 1632.

6. ^ Jane, b. about 1634.

7. "^ Tamsen, b. about 1636.

8. "" Sarah, b. about 1638. By 2d wife:

9. * STEPHEN, b. about 1641, removed to Greenwich, Conn., and thence to Rye, N. Y.

ID. * Matthew, Captain, b. about 1643, d. Oct. 26, 1715, m. 1st, Sarah, dau. of Benjamin and Mary Tumey, by whom he had: ^ Matthew; m. 2d, Mary, dau. of Thomas Fitch of Norwalk, Conn., by whom he had: ^ Samuel, 3 Lemuel, ^ John, ^ Mary, ^ Sarah, and ^ Ann.

11. ^ Ruth, b. about 1645.

12. * Isaac, b. about 1647, m. Elizabeth, dau. of John and Elizabeth Jackson; was at East Chester, N. Y., in 1676; at Rye, N. Y., in 1678; at Compo, Conn., in 1687, where he was still living in 1733; children: ^ Daniel, ^ Isaac, 3 John, 3 David, ^ Abigail, ^ Thomas, and ^ Elizabeth.

13. ^ Abigail, b. about 1649, d. young.

14. * Mary, b. about 1652, d. young.

^STEPHEN, above referred to, b. about 1641, removed to Greenwich, Conn., where he was granted, March 16, 1674, an interest in the outlands lying between the Mianus and Byram Rivers. In 1696, then of Rye, N. Y., he confirms the sale of the mill at the Mianus River to Dr. John Butler of Stratford, d. at Rye, N. Y. ; m.. ist, before i66t, Rebecca, dau. of Benjamin and Mary Turney, b. Feb. 16, 1639, ^i. 2d, in 1686, Hannah, dau. of Henry Jackson, and widow of Philip Galpin, m. 3d, before 1701, Mary, dau. of Edward and Mary Adams,

and widow of Merwin, and also widow of Luke

Guyer, b. in 1647, d. in 1712, and had by ist wife:

1. ^ Stephen, b. about 1661, d. at Rye, N. Y., in 1712, m. Mary Hait, and had (will in N. Y. Co.) :

1. '♦Mary, b. about 1690.

2. "• Stephen, b. about 1692, m. , and had: I. ^ Nehemiah, b. about 1722, and perhaps

others.

3. '' Ruth, b. , d. young.

2. 3 Joseph, b. about 1663, d. at Rye, N. Y., in 1748, m. Elizabeth , and had :

1. ''Joseph, b. about 1688, removed to Cortlandt Manor, N. Y.

2. Elizabeth, b. about 1690, m. Solomon Purdy.

3. '' Phebe, b. about 1693, i^- Gilbert Bloomer.

3. 3 Daniel, b. about 1665, removed to Fairfield, Conn., where he d. in 171 5.

4. 3 Mary, b. about 1667, m. Daniel Burr.

5. 3 Nathaniel, b. about 1669, d. at Rye, N. Y., in

Sherwood Family 649

1732, m. Abigail , and had (will in N. Y. Co.) :

1. ''Nathaniel, b. about 171 1, d. at Greenwich, Conn., in 1775.

2. '' Nehemiah, h. about 1713.

3. ''Stephen, b. about 1715.

4. ''Rebecca, b. about 1717.

5. '' Jabez, Captain, of Greenwich, Conn., b. Dec. 28, 1719, d. March 15, 1788, m. July 9, 1739, Hannah Disbrow, b. March 22, 1719, and had:

1. s Rebecca, b. March 5, 1740, m. Daniel Merritt.

2. s Ruth, b. Oct. 5, 1741, m. Shubal Kniffen.

3. s Hannah, b. Jan. 9, 1744, m. April 29, 1762, Samuel Peck, b. Jan. 22, 1739.

4. 5 Mary, b. April 24, 1746, m. Isaac Ferris.

5. 5 Jabez, b. Aug. 15, 1748, d. Aug. 18, 1814,

m. Eliza , b. in 1749, d. Sept. 12, 1816,

and had :

1. ^ Elizabeth, b.

2. * Sarah, b.

3. ^ Benjamin, b. March 6, 1774, d. Feb. 16, 1862, m. Ann, dau. of Isaac and Hannah (Purdy) Anderson, b. July 10. 1775. d. Nov. 10, 1843, and had: ' Alanson, ^ Allen, ^ Mary, ^ Caro- ^ line, 7 Warren, ^ Jotham, ^ Hannah, ^ Mary, and ^ Rebecca.

4. ^ Hannah, b.

5. ^ Gertrude, b.

6. ^ Mary, b.

7. ^ Rebecca, b.

6. 5 Susannah, b. April 18, 1752, d. unm.

7. s Daniel, b. Feb. 21, 1756, d. June i, 1826, m. Pruella Lyon, b. Aug. 13, 1754, d. Feb. 21, 1813, and had:

I. "^ Jabez, b. , d. in 1827, m. ist,

Kate , m. 2d, , and had:

I. '^ William Benson, b. Aug. 28, 1810, d. May 22, 1894, ^- ist, Aug. 28, 1 83 1, Eliza Ann Burns, b. bee. 27, 1804, d. Feb. 12, 1846, m. 2d, March 7, 1847, Emeline Knapp, b. March 18, 1808, d. Jan. 12, 1878, m. 3d, June 2, 1882, Deborah Ann Eliza Clark, and had by ist wife: I. ^Frances A., b. Feb. 24, 1834, m. Jan. 16, 1856, Adolphus F. Warburton.

650 Ye Historic of Ye Town of Greenwich

2. * William H.,b. Aug. 1, 1835, m. Sarah A. Matthews.

3. * Darius, b. Jan. 17, 1837, m. Nov. 15, 1859, Hen- rietta Amanda Brown.

4. * Eliza Benson, b. Nov. 20, 1 841, m. Nov. 20, 1867, Stephen C. Peck.

By 2d wife:

5. ^ Harriet Palmer, b. Aug. I ,

1852, m. Dec. 28, 1881, Charles Samuel Glover. 2, 3, 4. 5. all died young. 6. 7 Hannah, b. in 1821, m. Dr. James Knight.

2. ^ Hugford, b. in 1775, d. May 7, 1855, m. Betsy June, b. in 1791, and had:

1. "^ Pruella, m. Elijah Lent.

2. 7 Daniel W., b. Aug. 26, 1824, d. Nov. 30, 1838.

3. "^ Aaron, removed to Colorado.

4. 7 Joseph Edward, b.

3. ^ Willet, b. Oct. 14, 1782, d. Jan. 31, 1836, m. April 22, 1818, Polly, dau. of Nehemiah and Phebe (Merritt) Mead, b. July 3, 1797, d. Aug. 15, 1858, and had:

1. 7 John Mead, b. Jan. 8, 1819, d. Jan. 7, 1907, m. June 20, 1840, Mary Haines Ogden, b. April 9, 1817, d. Feb. 9, 1879, and had:

* Adelaide Augusta, * James Kilborn Ogden, ^ Henrietta, and » Ella Julietta.

2. 7 George E., b. April 15, 1820, d. June 29, 1869, m. April 14, 1845, Margaret Purdy, b. June 27, 1825, d. Dec. 14, 1857, and had:

* Georgianna, ^ Mary L., * Kate, « Willet, « George W., and

* Horatio Nelson.

3. 7 Horatio N., b. June 3, 1822, d. Jan. 31, 1883, m. ist, Oct. 24, 1847, Catharine A. Walters, m. 2d, Jan. 30, 1858, Elizabeth A. Cook, b. Jan. 20, 1835.

4. '7 Jeremiah, b. about 1824, prob- ably d. young.

5. 7 William C, b. Feb. 10, 1826, d.

Sherwood Family 651

at Jackson, Cal., Feb. 13, 1908, m. Missouri A. Stephens, widow of Dennis, and had: * Wil- liam E.

6. ■'Benjamin, b. Sept. 8, 1828, at New York City, d. at Morris- town, N. J., Nov. 9, 1877, ^- ist, May 7, 1 85 1, Kate, dau. of Halstead Townsend, d. at New- town, N. J., Jan. II, i860, and had: * Emma J. and * Frani: T., m. 2d, Nov. 12, 1861, Nancy M. Simonson, and had : * Carrie W., * Samuel S., and * Maud.

7. 7 Mary E., b. Dec. 13, 1830, d. Oct. 15, 1890, m. May 7, 1851, Merritt Wickham, b. July 22, 1823, d. Oct. 12, 1893.

8. 7 Ann F., b. about 1832, m. ist, Jacob Sniffin, m. 2d, George Pierce.

9. 7 Hezekiah, b. Feb. 16, 1835, d. Oct. 24, 1835.

4. ^ Daniel, b. Aug. 20, 1784, d. June 21, 1842, m. 1st, March 10, 1810, Phebe Sarles, b. March 20, 1789, d. March 20, 1825, m. 2d, Nancy L. Raymond, b. in 1800, d. Aug. 24, 1840, and had :

1. 7 Frederick A., b. Jan. 29, 1811, d. March 12, 1881, m. Mary Brown.

2. 7 Nelson, b. Oct. 8, 1812, buried in Rye Cemetery, N. Y., m. Fanny Guest.

3. 7 James, b. Jan. 23, 1815, d. at Norwalk, Conn., m. Nov. 5, 1845, C. Read.

4. 7 William Henry, b. Sept. 18, 1816, d. Nov. 27', 1850, m. M. A. Nash.

5. 7 Phebe L., b. March II, 1819, d. Sept. 17, 1838.

6. ■^ Daniel J., b. Aug. 13, 182 1, m. Sarah Ann Purdy.

7. 7 Mary Elizabeth, b. Aug. 17, 1823, m. Amos Weed.

By 2d wife :

8. 7 Jane Ann, b. Oct. 5, 1827, m. Isaac B. Weed.

652 Ye Historic of Ye Town of Greenwich

9. "^ George, b. April 28, 1829, d. at San Francisco.

10. "^ Sarah E., b. Nov. 29, 1830, m. Cornelius Purdy.

11. 7 Charles, b. June i, 1833, d. at San Francisco.

12. '' Samuel, b. March 14, 1835, ^i- Jeannette Fox.

13. 7 Maria C, b. July 12, 1837, m. Charles Talmadge.

14. ''Augustus L., b. Sept. 15, 1839, m. Mary Slater.

^ Hannah, b. , m. Matthias An- derson.

^ Mary, b. , m. ist, Miles Ed- wards, m. 2d, P. Bowen. ^ Anna, b.

^ Elizabeth, b. , m. Benjamin

Peck.

^ Sarah, b. , m. Richard Par-

rott.

^ Fanny, b. May, 1795, d. May 24, 1872, m. Robert Kirk. 8. s Elizabeth, b. Nov. 22, 1759, m. Daniel Lyon, b. Dec. 20, 1756, d. Aug. 29, 1817.

6. ''Silas, b. about 1721.

7. ''Abigail, b. about 1723.

8. " Mary, b. about 1725.

9. ''Sarah, b. about 1726.

6. ^ Jabez, b. about 1671, d. at Greenwich, Conn., in 1706, unm.

7. 3 Jonathan, b. about 1673, of Rye, N. Y. Probably by 2d wife:

8. 3 Ruth, b. about 1687, m. Merritt.

9. ^ Samuel, b. about 1689, of Rye and Greenwich.

10. 3 Andrew, b. about 1692, d. before 1740, m. Anne Young, and had:

I. " Daniel, b. , and perhaps others.

11. ^ John, b. about 1694, d. at Rye, N. Y., in 1740 (will in N. Y. Co.), no issue.

5 6

7 8

9 10

SLATER FAMILY.

Contributed by George A. Slater, of the New York Bar.

The present name of Slater was, prior to the Revolu- tionary War, known as Slawter, and Slaughter. The family was settled on Hog Pen Ridge, now Ridge Street, in the

GEORGE A. SLATER, OF THE NEW YORK BAR.

ELECTED AS A REPUBLICAN MEMBER OF THE ASSEMBLY FROM THE FOURTH

ASSEMBLY DISTRICT, COUNTY OF WESTCHESTER, NEW YORK,

FOR THE YEAR 1912.

Slater Family 653

Town of Rye, N. Y., prior to 1730, The early settler was probably ' Abraham Slater, who is mentioned in the town records in 1730. He probably was of English descent, and had removed from Long Island, or Virginia. The muster rolls of the companies raised in Westchester County, N. Y., for the French and Indian War in 1 758, contain the name of Arnold Slaughter, aged seventeen years. ' Abraham Slater probably had :

1. ^Arnold.

2. ^ John.

3. ^ Henry.

^ John and ^ Henry were farmers owning land on Ridge Street in 1774. The early family burial ground was located on the farm, on the west side of Ridge Street, on the side hill, on property now owned by G. C. Clausen, and was only removed about 1900. ^ Henry Slater, m.

, and had:

I. ^John, b. , m. Polly Sniffin, lived on Ridge

Street, Sawpits, served in the War of 1812, and had : I. '' John, b.

4 JEREMIAH, b.

4 Maria, b.

^ Eliza, b.

^ James, b.

'^ Charles, b.

4 Purdy G., b.

4 Phebe, b.

" Sarah, b. JEREMIAH, above referred to, was born at Sawpits, now Port Chester, Jan. 10, 1807, d. Aug. 17, 1890, m. Letitia Studwell, at Sawpits, Jan. 17, 1830, b. June 4, 1806, d. Nov. 14, 1896, both buried in Christ Church Cemetery, Borough of Greenwich, Conn., about 1850 they removed from Sawpits to the homestead of Richard Studwell, the father of Letitia, on the Stanwich Road at North Cos Cob, in the Town of Greenwich. They had:

1. s Sanford, b. March 22, 1831, d. young.

2. 5 Augustus, b. Nov. 17, 1834, d. young.

3. s Sanford Augustus, b. April 5, 1839, d. Oct. 15, 1897, buried in Christ Church Cemetery, Borough of Greenwich, Conn., m. in the City of New York, Oct. 29, 1863, Catharine McCarty, d. about 1870, also m. Nov. 23, 1887, Emma T. Carr. He served in the Civil War as assistant engineer in the United States Navy, and was honorably discharged in 1865.

4. sAtwood, b. March 26, 1842, d. Oct. 28, 1905, buried in Union Cemetery, Rye, N. Y., m. Nov.

9

654 Ye Historic of Ye Town of Greenwich

17, 1862, Julia E. Scott, in the City of New York, at Saint George Church, by the Rev. Dr. S. H. Tyng, she was b. at Greenwich, Conn., Oct. 17, 1843, d. Feb. 23, 1904, buried at Union Cemetery, Rye, N. Y. He served in the Civil War as assistant engineer in the United States Navy, and was honorably discharged Nov. 9, 1865. He was en- gaged in business at Cos Cob, and in the Borough of Greenwich, Conn., from 1866 until his death. They had:

1. * George A., b. Sept. 2, 1867, now living at Port Chester, N. Y., and is an attorney at law; has been a member of the Board of Trus- tees of the Village of Port Chester, and counsel to the Town of Rye; m. June 2, 1891, at Port Chester, N. Y., Eva Elizabeth Sours, and had: I. 7 Ruth, b. Jan. 11, 1899, d. Jan. 22, 1899.

2. ^ Edward S., LL.B., b. Jan. 7, 1878, now living at Greenwich, Conn., and is an attorney at law; m. Nov. 23, 1904, at Bowling Green, Ky., Eleanor Stubbins, and had: ^ Mary Gladys and ' Julia Eleanor.

SMITH FAMILY.

Several persons by the name of Smith were early settlers in the Town of Stamford, Conn., and among the number were:

John Smith, Sr., and Jr., who were granted home lots in 1 641. They both removed to Long Island. John Smith, Sr. , was possibly a son of Thomas Smith of London, St. Mary Adermanbury Parish.

^ Henry Smith, bom in England in 1619, possibly a son of Thomas Smith of London, St. Mary Adermanbury Parish, came to America about 1635, and after a short stay in Massachusetts, removed to Wethersfield, Conn.; removed from there to Stamford, Conn., in 1641, and was granted a home lot, where he died in 1686; married 1st, ,

m. 2d, Aim - , d. in June, 1685. He served in the Pequod War. Children by ist wife:

1. ^ Samuel, b. about 1646, d. Aug. 16, 1658, unm.

2. ^ Daniel, b. in 1648, removed to Greenwich, Conn., d. there March 3, 1740, m. Hannah, dau. of Joshua and Hannah (Close) Knapp, b. March 26, 1660, d. March 29, 1 72 1, and had:

I. 'Joshua, b. , d. Dec. 19, 1706, unm.

Smith Family

655

3 Daniel, b. about 1680, d. in 1756, m. ist, April 25, 1706, Rebecca Butler, d. April 17, 1751,01. 2d, Mary , and had:

1. ''Rebecca, b. March 5, 1707.

2. Hannah, b. Nov. 15, 1710.

3. '' Sarah, b. July 7, 1714.

4. '' Daniel, b. Sept. 2, 1716, living in 1802, m. Feb. 16, 1754, Lydia, dau. of Daniel Banks, and had :

I. s Lydia, b. Dec. 8, 1754, d. Jan. 27, 1824, m. Dec. 10, 1775, Jared Mead, b. Dec. 15, 1738, d. May 8, 1832.

5. ''Ruth, b. Jan. 4, 1718.

6. " Mary, b. Feb. 18, 1720.

7. '' John, b. April 10, 1723. '' Abigail, b. June 13, 1725. "Joshua, b. June 10, 1728, m. May 22, 1765, Nevill Conklin, d. Sept. 24, 1766.

10. ''Elizabeth, b. May 5, 1732. 3 Joseph, b. , d. March 12, 1755, m. Dec. 7,

1708, Mary Cornell of Danbury, Conn., and had:

1. "Joseph, b. Nov. 24, 1711, d. in 1745, m. Jan. 6, 1737, Sarah Hait, and had:

1. ^Hannah, b. Feb. 8, 1739.

2. s Sarah, b. Dec. 10, 1740.

3. 5 Rachel, b. Sept. 2, 1742.

2. 4 Mary, b. March 27, 1713, m. Ebenezer Sco- field of North Castle, N. Y.

3. " Amos, b. Oct. 17, 1716, d. in 1765, m. Jan. 7, 1743, Sarah Blackman, and had:

1. 5 Amos, b. Oct. 4, 1743.

2. s Joseph, b. July 18, 1746.

3. s josiah, b. July 12, 1750.

4. ^ Sarah, b. Sept. 6, 1752.

5. s Mary, b. Nov. 29, 1756.

6. s Abigail, b. March 29, 1759.

4. '•Sarah, b. Feb. 10, 1719, d. Jan. 17, 1736.

5. " Hannah, b. July 14, 1721, d. Jan. 17, 1736.

6. " Daniel, b. April 24, 1725, m. Feb. 4, 1748, Deborah Webb, and had:

1. s Sarah, b. March 25, 1749.

2. s Daniel, b. Oct. 6, 1751.

3. s Cornell, b. May 7, 1753.

4. 5 Hannah, b. June 16, 1755.

5. s Luke, b. April 19, 1757.

6. s Ezra, b. April 21, 1759.

7. s Joseph, b. Jan. 15, 1762.

7. '•Isaac, b. Jan. 6, 1728, d. Jan. 25, 1736.

8. '•John, b. about 1729, d. Jan. 9, 1736.

656 Ye Historic of Te Yown of Greenwich

9. "Abigail, b. about 1730, d. Jan. 18, 1736.

4. 3jabez, b. , m. ist, Feb. 13, 1711, Sarah Slason, m. 2d, Dec. 23, 1733, Mindwell Bates, and had by ist wife:

1. "Son, b. March 6, 1714.

2. " Jabez, b. April 23, 1716, and perhaps others. By 2d wife:

3. "Jabez, b. Nov. 11, 1734.

4. " Mercy, b. Oct. 12, 1736.

5. ^ Caleb, b. , m. Feb. 11, 1720, Hannah Sco- field, and had:

1. "Susannah, b. Feb. 16, 1721.

2. "Hannah, b. Sept. 8, 1723.

3. 4 Caleb, b. July 24, 1725.

4. "John, b. Sept 24, 1727, m. , and had: I. 5 Susannah, Id., and perhaps others.

5. " Nathaniel, b. Nov. 11, 1729, d. in 1767, unm.

6. "Mary, b. Dec. 25, 1731, d. Oct. 31, 1735.

7. " David, b. April 10, 1734, d. Nov. 18, 1735.

8. "Mary, b. Aug. 17, 1736.

9. " David, b. Jan. 10, 1739.

6. 3 Nathan, b.

7. 3 Benjamin, b. , m. Hannah, dau. of Angell Husted, and had:

1. "Hannah, b. Oct. 20, 1722.

2. "Deborah, b. Dec. 22, 1723.

3. "Benjamin, b. Dec. 26, 1725.

4. "Peter, b. Feb. 3, 1729.

5. " Mary, b. Sept. 13, 1732.

6. "Daniel, b. May 15, 1735, m. in 1756, Mary Lewis of North Castle, N. Y.

7. "Job, or Jonah, b. Oct. 27, 1737.

8. "Solomon, b. March 15, 1740.

8. 3 Mary, b. , m. May 23, 1723, Charles Webb. 9 3 Hannah, b. , m. Weed.

10. 3 Sarah, b. Dec. 28, 1702, m. John Bates.

11. 3 Moses, b. Jan. 12, 1704, m. April 21, 1725, Susan- nah, dau. of Samuel and Susannah (Slason) Hoyt, and had:

1. "Susannah, b. Dec. 12, 1726.

2. "Abigail, b. Aug. 26, 1729.

3. " Mary, b. May 25, 1732.

4. " Moses, b. Aug. 17, 1734, killed at the Battle of Long Island, m. Jan. 26, 1769, Mary, dau. of William and Margery Wardwell, b. Sept. 11, 1729, and had only one child:

I. 5 Solomon, b. Sept. 30, 1769, m. Jan 20, 1 791, Mary, dau. of John and Charity (Smith) Judson, b. July 30, 1777, and had :

Smith Family

657

1. * Moses W., b. Jan. 7, 1792.

2. ^ Harriet, b. March 3, 1794.

3. ^ Maria, b. March 26, 1796.

4. ^ Elihu, b. June 10, 1798.

5. ^ Matilda, b. Aug. 6, 1800.

6. ^ John J., b. Nov. i, 1802.

7. ^ James, b. Jan. 6, 1805.

8. 6 Julia E., b. April 26, 1808.

9. ^ Charles E., b. March 14, 181 1.

5. "Hannah, b. about 1736, d. Feb. 24, 1737.

6. "Jesse, b. Julys, I739-

7. "Ethan, b. Oct. 15, 1741.

8. "Sarah, b. Jan. 5, 1744.

12. ^Ezra, b. Nov. 24, 1705, m. ist, May 22, 1729, Mary Weed, b. in 1709, d. April 27, 1749, m. 2d, March 24, 1751, Martha Bellamy, and had by ist wife:

1. "Ezra, b. Oct. 9, 1730.

2. " Israel, b. Feb. 9, 1733, m. ist. May 29, 1757, Abigail Holly, d. April 12, 1758, m. 2d, Jan. 21 , 1762, Hannah Holmes, and had by ist wife:

1. s Abigail, b. March 10, 1758. By 2d wife:

2. s Rebecca, b. Nov. 11, 1762, and perhaps others.

3. "Abraham, b. May 3, 1735, m. Jan. 28, 1759, Mary Gales, and had:

s Henry, b. Nov. 10, 1759. s Mary, b. Oct. 2, 1761. s Joseph, b. Dec. 29, 1763. ^ Rebecca, b. April 8, 1766. ^William, b. June 14, 1768. s Reuben, b. Sept. 26, 1771. 5 Israel, b. Feb. 6, 1773. s Sarah, b. May 6, 1776. s Noah, b. Feb. 24, 1778. s Anne, b. April 27, 1780.

4. " Mary, b. July 7, 1737.

5. " Henry, b. Nov. 15, 1739.

6. "Hannah, b. April 18, 1742.

7. " Sarah, b. June 26, 1744.

8. " Lydia, b. April 2, 1746. By 2d wife :

9. " Elizabeth, b. Jan. 19, 1754.

I

2 3 4 5 6

7 8

9 10

4

3- 4-

10. "Ruth, b. Sept. 21, 1757.

, m. May 22, 1729, James June. d. Oct. 3, 1658. , m. 1st, Caleb Knapp, m. 2d, Thomas

13. 3 Ruth, b ^ Mary, b. ^ Hannah, b. Lawrence.

42

658 Ye Historic of Ye Town of Greenwich

By 2d wife:

5. 'John, b. , d. Nov. 3, 1711, m. ist, Elizabeth ,

d. Oct. 6, 1703, m. 2d, Phebe, dau. of Benjamin Green, and had by ist wife:

I. 3 Ebenezer, twenty-one in 1712, d. in 1763, m. at Huntington, L. I., May 29, 1723, Hannah Whit- man, and had:

1. ''Hannah, b. March 6, 1724.

2. '' Ebenezer, b. Dec. 29, 1725, m. July 4, 1753, Mary Newman, and had:

I. ■^ Mary, b. May 24, 1754, and perhaps

others. "I Sarah, b. April 11, 1727, m. Hait.

'' Elizabeth, b. Aug. 24, 1730, m. Jonas Hait. ''Abigail, b. Feb. 3, 1736, m. Edmond Brown. " Kezia, b. May 4, 1738. "John, b. July 24, 1741.

2. ^ Nathaniel, under twenty-one in 17 12.

3. 3 Hannah, b. , d. Oct. 27, 1703.

4. 3 Daughter, d. Oct. 10, 1703, and perhaps others. By 2d wife:

5. ^John, b. Feb. 16, 1710, d. Sept. 7, 1724.

6. 3 jjannah, b. April 7, 1711.

6. ^Rebecca, b. , m. July 2, 1672, Edward Wilkinson of Milford, Conn.

7. ' Abigail, b.

John Smith, of Fairfield, Conn., d. in 1690, and had one child: I. ^ Samuel, under twenty-one in 1690, probably removed

to Stamford, Conn., m. Mary , d. April 26, 1715,

and had :

1. ^Samuel, b. April 5, 1714.

2. 3 Charles, b. April 7, 1715, m. June 10, 1736, Eliza- beth, dau. of Benjamin Knapp, and had:

1. ''Samuel, b. May 18, 1737.

2. '' Charles, b. July 30, 1739.

3. '' Mary, b. July 28, 1741.

4. ''Elizabeth, b. Jan. 26, 1743.

5. " Ann, b. Nov. 23, 1746.

6. ''Benjamin, b. Feb. 11, 1750.

Jonathan Smith, son of Eleazer and Rebecca (Roland) Smith, of Fairfield, Conn., d. in Stamford, Conn., in 1762, m. Temper- ance , and had:

I. ^Jonathan, b. Feb. i, 1726, m. March 16, 1757, Abigail Dibble, and had:

1. ^Jonathan, b. Dec. 20, 1757.

2. 5 Joseph, b. July 30, 1760.

3. 3 David, b. Feb. 16, 1763.

Studwell Family 659

4. ^ Solomon, b. Feb. 6, 1766.

5, 3 Abijah, b. March 21, 1769. 2. ^ Whitman, b. June 27, 1730.

Another family consisted of:

1. Jeremiah, d. in 1770, unm.

2. Moses, d. in 1758, unm.

3. Hannah, m. Bell.

4. Susannah, m. Curtis.

5. John, b.

6. Ezekiel, b. , d. in 1772, m. July 9, 1746, Martha

Holly, and had:

1. Ezekiel, b.

2. Peter, b.

3. Elizabeth, b.

4. Phebe, b. Oct. 10, 1747.

5. Rebecca, b. April 18, 1749.

6. Martha, b. May 18. 1757.

STUDWELL FAMILY.

Reference, Commemorative Biographical Record of Fairfield

County, Conn., published in 1899, by

J. H. Beers & Co.

''Thomas Studwell, also spelled "Stedwell, " bom in County Kent, England, about 1620, came to America about 1641 ; first settled in Mass. ; removed to the Town of Green- wich before 1655, where he submitted to the jurisdiction of the New Haven Colony, Oct., 1656; was one of the original proprietors of Rye, N. Y., in 1660, sold out his interest in 1663; removed to Stamford, Conn., where he died in 1670; married , probably at Stamford, and had : ^ Thomas,

^ Joseph, and ^ John.

I. ^ Thomas, under twenty-one in 1670, of Greenwich, d, before 1734, m. Martha , and had:

1, 3 Nathaniel, b. June 14, 1707, d. at Greenwich, Conn., in 1777. His only heir at law was his brother, Thomas Studwell.

2. 3 Thomas, b. March 31, 1709, d. at Greenwich, Conn., in 1783, m. Jemima , and had:

I. "Xhomas, b. Sept. 20, 1732, d. in 1788, m. April 18, 1779, Sarah Palmer, and had: I. 5 Ezekiel, b. in 1780, d. Sept. 15, 1849, m. Patty (Martha) Mead, b. in 1781, d. Jan. 8, 1844, and had:

I. ^ JohnE.,b. ini8o6, d. May 12, 1862, m. Betsy Gregory, issue.

66o Ye Historic of Ye Town of Greenwich

I.

2.

3-

4-

2. ^ Thomas, b.

3. ^ Harvey, b.

4. ^ Jeremiah, b.

5. ^ EHza A., b.

6. ^Roswell, bapt. Sept., 1831.

7. ^ Silas H., bapt. Sept., 1831.

2. '• Gabriel, b.

3. '♦Joseph, b. , d. about 1784, m. Deborah, widow of Silas Lockwood, and had:

1. s Richard, b. in 1773, d. Oct. 28, 1855, m. Elizabeth Devens, b. in 1773, d, in 1837, and had:

^ Eliza, b. in 1796, d. Sept. 9, 1885. ^ Allen, b. Oct. 21, 1799, d. July 9, 1892, m. Nancy Lockwood, b. Aug. 8, 1804, d. Feb. 17, 1879, issue. ^ Carohne, b. Jan. 4, 1802, d. Jan. 20, 1854, m. Nathaniel Briggs. ^ Letitia, b. June 4, 1806, d. Nov. 14, 1896, m. Jan. 17, 1830, Jeremiah Slater.

5. ^ Sanford, b. in 1808, d. May 26, 1894, m. 1st, Sarah Holmes, d. Nov. 22, 1875, m. 2d, Julia Smith, issue.

6. ^Clarissa, b. Aug. 16, 1815, m. ist, Denison Lockwood, m. 2d, Daniel Slater.

2. s Joseph, b. Feb. 10, 1777, d. at Bedford, N. Y., Jan. 15, 1865, m. ist, Nov. i, 1801, Sarah, dau. of Abel and Phebe R. Mead, b. Dec. 15, 1785, d. April 15, 1806, m. 2d April 24, 1807, Rebecca, dau. of Caleb Mead, and had by ist wife:

1. ^ Edwin, b. Nov. 5, 1803. By 2d wife:

2. ^Alexander, b. Feb. 20, 1808.

3. * Augustus, b. June 8, 181 1.

4. ^ John J., b. Dec. 2, 1812.

5. ^Joseph, b. June 16, 1815.

6. ^ Sarah M., b. Aug. 26, 1818.

7. ^ George H., b. March 17, 1820.

3. s Solomon, b. Oct. 9, 1780, d. June 20, 1849, m. 1st, Nov. 3, 1805, Esther Theo- dosia Ritch, b. in 1781, d. Jan. 8, 1809, m. 2d, May 14, 1810, Fanny Smith, b, March 24, 1787, d. Dec. 14, 1842, and had by his ist wife: I. ^ Charles, Captain, b. Sept. 12, 1806,

d. Dec. 31, 1868, m. Feb. 12, 1834,

Studwell Family

66i

Margaret Bunker, b. Jtdy i, 1809, d. in i860, issue.

2. ^Joseph, b. Feb. 11, 1808, d. Oct. 8, 1808.

By 2d wife:

3. ^ Delia Ann, b. Nov. i, 1811

^ Henry F., Captain, b. July 22, 1813. ^ Nelson, b. July 25, 1815. ^ George O., b. Dec. 3, 1817. ^Esther Jane, b. Feb. 11, 1820. ^ Frances, b. March 9, 1822.

9. ^ Solomon, b. Nov. 25, 1824

10. ^ T. Nelson, b. April 22, 1827.

11. ^ John Sanford, b. Feb. 18, 1830 "Anthony, b. in 1738, d. Oct. Hannah Whelpley, and had:

1824, m. in 1772, d. Nov. 21,

2.

3-

5 Enoch, or Noah, b.

1840, unm.

s Anthony, b. , d. in 1838, m. Dia-

dema Studwell, and had: * Luke, * Ralph,

^ John, ^ Amy, ^ EHza, and ^ Fanny.

s James, b. in 1780, d. in 1838, buried at

Riverbank, Stamford, Conn., m. about

1807, Mary Scofield, and had:

I,

2

3

4

5

6

^ Julia, b. in 1807. * Mary, b. in 1809.

^ Calvin, b. June 3, 181 1.

^ Jehiel, b. about 1814, d. unm.

^ Jarvis, b. Sept. 23, 1820.

^Samantha, b. in 1824, d. Jime 20, 1898, unm. s Drake, b. , d. in 1838, m. Elizabeth

Smith, and had: I.

5. 5 Hannah, b

6. s Betsy, b.

5. ■* Henry, b.

6. 4 Elizabeth, b.

7. '♦Jemima, b.

8. 4 Rachel, b.

9. " Zillah, b. ^ Joseph, b.

^ John S., b. Nov. 20, 1807.

^ Luther W., b.

^ Edgar, b. Dec. 31, 1819.

^William A., b. Nov. 8, 1820.

^ Polly Ann., b.

^ Eliza Ann, b.

^ Smith, b.

^ Alanson, b.

, m. Elijah Scofield. m. J. Tucker.

m.

Jessup.

d. in 1786, umn.

662 Ye Historic of Ye Town of Greenwich

4. ^ Daughter, who m. Samuel Willson.

5. ^ Daughter, who m. William Palmer.

2. ^ Joseph, under twenty-one in 1670, bought land in Rye, N. Y., in 1705, m. , and had:

I. 3 Joseph, b. Jan. 21, 1703, d. May 9, 1793, m.

Susannah , b. Aug. 10, 1704, d. Aug. 10, 1767,

and had:

1. " Mary, b. Aug. 10, 1728.

2. ''Joseph, b. Feb. 4, 1731, d. Sept., 1823, m.

Elizabeth , b. Feb., 1730, d. Aug., 1766,

and had :

1. s David, b. June 26, 1757.

2. s Benjamin, b. Aug. 24, 1759.

3. s Joanna, b. Feb., 1762.

4. s Martha, b. Dec, 1764.

3. '' Gilbert, b. in 1733, m. Mary , and had:

1. s Carthagena, b. Nov. 20, 1756.

2. s Rodger, b. Feb. 10, 1758.

3. s Mary, b. June 24, 1764.

4. 4 John, b. in 1735.

5. ^Gatsy, b. Aug. 19, 1737, d. Dec. 19, 1738.

6. '•James, b. April i, 1746, d. after 1805, m. Elizabeth Brundage, b. Nov. 22, 1753, and had:

1. s Hester, b. Nov. 23, 1771, d. Aug. 30,

1777-

2. s Joseph, b. Nov. 2, 1773, d. Aug. 25, 1777.

3. 5 Charity, b. Oct. 20, 1775, d. Sept. 5, 1777.

4. s Elethea, b. May 7, 1778, d. Aug. 13, 1796.

5. s James, b. June 5, 1780.

6. 5 John, b. June 2, 1782, d. Jan. 15, 1799.

7. s Elizabeth, b. Sept. 8, 1784.

8. 5 Albijean, b. April i, 1787.

9. 5 Joseph, b. July 10, 1789.

10. ^Susannah, b. Dec. 10, 1791.

11. 5 Brundage, b. June 24, 1794.

12. 5 Joanna, b. Jan. 25, 1799.

3. ^ John, under twenty-one in 1670, witness at Rye, N. Y., in 17 1 3, probably no issue.

SUTHERLAND FAMILY.

'William Sutherland, who according to family tra- dition was bom in Scotland, bought land in the Town of Greenwich, Feb. 16, 1722, m. , and probably had:

I. ^ Charles, b. about 1716, m. April i, 1736, Mary Stevens, and had:

Sutherland Family

663

1. 3 Mary, b. May 30, 1738.

2. ^ Margaret, b. March 2, 1742.

3. 3 Ann, b. March 30, 1743.

4. ^Joanna, b. March 29, 1745.

5. 3 Helena, b. Feb. 15, 1748.

6. 3 Charlotte, b. Feb. 27, 1752.

* Roger, b. about 17 19, bought land in the Town of Greenwich, May 12, 1740, d. Nov. 16, 1798, m. ist,

Abigail , d. July 25, 1757, m. 2d, April 20, 1758,

Mary Scofield, and had by ist wife:

1. 3 Roger, b. March 16, 1743, d. at Ballston, N. Y., m. Hannah, dau. of Lewis Barton.

2. 3 William, b. March 16, 1745, d. in 1826, removed to Standford, Dutchess County, N. Y.

3. 3 Samuel, b. Jan. 27, 1747, d. May 11, 1810, m. Rachel, dau. of Benjamin Purdy, b. June 19, 1745, d. March 2, 1829, removed to Manchester, Vt. and had:

1. "Samuel, Jan. 19, 1768, d. Dec. 3, 1807.

2. "Deborah, b. May 27, 1769.

3. "Daniel, b. Sept. 6, 1770.

4. "Rogers, b. Dec. 27, 1771, d. Dec. 26, 1851.

5. " Reuben, b. Apl. 10, 1773, d. Jan. 2, 1853.

6. "Jonah, b. May 15, 1774, d. Oct. 11, 1779.

7. " Benjamin, b. Aug. 24, 1775, d. Oct. 25, 1852.

8. "Rachel, b. Dec. 17, 1776.

9. " Sarah, b. Aug. 20, 1778, d. Jan. 31, 1813.

10. "Jonah, b. Dec. 20, 1779, d. July 10, 1840.

11. " Silas, b. March 7, 1781, d. July 10, 1840.

12. "Seth, b. Sept. 12, 1782, d. May 29, 1810.

13. "William, b. Jan. 14, 1784, d. June 9, 1810.

14. " Anor, b. Sept. 29, 1785.

15. "Betsy, b. Nov. 16, 1788.

16. "Polly, b. Sept. 8, 1790.

4. 3 Joseph, b. Jan. 19, 1749, d. in 1800.

5. 3 Hannah, b. March 15, 1751.

6. 3 Stephen, b. April 5, 1753, m. Sarah, dau. of Thad- deus Mead, b. in 1760, and had:

6 4 5 6

7 8

9 10

" Mead, b. Mead.

" Ebenezer, b. " Mary, b. " Lewis, b. " Sarah, b. " Mary, b. " Hannah, b. " Betsy, b. " Anne, b. " Daniel, b.

m. Clarissa, dau. of John

d. young.

, d. young.

664 Ye Historic of Ye Town of Greenwich

3-

11. '' Daniel, b. , d. young.

12. " Daniel, b.

7. 3 Silas, Deacon, b. Feb. 5, 1755, d. at Greenwich, Conn., Dec. 10, 1846, m. ist, Deborah, dau. of John Banks, b. Nov. 30, 1752, d. April 8, 1781, m. 2d, Sarah , b. in 1752, d. Oct. 9, 1840.

By 2d wife:

8. 3 Abigail, b. Sept. 9, 1759.

9. 3 Mary, b. June 24, 1761. 10. 3 Sarah, b. Jan. 26, 1763.

* David, b. about 1721, removed to Dutchess County, N. Y., d. April 10, 1794, m. Judith Griffin, b. in 1724, d. April 13, 1790, and had:

1. 3 WTilliam R., b. in 1745.

2. 3 David, b.

3. 3 Judith, b.

4. 2 Joel, b. in 1752,

5. 3 Hannah, b. , m. Isaac Smith.

6. 3 Solomon, b. Jan., 1764, d. Sept. 10, 1802.

7. 3 Anna, b. , m. Colonel James Talmadge.

8. 3 Sarah, b. , m. Martin Vausburg.

4. ^ William, b. about 1725, settled in North Castle, N. Y.,

d. there in 1761, m. Esther . His will, probated in

N. Y. Co., N. Y., gives the name of his eldest son, 3 Smith, and other children under age not named.

5. ^ Joseph, b. about 1730.

6. "^ John, b. July 3, 1735, removed to Dutchess County, N. Y., d. June 10, 1817, m. ist, Jan., 1755, Mary Ger- mond, b. Oct. 2, 1733, d. Sept. 3, 1789, m. 2d, Feb. 22, 1790. Jerusha Stanley of Lee, Mass., b. July 23, 1756, d. Nov. 4, 1835, and had by ist wife: I. " ~ 2. 3- 4- 5. 6.

7- 8.

9-

3 Peter, b. Feb. 20, 1756. 3 James, b. Nov. 3, 1758. 3 William, b. March 4, 1761. 3 Justus, b. March 21, 1763, d. Aug. 10, 1780. 3 John, b. June 18, 1765, d. Aug. 31, 1821. 3 Mary, b. 3 Isabella, b.

3 Silas, b. Aug. 3, 1772, d. Feb. 12, 1836. 3 Arick, b. April 27, 1774, d. Sept., 1838. By 2d wife:

10. 3 Rachel, b. , m. Richard Sylvester.

11. 3 Jerusha, b. , m. Melzar Colton.

12. 3 Hannah, b. , m. Sylvester Hill.

13. 3 Justus, b.

Sutton Family 665

SUTTON FAMILY.

Reference, History of Westchester County, N. Y., published in 1 88 1, by Rev. C. W. Bolton,

There were several persons by the name of Sutton, who were early settlers in America, as follows:

Ambrose Sutton, who settled at Hempstead, L. I., before 1657.

George Sutton, who was of Scituate, Mass., in 1638.

John Sutton, who was of Hingham, Mass., in 1638, came from Attleborough, County Norfolk, England.

Joseph Sutton, who was of Boston, Mass., in 1659.

Joseph Sutton, who was made freeman of Conn, in 1658, probably then of Southampton, L. I.

Lambert Sutton, who was of Charlestown,Mass.,in 1641.

Simon Sutton, who was of Scituate, Mass., in 1638.

WilHam Sutton, who was of Eastham, Mass., in 1666, removed to New Jersey.

^ Joseph Sutton, second above referred to, a Quaker from somewhere, b. about 1630, was at Southampton, L. I., before 1663, when he sold out, and removed to Hempstead, L. I., where he was town clerk in 1667, d. about 1695, m. ,

and had :

1. ^ Joseph, b. about 1660, sold out in 17 14, and removed to Greenwich, Conn.

2. ^ Robert, b. about 1662, d. at Hempstead, about 1726, m. Hannah , and had:

1. ^ Robert, who remained at Hempstead.

2. 3 Daniel, was located at Rye, N. Y., in 1724.

3. ^ John, d. at Mamaroneck, N. Y., in 1753.

^ Joseph, above referred to, b. about 1662, removed to Green- wich, Conn., where he d. about 1753, m. ist, Mary Sands, m. 2d, Susannah, widow of William Ogden, d. in 1769, and had by his ist wife: I. 3 Joseph, b. in 1690, bought land in the Town of Greenwich, Feb. 16, 1718, d, there in 1770, m. , and had :

1. ''Joseph, b. about 1715, of North Castle, N. Y., m. Deborah Haight, and had several children.

2. "Caleb, b. , of New Castle, N. Y., m. Abby Pell, and had: ^ Edward, s Andrew, s Pell, s Mary, ^ Sophia, s Solomon, s Henry, and s Caleb.

666 Ye Historic of Ye Town of Greenwich

3. '' William, b. , of Greenwich, d. in 1770, m. 1st, Dorcas, dau. of John Clapp, m. 2d, Oct. 14, 1767, Frances Nash, and had by ist wife:

1. 5 Jesse, b. in 1756, d. June 19, 1836, m. Phebe , d. Aug. 6, 1839, and had:

1. ^John, b. , m, March 15, 1826, Matilda Carpenter.

2. ^ Dorcas, b. in 1785, d. Sept. 6, 1837.

3. ^ Mary, b. in 1790, d. Oct. 30, 1850.

4. ^ Phebe C, b.

5. ^ Silas, b. , m. Phebe F., dau. of John and Elizabeth Carpenter.

6. ^Thomas, b.

7. ^ Anna, b. in 1792, d. March 15, 1865.

2. s William, b. in 1758, d. Feb. 3, 1845, m. Oct. 17, 1787, Phebe, dau. of John and Phebe Clapp, b. in 1766, d. Feb. 5, 1842, and had :

1. ^ Phebe C, b. in 1792.

2. "^ Mary, b. in 1794, d. Dec. 18, 1867.

3. ^William, b. in 1795, d. Jan. 9,

1835-

4. ^ Alice, b. in 1800.

5. ^Thomas C, b. in 1801, d. Sept. 25,

1848.

6. <* Allen, b. in 1803, d. Oct. 18, 1885, m. Nov. 8, 1829, Jane Field.

7. ^ EHzabeth C, b. in 1805, d. March

7, 1884.

3. 5 Alice, b. about 1760, m. March 19, 1783, Benjamin Cornell.

4. '^ Abigail, b. , m. Benjamin Field.

5. "* Mary, b. , m. Samuel Palmer.

6. "^ James, b. , of Croton Valley, N. Y., d. in 1760, m. Elizabeth, dau. of Samuel and Han- nah (Merritt) Brown, b. in 1724, d. in 1813, after his d. she m. Thomas Thorn, and had:

1. s Mary, b.

2. s Jerusha, b.

3. 5 jojianna, b. March 3, 1753, d. Dec. 16, 1843, m. Oct. I, 1772, Thomas Thorn.

4. 5 Amy, b.

5. 5 Joseph, b. Nov. 11, 1755, d. Nov. 11, 1813.

6. ^ James, b.

7. ''Richardson, b. July 11, 1732, of Cortlandt Manor, d. in 1776, m. Elizabeth, dau. of Moses Quimby, b. Feb. 28, 1736, and had:

Sutton Family

667

3-

s Esther, b. March 15, 1752, m. Joseph

Totten.

5 Moses, b. March 15, 1756, d. Dec. 24,

1844, m. Rebecca, dau. of Isaac Under-

hm, b. June 23, 1757, d. May 19, 1835,

and had:

I, ^ Sarah, b. , m. Nehemiah Mer-

ritt.

^Abraham, b. , m. Esther Car-

penter.

^ Hannah, b. April 4, 1787, m. Joseph

Pierce.

^ Isaac, b. , m. Sarah Underbill.

^ Mary, b. , m. ist, David

Merritt, m. 2d,

<* Aaron, b. , d. July 10, 1845, m.

ist, Anna Haight, m. 2d, Hannah

Haight.

^ Phebe, b. in 1795, d. Aug. 28, 1827,

m. Aaron Quimby.

^ Moses, b. Aug. 18, 1797, m. Rebecca Underbill.

^ Abby Jane, b. Aug. 3, 1800, d. May

24, 1882.

s Daniel, b. May 22, 1758, of New Castle, N. Y., d. Aug. 2, 1840, m. Oct. 25, 1781, Phebe, dau. of Jonathan Husted, b. in 1760, d. Aug. 20, 1847, and had: I. "Rachel, b. , m. Silas Birch.

7-

9-

2. 3- 4- 5-

6.

" Esther, b. " Elizabeth, b. " Jacob, b. " Deborah, b. Wheeler.

m. John GrifTen. , m. Jesse Weeks.

m. Wheeler.

, m. Adonijah

"Ann, b. April 10, 1803, d. March 6, 1876, m. Joseph Birdsall.

7. " Henry, b.

8. " Louisa, b.

4. 5 Deborah, b. June 17, 1760, d. Aug. 7, 1838, m. Dec. 17, 1780, Zophar Griffen.

5. s Robert, b. April 5, 1762, of New Castle, N. Y., d. Feb. 5, 1845, m. Sarah, dau. of Thomas Underbill, b. Aug. 10, 1771, d. July 12, 1840, and had:

1. " Phebe, b. Sept. 20, 1794, d. May 17, 1824.

2. " Mary, b. March 18, 1797, d. June 25, 1864, m. Benjamin Weeks.

3. " Thomas, b. April 19, 1799.

668 Ye Historie of Ye Town of Greenwich

4-

5- 6.

9,

10.

^Deborah, b. April 16, 1801, d. Jan.

2, 1832.

^ Abby, b. Oct. 9, 1803.

^ Guledma, b. Dec. 15, 1805, m. John

Mott.

^ Lydia, b. May 23, 1809.

^Leonard, b. April 18, 1812.

^ Jane, b. April 29, 1815.

^Benjamin, b. March 26, 1818, d.

March 11, 1824. 5 Samuel, b. Jan. 21, 1764, of New Castle, N. Y., d. Sept. 2, 1837, m. ist, Sarah, dau. of Abraham Underbill, b. April 27, 1768, d. May 5, 1809, m. 2d, Feb. 24, 1814, Mary, dau. of William Mitchell, b. Aug. 21, 1770, d. Sept. 9, 1837, and had: I. ^Richard, b. , d. Nov. 23, 1841,

m. Maria Wing.

^ Joshua, b. , m. Phebe Burling.

^ Caleb, b. , m. Rebecca Kings-

land.

^ Amy, b. June 28, 1797, d. April 10,

1872, m. Isaiah Quimby.

^ Abraham, b.

2.

3-

4-

5- 6.

7-

m. Ann Burling.

^ Daniel, b. ^ Edmund, b. «j. ^ Stephen, b. 9. ^ Sally, b. ^ Phebe, b. Aug. 27, 1765. 5 Mary, b. March 7, 1767. 9. 5 jerusha, b. Sept. 2, 1768.

10. s Abigail, b. Dec. 12, 1770.

11. s Frances, b. Dec, 13, 1772. '' Jerusha, b. "• Sophia, b. , d. young.

2. 3 Benjamin, b. about 1693, of North Castle, N. Y. d. in 1759, m. Eleanor , and had:

1. -* Rachel, b.

2. 4 Abigail, b.

3. ^ John, b.

4. '' Benjamin, b.

5. " Reuben, b.

6. " Charles, b.

7. '' Joshua, b. 4 Caleb, b. '' Mary, b. '* Daughter, who m.

9 10 II

'' Daughter, who m.

Todd Family 669

3. ^ Thomas, b. about 1695, bought land in the Town of Greenwich, Feb. 16, 1718, d. there in 1784, m. Sarah, dau. of Peter Brown, and had:

1. ■* Thomas, b. about 1720.

2. "^ Rachel, b. about 1722, m. Jan. 19, 1743, John Peter Bevelot.

3. "* Nehemiah, b. about 1724.

4. ''Daniel, b. about 1726.

5. "• Benjamin, b. about 1728.

6. 4 James, b. about 1731.

TODD FAMILY.

Reference, New England Genealogical Register, Volume 62,

page 48.

'Christopher Todd, born in England, about 1615, was one of the Governor Theophilus Eaton and Rev. John Davenport Company, that settled at New Haven, in the spring of 1638. This company was partly from the City of London, where Rev. John Davenport had been a celebrated preacher, and partly from the counties of York, Hertford, Kent, Surrey, and Essex, and sailed from London, England, in the ship Hector, which arrived at Boston on the twenty- sixth day of June, 1637. He signed the compact appertain- ing to the government of the New Haven Colony in 1639. In 1 66 1 he was the miller. His will mentions his mill, bakehouse, and lands. He married Grace , and had:

1. ^ John, bapt. Dec. 2, 1642, d. Sept. 21, 1723.

2. ^ SAMUEL, bapt. April 20, 1645, d. June i, 1706.

3. ^ Mary, bapt. Sept. 16, 1647, m. Aug. 19, 1668, Isaac, Turner.

4. ^ Grace, bapt. Dec. 15, 1650, m. Richard Mallock.

5. * Michael, bapt. June 18, 1653, d. Sept. 10, 1744.

6. * Mercy, bapt. Feb. 18, 1655, m. Samuel Bassett.

^ SAMUEL, above referred to, bapt. April 20, 1645, d. June i , 1706, m. Nov. 26, 1668, Mary, dau. of William Bradley, d. Sept. 16, 1724, and had:

1. 5 Samuel, b. July i, 1671.

2. ^Joseph, b. Feb. 4, 1673, d. March, 1678.

3. 3 Mary, b. Feb. 11, 1674.

4. 3 Sarah, b. Feb. 3, 1676, d. Nov. i, 1683.

5. 3 Joseph, b. Jan. 29, 1678.

6. 3 Hannah, b. Feb. 17, 1679, m. June 2, 1701, Seth Heaton.

7. 3 JONAH, b. Dec. 16, 1684, d. Aug. 30, 1730.

670 Ye Historic of Ye Town of Greenwich

8. ^ Daniel, b. March 4, 1687, d. Jtdy 29, 1724.

9. 3 Abigail, b. Jan. 27, 1690, m. May 28, 1712, John, Gilbert.

10. 3 Mercy, b. Nov. 25, 1692.

11. 3 James, b. June 10, 1696.

3 JONAH, above referred to, b. Dec. 16, 1684, d. Aug. 30, 1730, m. April 20, 1709, Hannah Clark, and had: I. "^ Abraham, Rev., b. Feb. 18, 1710, graduate of Yale College, Class of 1727, pastor of the Second Con- gregational Church, Greenwich, Conn., from 1733, until his death, Dec. 17, 1772, m. Nov. 20, 1727, Hannah Dickerman, b. in 1709, d. July 21, 1777, and had:

1. ^ Lois, b. May 13, 1732, m. ist, Obadiah Mead, b. Feb. 20, 1719, m. 2d, Stephen Holly.

2. s Jonah, b. Aug. 12, 1734.

3. 5 Abraham, b. Dec. 21, 1738.

4. ^ Hannah, b. Nov. 18, i74i,m. Gideon Reynolds.

5. s Mabel, b. Nov. 21, 1744, unm. in 1772.

6. s Oliver, b. Oct. 25, 1748.

7. s Maj-y^ b peb 10, 1751, m. Joel Waring, of Bedford, N. Y.

WARING FAMILY.

Reference, Waring Family History, published in 1898, by R. N. Waring.

^Richard Waring, bom in England about 1643, came to Boston, Mass., in 1664, and settled in Brookhaven, L. I.,

where he was granted a parcel of land in 1644; m. , and

had:

1. ^ Richard, b. about 1670, remained on L. I.

2. ^Edmund, b. in 1673, d. at Norwalk, Conn., Aug. 5, 1749, m. in 1699, Elizabeth, dau. of John and Abigail Bouton of Norwalk, Conn., and had:

1. 3 Edmund, b. Sept. 16, 1700, on L. I., removed to Norwalk.

2. 3 Isaac, b. Jan. 13, 1702, on L. I., removed to Nor- walk.

3. ^John, b. Dec. 21, 1704, at Norwalk, Conn., m. Katharine, dau. of David and Mary (Reed) Tuttle.

4. 3 Solomon, b. April 24, 1707, at Norwalk, Conn.

5. 3 Mary, b. Dec. 22, 1708.

6. 3 Nathan, b. Feb. 6, 1711.

7. 3 Jacob, b. Jan. 15, 1713, d. at Stamford, Conn., in 1762, m. March, 1734, Mary, dau. of Nathan Selleck, and had:

Waring Family

671

'•Samuel, b. Jan. 2, 1737, d. about 1805, m.

Mary , and had :

I. ^ Samuel, b.

5 John, b. ^ Sylvanus, b. s James, b. s Elizabeth, b. ^ Hannah, b. s Mary, b. ^ Sarah, b. ^ Nancy, b.

, m. Abraham Clock. , m. David Lyon, m. Joseph Washburn.

, m. Marshall Washburn.

2. '' Thaddeus, b. July 2, 1741, d. young.

3. 4 Thaddeus, b. April 7, 1746.

4. '♦ Simeon, b. Feb. 26, 1749, d. in 1777, unm.

5. '♦Jacob, b. July 13, 1752, d. unm.

6. '' Sarah, b. about 1755, m. Jonas Weed.

8. ^Michael, b. July 16, 1715, d. at Stamford, Conn., in 1754, m. Elizabeth, dau. of James Scofield, d.in 1758, and had:

I. ''Henry, Captain, b. Oct. 6, 1744 an officer in the Revolutionary War, d. Nov. 6, 1830, m. Hannah, dau. of Samuel and Ann Ferris, d. April 3, 1823, and had:

1. ■^ Henry, b. about 1771.

2. 5 James, b. in 1773, d. May 19, 1847, m. Betsy, dau. of Daniel and Hannah Whit- ney, b. in 1786, d. May 13, 1855, and had: ^ James D., ^Hannah M., "^Stephen H., ^ Henry, ^ Susan, <* Mary W., <* Ann M., ^ Selleck, ^ Sarah E., ^ Isaac, and "^Joseph F.

3. s Stephen, b. in 1775, d. April 12, 1840,

m. Mary , b. in 1777, d. May 23,

1864, and had no children.

4. 5 Betsy, b. , m. Jonathan Ferris.

9. ■^ Eliakim, b. July 8, 1717, removed to Troy, N. Y., m. Ann, dau. of John Reed, and had:

1. '' Zaccheus, b. Oct. 19, 1741.

2. ''Jesse, b. June 14, 1744, and others.

10. 3 Elizabeth, b. March 8, 1720, m. Edward Nash.

11. 3 Abigail, b. April 19, 1723, m. Samuel Richards.

12. ■^ Hannah, b. Sept. 7, 1725, m. James Richards.

3. ^ John, b. about 1675, probably d. young.

4. ^ Michael, b. about 1678, d. at Stamford, Conn., Feb. 16, 1726, m. , and had:

I. ^Jonathan, b. Jan. 21, 1716, on L. I., d. at Stam- ford, Conn., in 1805, m. Feb. 24, 1735, at Norwalk, Conn., Mary Richards, and had: I. ''James, b. March 20, 1736, d. young.

672 Ye Historic of Ye Town of Greenwich

5- 6.

7-

4 Michael, b. June 7, 1738, d. in 1775, at Green- wich, Conn., m. , and had:

I. ^ Henry, under twenty- one in 1775, and perhaps others of age.

''Jonathan, b. Aug. 15, 1740, m. Rachel ,

and had :

1. s Daniel, b. Jan. 10, 1761.

2. s Scudder, b. Feb. 17, 1763.

3. 5 Jonathan, b. Feb. 25, 1765.

4. s Deborah, b. July 6, 1767.

5. 5 Cadwallader, b. Sept. 22, 1769.

6. s Zarbudburrel, b. Sept. 21, 1771.

7. s Tryphosa, b. Oct. 20, 1774.

8. 5 Wells, b. Nov. 24, 1776. 4 Samuel, b. Jan. 2, 1743, m. Feb. 23, 1764, Ruth Scofield, and had : I. 5 jjezron, b. May 17, 1766, and perhaps

others. ■^ Rebecca, b. Oct. 25, 1744. ''Joel, b. Feb. 18, 1746, d. in 1784, m. ,

and had:

I. 5 Joel, b. , and perhaps others. ''Jesse, b. Aug. 31, 1748, d. in 1791, m. ist, Nov. 5, 1772, Ruth Weed, d. Oct. 23, 1773, m. 2d, Jan. 5, 1775, Jemima Lounsbury, and had:

1. ^ Prudence, b. Dec. 2, 1775.

2. s Sarah, b. Feb. 11, 1778.

3. ^William, b. Oct. 6, 1779.

4. s Charles, b. July 23, 1782.

5. s Nancy, b. Aug. 15, 1784.

6. s Henry, b. March 17, 1786.

7. s^nn, b. July 15, 1788.

8. ''Elizabeth, b. April 14, 1751.

9. ''Abraham, b. Sept. 25, 1753.

10. '' Mary, b. April 20, 1755.

11. " Noah, b. July 29, 1757, d. in 1799.

12. ''James, b. April 23, 1759.

13. "Abigail, b. Feb. 25, 1761.

2. 3 Scudder, b. Aug. 23, 1718, d. in 1778, m. Dec. 4, 1746, Martha Waterbury, and had:

1. '' Ebenezer, b, Nov. 4, 1747, d. yoimg.

2. '' Sarah, b. Oct. 21, 1749, d. Nov. 7,1749.

3. " Joseph, b. Jan. 26, 1753.

4. " Ebenezer, b. Sept. 21, 1754.

3. 3 Michael, b. Feb. 17, 1720, d. Oct. 23, 1756, m.

May 17, 1745, Sarah Holly, after he d. she m.

Wicks, and had :

I. ''Nathaniel, b. June 13, 1746, d. before 1766, unm.

Waterbury Family

673

4- 5-

2. "John, b. May 9, 1748, d. Nov. 6, 1775, m. Oct. II, 1770, Mary Ayres, and had:

1. s Sarah, b. Feb. 25, 1772.

2. ^ John, b. May 2, 1773. 5. s jared, b. Jan. 14, 1775.

3. "Amos, b. April 29, 1750.

4. " Sarah, b. June 7, 1752.

5. " Michael, b. April 5, 1755. 3 Sarah, b. Feb. 12, 1722. ^Rebecca, b. Sept. 11, 1724.

WATERBURY FAMILY.

'John Waterbury, bom at Sudbury, County Suffolk, England, about 1620, came to America about 1641; first settled at Watertown, Mass., sold out in 1646, and removed to Stamford, Conn., where he was granted a parcel of land in-V 1650; died at Stamford, July 31, 1658; married Rose Lock- wood, after his death she married. May 11, 1659, Joseph Gamsey, and had :

1. ^ Rachel, b. about 1641, m. Dec. 3, 1659, John Holmes.

2. ^ Sarah, b. about 1643, m. at Stamford, May 10, 1666, Zachariah Dibble, she m. 2d, Nicholas Webster.

3. ^ John, b. at Stamford, Conn., about 1646, d. Nov. 28, 1688, m. Mary , and had:

1. 3 Mary, b. March 20, 1679, d. May 12, 1710, m. Feb. 4, 1700, Jonathan Sloson, b. July 25, 1670.

2. 3 John, Lieut., b. Oct. 30, 1682, d. May 28, 1744, m. 1st, Jan. 16, 1707, Sarah, dau. of Stephen Holmes, d. Aug. i, 1709, m. 2d, Nov. 30, 17 10, Hannah, dau. of Nathaniel Cross, b. July 23, 1687, d. March 2, 1756, and had:

1. "John, b. Dec. 17, 1707, d. Jan. 28, 1708.

2. "Sarah, b. July 26, 1709, d. Nov. 25, 171-.

3. "John, b. Dec. 5, 171 1, m. Sept. 22, 1737, Hannah Ferris, and had:

1. s Abigail, b. Dec. 8, 1738.

2. 5 Hannah, b. Aug. 25, 1741.

3. 5 Sarah, b. Nov. 29, 1743.

4. s Hannah, b. March 22, 1746. - -■

5. s Mary, b. Sept. 8, 1749.

6. 5 Bethia, b. Sept. 26, 1752.

7. s John, b. April i, 1754.

8. s Martha, b. March 11, 1756.

4. 4 Nathaniel, b. May 21, I7i7,m. Dec. 29, 1743, Rebecca Holly, and had:

I. s Abigail, b. Nov. 15, 1744, d. Oct. 29, 1745-

674 Ye Historie of Ye Town of Greenwich

2. 5 Abigail, b. April 15, 1746.

3. 5 John, b. March 10, 1749. -

4. 5 Rebecca, b. Jan. 22, 1752.

5. 5 Elizabeth, b. Sept. 29, 1754.

6. ^ Nathaniel, b. Dec. 19, 1756.

3. 3 David, b. Jan. 24, 1684, d. June 14, 1710, m. April 10, 1707, Waitstill Green, d. Jidy 5, 1730, after his d. she m., June 4, 1713, Stephen Bishop, and had :

1. ''David, b. in 1708, m. Dec. 22, 1730, Mary Bouton, and had:

1. s Mary, b. Sept. 5, 1731.

2. 5 Hannah, b. Feb. 4, 1733.

3. s David, b. Dec. 16, 1735.

4. ^ Gideon, b. Dec. 26, 1737.

5. s Mercy, b. Feb. 15, 1739.

6. s Daniel, b. Feb. 15, 1741.

7. 5 Abigail, b. May 14, 1743.

8. s prmjence, b. Feb. 12, I75[.

2. " Mary, b. in 1710.

4. 3 Thomas, b. May 12, 1687, d. July 18, 1758, m. ist, April 26, 1 7 16, Elizabeth, dau. of Elisha and Rebecca (Bishop) Holly, b. June 28, 1693, d. Nov. 2, 1719, m. 2d, Aug. 4, 1730, Elizabeth, widow of Israel Boardman, and dau. of Jacob Gibbs, d. Sept. 18, 1730, m. 3d, in 1731, Hannah, widow of Joseph Hoyt, and dau. of Samuel Finch, d. in 1762, and had by ist wife:

1. 'I Elizabeth, b. Oct. 21, 1717, m. Hait.

2. 'I Thomas, b. in 1719, m. April 21, 1752, Mary Brown, and had:

1. sMary, b. July 14, 1753.

2. s James, b. Nov. 21, 1754.

3. s William, b. Dec. 29, 1756.

4. s Thomas, b. Feb. 26, 1759.

5. s Elizabeth, b. Jan. 3, 1761. By 3d wife :

3. ''Samuel, b. Nov. 18, 1732.

4. ''Hannah, b. Feb. 26, 1734, d. July 22, 1758, unm.

5. ''Abigail, b. July 29, 1737, m. Selleck Holly.

6. ''Jacob, b. Oct. 26, 1741.

7. ''John, b. Sept. 20, 1744.

^Jonathan, b. at Stamford, Conn., about 1648, d. Jan. 14, 1702, m. about 1676, Eunice , and had:

1. 3 Sarah, b. Aug. 15, 1677, m. May 10, 1700, Ben- jamin Mead, b. May, 1666, d. Feb. 27, 1746.

2. 3 Eunice, b. Oct. 7, 1679, d. May 24, 1710, m. Dec. II, 1707, Richard Higginbotham, d. Nov. 22, 1731.

Waterbury Family 675

3- ^ Rose, b. Jan. 21, 1681, d. before 1702, unm. 4. ^ Rachel, b. Aug. 26, 1684, d. before 1702, unm. 5- ^Jonathan, b. Feb. 9, 1686, d. May 30, 1765, m. Jan. 21, 1718, Sarah, dau. of Jonathan Mead of Greenwich, Conn., b. Oct. 11, 169 1, and had: I. ^Jonathan, b. Nov. 5, 1720, m. May 6, 1752, Abigail Whiting, d. Oct. 16, 1760, m. 2d, Jan. 28, 1762, Eunice Bell, and had by ist wife:

1. 5 Abigail, b. Aug. 21, 1753.

2. ^Sarah, b. April 22, 1755, d. Aug. 26, 1760.

3. ^Chloe, b. Jan. 16, 1757.

4. ^Elizabeth, b. Oct. 11, 1758.

5. ^Jonathan, b. Aug. 17, 1760. By 2d wife: None on records.

2. 4josiah, b. March 12, 1722, d. before 176=5, unm.

3. " Isaac, b. in 1723.

4. " Nathaniel, b. April 26, 1724. 4 Sarah, b. about 1726, m. Gideon Weed. 4 Martha, b. about 1728, m. Scudder Waring. "Abigail, b. July 18, 1730, m. Israel Weed. "• Eunice, b. about 1733.

' Abigail, b. July I, 1688, d. Oct. 7, 1729, m. Jan. 29, 1707, John Newman. ^ ^Joseph, b. Jan. 26, 1691, d. in 1751, m. ist, Han- nah , m. 2d, at Norwalk, Conn., March 12,

1719, Hannah, dau. of Aaron and Hannah Foun- tain, and had by ist wife:

1. " Hannah, b. Jan. 31, 1707, d. young. By 2d wife:

2. "Eujjjce, b. April 20, 1720. 4 Joseph, b. Jan. 21, 1723, d. young. "Samuel, b. Jan. 31, 1725. " Hannah, b. Jan. 31, 1727. "Joseph, b. Oct. 10, 1728. "Ruth, b. May 8, 1731. "Ezra, b. Feb. 7, 1733.

9. "Hezekiah, b. Feb. 15, 1735. 10. " Gideon, b.

^Benjamin, b. Sept. 12, 1694, m. Jan. 12, 1727, Mary, dau. of Jonathan Mead of Greenwich Conn., b. May 22, 1704, and had:

1. "Rachel, b. Nov. 10, 1727.

2. " Benjamin, b. Feb. 26, 1729.

3. "Josiah, b. July 31, 1732, m. Nov. 22, 1759, Sarah Husted, and had :

1. ^Samuel, b. Aug. 30, 1760.

2. s Enos, b. June 19, 1762.

3. 5 Hannah, b. July 3, 1763.

676 Ye Historic of Ye Town of Greenwich

5-

4. s William, b. Nov. 24, 1766.

5. s Abigail, b. May 27, 1769.

6. 5 Mary, b. July 15, 1771.

7. s jared, b. Nov. 4, 1778, d. before 1812, at Poundridge, N. Y., m. Sarah Wicks, b. at Huntington, L. I., after his d. she m. Thomas Potts, and had:

1. ^ Phineas, b. March 4, 1798.

2. ^ Elmira, b. Dec. 24, 1800.

3. ^ Samuel, b. April 23, 1803.

4. ^ Ebenezer, b. April 9, 1805.

4. "I James, b. Dec. 7, 1734.

5. ''Ebenezer, b. Feb. 25, 1736.

6. "> Mary, b. Jan. 5, 1740.

7. ^ Bethia, b. May 20, 1744.

^ David, Lieut., b. at Stamford, Conn., about 1650, d. Nov. 20, 1706, served in King Philip's War, m. ist, Hannah, dau. of William Newman, b. Oct. 29, 1657, m. 2d, Aug. II, 1698, Sarah Weed, after his d. she m. Nathaniel Pond, and had:

I. 3 John, b. Jan. 25, 1682, d. Jan. 20, 1736, m. Dec. 4, 1 7 10, Susannah Newkirk, and had:

1. '♦Hannah, b. April i, 1712.

2. '♦Susannah, b. Dec. 17, 1714.

3. '' John, b. Dec. 21, 171 8, m. Feb. I, 1750, Mary Slason, and had:

1. ^ John, b. Feb. 20, 1753.

2. s j)avid, b. April 13, 1755.

3. s Mary, b. Jan. 6, 1758.

4. s Peter, b. April 26, 1760.

5. s Epenetus, b. Aug. i, 1762.

6. s Isaac, b. Aug. 4, 1764.

7. 5 Elizabeth, b. Jan. i, 1768.

4. '• Sarah, b. Feb. 23, 1720.

5. '* David, General, b. Feb. 12, 1722, an officer in the Revolutionary War, d. June 29, 1801, m. May 15, 1758, Mary Maltby, b. in 1733, d. Nov. 7, 1810, and had:

1. ^ William, b. Oct. 10, 1766.

2. 5 Molly, b. Jan. i, 1769, d. Sept. 24 1795, unm.

6. '' Sarah, b. about 1724.

7. " Peter, b. Nov. 8, 1726.

8. ''Isaac, b. about 1728, m. Feb, 4, 1751, at Bedford, N. Y., Thankful Scofield, and had:

1. ^ John, b. May 30, 1752.

2. 5 Peter, b. May 29, 1754.

3. ^ Sarah, b. Sept. 30, 1756.

4. 5 Sylvanus, b. May 17, 1758.

Webb Family

677

5. s David, b. March 8, 1760.

6. s Susannah, b. March 14, 1762.

7. s Elizabeth, b. March 30, 1764.

8. s Catee, b. March 12, 1766.

9. 5 Isaac, b. March 2, 1769.

10. s Molly, b. July 24, 1771.

11. s Hannah, b. July 24, 1771.

12. 5 Sqi;iij-e^ ]3_ Sept. i, 1774. 9. ''Elizabeth, b. about 1730.

ID. '' Mary, b. about 1732.

II. '' Sylvanus, b. Sept. 24, 1735.

2. 3 Elizabeth, b. Jan. 19, 1684, m. June i, 1702, Isaac Howe.

3. 3 Sarah, b. Jan. 10, 1685, m. Weed.

By 2d wife :

4. 3 Ruth, b. June 3, 1699.

5. •'David, b. Nov. 9, 1701, m. Jan. 11, 1721, Mary Sturges, and had:

1. '' Ebenezer, b. Nov. 17, 1722.

2. " Mary, b. Oct. 15, 1725.

3. ^ David, b. May 14, 1728.

4. ''Nathan, b. June 11, 1730.

5. '' Sarah, b. April 12, 1732.

6. Ruth, b. April 14, 1735.

7. '' Mercy, b. April 23, 1737.

6. -^ Ebenezer, b. March 12, 1704, d. March 7, 1721, unm.

7. ^ Mercy, b. Jan. 27, 1706.

WEBB FAMILY.

^Richard Webb, bom in County Dorset, England, May 5, 1580; came to Cambridge, Mass., in 1626; removed to Boston, where he was made a freeman in 1632; removed to Hartford, Conn., in 1635; removed to Stratford, Conn., and from thence to Norwalk, Conn., where he died July, 1665; m. 1st, May, 1610, Grace, dau. of John Wilson, m. 2d, at Norwalk, Conn., Elizabeth Gregory, who survived him, and died in 1 680 ; his children according to best authorities were :

1. ^ Daughter, who m. Thomas Butler.

2. ^ Richard, b. in 1623, settled in Stamford, Conn., in

1654, d. there March 15, 1676, m. Margery , and

had:

1. 3 Richard, b. about 1648.

2. 3 Sarah, b. about 1650, m. John Marshall.

3. 3 John, b. about 1652, d. Jan. i, 1656.

678 Ye Historic of Ye Town of Greenwich

4. 3 Joseph, b. about 1654, d. in 1684, m. Nov. 8, 1672, Hannah Scofield, and had :

1. '•Joseph, Lieut., b. Jan. 5, 1674, d. Nov. 15, 1743, m. Feb. 23, 1698, Mary Hait, b. in 1673, d. Feb. 24, 1750, and had:

1. 5 Joseph, b. Jan. 26, 1701.

2. s Ebenezer, b. March 7, 1704, d. April 16, 1704.

3. s Benjamin, b. Aug. 24, 1705.

4. 5 John, b. July 28, 1707.

5. s Sarah, b. May 9, 1709, m. Hezekiah Reynolds.

6. s Abigail, b. June 10, 171 1.

7. s Epenetus, b. July 16, 1713.

8. s Mary, b. July 28, 1715, m. Nathaniel Mead.

2. '^ Mary, b. April 14, 1677.

3. -^ Hannah, b. July 9, 1679.

4. "Sarah, b. Oct. 16, 1681.

5. " Margery, b. Oct. 4, 1683.

5. 3 Mary, b. about 1656, d. young.

6. 3 Caleb, b. about 1658, d. May 24, 1704, m. , and had:

I. '' Child, b. , d. May 14, 1704, and perhaps

others.

7. ^Joshua, b. about 1660, d. at Bedford, N. Y., in

1694, m. Elizabeth , after he d. she m.

Simkins, and had:

1. ■* Richard, b.

2. "Eben, b.

3. 4 John, b.

4. ^ Susannah, b.

8. ^ Samuel, b. March 30, 1662, m. , and had:

1. ■* Waitstill, b. Jan. 6, 1690.

2. 4 Samuel, b. Nov. 6, 1692.

3. ''Mercy, b. April 11, 1694.

4. '' Charles, b. March 12, 1697, d. April 19, 1730, m. May 23, 1723, Mary Smith, after his d. she m. Daniel Lockwood, and had:

1. 5 Charles, b. Feb. 13, 1724.

2. s Hannah, b. Nov. 30, 1725.

3. s Mary, b. Dec. 26, 1727.

4. 5 Samuel, b. June 5, 1730.

5. '^ Mary, b. Jan. 7, 1699.

6. '' Nathaniel, b. Nov. 6, 1700, d. in 1777, m. ist, April 20, 1724, Sarah Webster, d. Dec. 19, 1725, m. 2d, June 23, 1726, Sarah Weed, d. June 30, 1731, m. 3d, Nov. 24, 1731, Deborah Lockwood, and had by ist wife:

Weed Family 679

1. 5 Sarah, b. Dec. 12, 1725, m. Louns-

bury.

By 26. wife:

2. 5 Deborah, b. July 7, 1727, m. Smith.

3. s Rachel, b. Nov. 8, 1729, d. June 10, 1736. By 3d wife:

4. s jjannah, b. June 17, 1733, m.

Brown.

5. s Nathaniel, b. Feb. 3, 1735.

6. s Rachel, b. Nov. 11, 1740, m.

Waring.

7. s^aitstill, b. Jan. 6, 1743, d. Nov. 17,

1743-

8. s Samuel, b. Feb. 20, 1745, d. before 1777, unm.

WEED FAMILY.

^ Jonas Weed, bom in England, about 1605, came to America in the fleet with Sir Richard Saltonstall, and Gover- nor Winthrop in 1630, and first settled in Watertown, Mass., where he was made a freeman, May 18, 1631; removed to Wethersfield, Conn., in 1635; removed ito Stamford, Conn.,

in 1 641, where he died in 1676; married Mary , died in

1690, and had: ^ John, ^ Daniel, ^ Jonas, ^ Mary, ^ Dorcas, ^ Samuel, ^ Elizabeth, " Sarah, and ^ Hannah.

I. ^ John, b. about 1638, d. in 1690, m. before 1666, Joanna, dau. of Richard Westcott, and had: I. 3 jQjTLas, shoemaker, b. Feb. i, 1667, d. Nov. 18, 1706, m. Mary , and had:

1. ''John, b. Nov. 19, 1698.

2. 4 Miles, b. Feb. 24, 1701, m. Dec. 19, 1723, Joanna Weed, and had :

1. 5 Miles, b. April 27, 1725, d. young.

2. 5 Joanna, b. Sept. i, 1727.

3. s Jonas, b. Nov. 20, 1730.

4. sEzra, b. May 4, 1734, d. June 10, 1734.

5. s Jacob, b. Jan. 8, 1736.

6. 5 Mary, b. Feb. 21, 1740.

7. s Sarah, b. July 28, 1742.

8. 5 Miles, b. April 6, 1745.

3. " Sarah, b. March 10, 1703.

4. 4 Nathan, b. May 20, 1705, d. Nov. 11, 1748, m. May 28, 1730, Isabel Youngs, and had:

1. 5 Nathan, b. Junes, 1 731, d. July 24, I73i-

2. 5 Abigail, b. May 31, 1732.

68o Ye Historic of Ye Town of Greenwich

2.

3. 5 Youngs, b. June 3, 1726.

4. 5 Rebecca, b. June 6, 1740.

5. s Ebenezer, b. April 20, 1743.

6. s Samuel, b. Aug. 31, 1745.

7. s James, b. July 22, 1748, d. Oct. 19, 1748.

2. 2 Daniel, b. Feb. 11, 1669, m. Sept. 23, 1697, Mary Webb, and had:

1. '•Joseph, b. Aug. 18, 1698.

2. David, b. Aug. 19, 1700, d. May 12, 1730 m. May 31, 1723, Sarah Pettit, d. July 19, 1729, and had :

1. ^ Sarah, b. Aug. 8, 1724.

2. 5 Mary, b. Feb. 6, 1726.

3. ''Joanna, b. Nov. 8, 1702, m. Dec. 19, 1723, Miles Weed, see above.

4. ^ Daniel, b. May 14, 1705.

5. ''Ebenezer, b. March 19, 1708.

6. ''Sarah, b. Jan. 6, 1710.

7. ''Samuel, b. July 12, 1712.

3. ^ John, b. about 1672.

4. 3 Samuel, b. about 1675, d. May 5, 1734, m. April 17, 1701, Abigail Scofield, d. Dec. 18, 171 1.

5. ^ Joseph, b. in 1678.

6. 3 Isaac, b. in 1681, d. April 30, 1691.

7. ^ Mary, b. in 1684, d. April 21, 1691.

8. ^ Hannah, b. in 1687, d. March 22, 1691.

' Daniel, b. about 1640, d. Nov. 29, 1697, m. Ruth ,

after his d. shem., July 25, 1705, Peter Ferris, and later m., Jan. 29, 1708, John Clapp, and had:

1. 3 Sarah, b. Nov. 18, 1675, m., Aug. 11, 1698, David Waterbury, after his d. she m. Nathaniel Pond.

2. ^Abraham, b. Aug. 18, 1680, d. Dec. 26, 1711, m. April II, 1706, Susannah Bell, b. Dec. 25, 1686, after his d. she m. May 26, 1715, Thomas Tal- madge, and had :

I. ■* Abraham, b. April 27, 1707, d. Dec. 26, 1757, m. Jan. 11, 1728, Naomi Pond, b. March 22, 1705, d. May 20, 1782, and had:

1. ^Abraham, b. Nov. i, 1728, d. Feb. 3, 1799, issue.

2. s Bartholomew, b. Aug. 4, 1730.

3. 5 Enos, b. March 14, 1732.

4. 5 Nathaniel, b. Jan. 20, 1734.

5. ^ Hannah, b. May 26, 1737.

6. 5 Naomi, b. March 24, 1739.

7. s Thankful, b. March 6, 1743, d. Nov. 15,

1751-

8. s Peter, b. March 29, 1745.

9. 5 Rachel, b. Feb. 15, 1747.

Weed Family

68i

10. 5 Jacob, b.

11. s Elizabeth, b.

2. 4 Ruth, b. Aug. 15, 1709.

3. ''Susannah, b. Aug. 15, 1709, d. Oct. 10, 1709.

^ Daniel, b. March 19, 1685, m. Elizabeth , and

had:

1. '• Daniel, b. Nov. 12, 1709.

2. '•Elizabeth, b. Feb. 16, 1712.

3. ^ Hezekiah, b. Sept., 1715.

4. ''Rebecca, b. Oct., 1717.

5. '' Deborah, b. May 2, 1724.

6. " Nehemiah, b. June 8, 1728.

^ Ebenezer, b. Oct. 22, 1692, m., May 28, 1713, Mary Bell, b. Sept. 29, 1689, and had:

1. "Mary, b. March 12, 1714.

2. ''Ebenezer, b. Nov. 15, 1716.

3. ''Sarah, b. Sept. 15, 1720.

4. "Abigail, b. Nov. 5, 1728.

^ Nathaniel, b. Oct. 22, 1696, m. Mary , and

had:

I. ''Ann, b. Jan. 28, 1722.

"Josiah, b. July 19, 1723.

'• Nathan, b. Jan. i, 1725.

"John, b. July 12, 1727, d. Dec. 11, 1729.

" Mary, b. Sept. 17, 1730, d. Aug. 4, 1734.

"John, b. Nov. 8, 1732. 3. * Jonas, b. about 1642, d. Nov. 19, 1704, m. Nov. 16, 1 67-, Bethia, dau. of John Holly, d. Dec. 24, 1713, and had:

I. ^ Jonas, b. July 26, 1678, m. Jan. 20, 1703, Sarah Waterbury, and had: I. "Jonas, b. Dec. 20, 1704.

"Elnathan, b. March 12, 1706, d. May 18,

1706.

" David, b. April 20, 1707.

"Charles, b. Jan. 10, 1711.

" Epenetus, b. Sept. 20, 1712.

" Sylvanus, b. Nov., 1713.

" Gideon, b. Oct. 30, 1716.

" Sarah, b. Dec. 21, 1718, d. Jan. 16, 1719.

"Thankful, b. Jan. 12, 1720.

" Hezekiah, b. May 11, 1722. ^Benjamin, b. April 5, 1681, m. Feb. 27, 1706, Mary, dau. of Thomas Penoyer, b. Nov. 22, 1688, d. Sept. 27, 1732, and had:

1. "Benjamin, b. Dec. 16, 1707.

2. "Mary, b. Feb. 11, 1710.

3. "Sarah, b. Jan. 11, 1712,

4. " Lydia, b. Oct. 4, 1714.

9 10

682 Ye Historie of Ye Town of Greenwich

5

4 Samuel, b. April 13, 1717.

6. ''Bethia, b. March i, 1720, d. Dec. 16, 1726.

7. 4 Amos, b. July 15, 1722.

8. Israel, b. April 12, 1725.

9. 4 Mary, b. July 25, 1731. 10. 'I Isaac, b. Sept. 10, 1732.

3. ^Jonathan, b. April 15, 1684, m. Mary , and

had:

1. ''Josiah, b. Oct. 14, 1716.

2. 4 Silas, b. July 11, 17 19.

3. ^ Mary, b. March 23, 1722.

4. ''Jonas, b. Oct. 4, 1727, and perhaps others.

4. 3 Abigail, b. April 5, 1695.

4. ^ Mary, b. , m. George Abbott.

5. ^ Dorcas, b. , m. James Wright.

6. ^ Samuel, b. about 1651, removed to Danbury, Conn., d. in 1708, m. Mary , and had:

1. ^ Jacob, twenty-one in 1708.

2. 3 Samuel, under twenty-one in 1708.

3. ^ Jonas, under twenty-one in 1708.

4. 3 Elizabeth, under twenty-one in 1708, and perhaps others.

7. == Elizabeth, b.

8. ^ Sarah, b.

9. ^ Hannah, b. , m. Benjamin Hoyt.

WHITE FAMILY.

The White Family, by Henry Kirk White, Detroit, Mich- igan, published in 1906, contains a genealogy of the family in this vicinity, who are descendants of Richard White of Huntington, Long Island.

WILCOX FAMILY.

A genealogy of the Wilcox family is now being compiled by Charles G. Finney Wilcox, A.M., L.M., H.M.D.

WILLSON FAMILY.

The Willson family were early settlers in the Town of Fairfield, Conn., and among the number were:

Anthony Willson, who died at Fairfield in 1662, married 1st, Rachel, widow of John Bnmdage of Wethersfield, by whom he had no children, married 2d, Sarah, daughter of John Jones, and widow of Buckley, died in 1683, by

Willson Family 683

whom he had a daughter, Sarah, under age in 1662. She married Eleazer Brown of New Haven.

Ann Wilson, sister of Anthony Willson.

Edward Willson, cousin of Anthony Willson, died in 1684, leaving issue.

John Willson, brother of Anthony Willson, died before 1688, leaving issue.

Samuel Willson, brother of Anthony Willson, removed to the City of New York, where he died in 1688, married

Elizabeth , and had: Joseph, and Ebenezer. In his

will he mentions Samuel Willson, one of the sons of his brother, John Willson of Fairfield, deceased.

Samuel Willson, cousin of Anthony Willson, married, before 1686, Phebe, daughter of Joseph Middlebrook.

Samuel Willson was at New Haven in 1643, sold out in 1648, perhaps the brother of Anthony Willson, above referred to.

Thomas Willson, cousin of Anthony Willson, died in 1 69 1, leaving issue.

^ JOHN WILLSON, abovc referred to, died before 1688, m. ,

and had:

1. ^ Samuel, b. about 1648, no further record.

2. ^ John, b. about 1650, d. at Rye, N. Y., about 1725, m. Mary, dau. of Thomas and Martha (Winthrop) Lyon, b. Aug., 1649, d. before 1713; were located in the Town of Greenwich in 169 1, when they discharged John Lyon, eldest son of Thomas Lyon, from any legacies they might have by the will of Thomas Lyon, deceased; were located in the Town of Rye, N. Y., in 1703; and had:

I. ^ Samuel, b. about 1678; name first appears on the land records of the Town of Rye, N. Y., in 17 13; deeded land in the Town of Greenwich, April i, 1724, by John Willson of Rye; one of the owners of the ferry that ran between Rye and Oyster Bay; d. in 175 1 ; m. Susannah, dau. of Joseph and Susannah Ogden, d. in 1770, and had:

I. ''Samuel, b. about 1708, of King Street, d. July 2, 1756, m. 1st, , dau. of Thomas

Studwell, m. 2d, Phebe, dau. of Thomas Lyon, d. Jan. 29, 1770, and had:

1. 5 Samuel, b. in 1739, d. Oct. 28, 1806, m. Sarah, dau. of Daniel Newman, removed to Somers, N. Y.

2. s Benjamin, b. March 6, 1741, lived at

684 Ye Historic of Ye Town of Greenwich

Rye, N. Y., until about 1800, then removed to Oxford, N. Y., d. in 1804, m. in 1 761, Polly Kniffin, and had:

1. ^Gertrude, b. , m. Hobby Adee of Rye.

2. ^ Phebe, b. , m. Charles Leggett»

3. ^ Charity, b. , m. David Lyon.

4. ^ Susannah, b. July 23, 1770, d. Aug. 9, 1827, m. 1st, May 17, 1794, Joseph Willson, m. 2d, May 13, 1813, Jesse Slawson.

5. ^ Benjamin, b. , m. Phebe Mer- ritt of Rye, and removed to Che- nango County, N. Y.

6. ^ Kniffin, b. , m. Ruth Morey of Chenango County, N. Y.

7. ^ Daniel, b. , m. Abigail Miller of Greenwich, Conn., and removed to Chenango County.

3. 5 Justus, b. about 1743, d. in 1781, m.

Elizabeth , removed to Amenia, N.

Y., no issue.

4. s Jotham, b. in 1747, of King Street, d. Nov. 18, 181 1, m. Mary, dau. of James Brundage, b. in 1754, d. Oct. 21, 1800, and had:

I. ^ Jotham, b. Feb. 2, 1774, d. Oct. 22, 1828, m. Sarah, dau. of James and Martha Green, b. June, 1777, d. Aug. I, 1865, and had:

1. ' Mary, b. about 1800, m. Lewis Haight, removed to Bingham- ton, N. Y.

2. ■' James, b. Oct. 29, 1802, d. Nov. 5, 1878, m. Feb. 22, 1828, Sarah, dau, of Joseph and Elizabeth (Merritt) Green, b. Dec. 28, 1796, d. March 4, i860, and had:

1. * Mary G., b. Jan. 29, 1829, m. Joshua Mosher.

2. ® Sarah E., b. April 12, 1832, m. Henry Clark.

3. « Thomas G., b. Feb. 21, 1836, d. Nov. 26, 1896, m. Feb. 21, 1857, Sarah E., dau. of Josiah and Betsy (Lockwood) Smith, and had: 'James G., ' Jeannie,

Willson Family 685

''George D., 'Francis F., and 9 William J. ^ Nancy, b. about 1805, m. Aaron Wakeman of Lewisboro, N. Y. 7 Thomas G., b. in 1808, d. Oct. 15, 1865, m. Rebecca M. Green. ^ Ann, b. about 1810, m. Caleb Husted of Greenwich.

6. ■^ Samuel G., b.

7. '> John B., b. in 1812, d. Sept. 23, 1874, m- Oct. 10, 1837, Ann Eliza Carhart.

8. ''Sarah, b. , m. ist, John Finley, m. 2d, William H. Craft.

2. ^ Mary, b.

5. s Andrew, b. , removed to Nine Part- ners, N. Y.

6. 5 Rogers, being lame and unable to support himself, provision was made for his care in his father's will.

7. s Susannah, b. , m. Jan. 13, 1765, Jeremiah Anderson, or Gilbert Murray.

8. s Thomas, b. in 1756, d. May 3, 1812, m. Ruth, dau. of Nathan Merritt, b. in 1759, d. July 20, 1822, and had:

1. ^Elizabeth, b. Sept. 2, 1776, d. Dec.

12, 1856, m. Knapp Park.

2. ^ Thomas M., b. Jan. 2, 1782, d. Dec.

ID, 1824, m. July I, 1 8 10, Elizabeth, dau. of Justus and Ann (Lyon) Sackett, d. in 1837, and had:

1. 7 Mary, b. Nov. 9, 181 1, d. Feb. II, 1884, unm.

2. 7 Elizabeth A., b. April 27, 1816, d. July 13, 1889, unm.

3. 7 Sarah, b. Dec. 22, 1819, d. May 27, 1903, m. Elkanah M. Rey- nolds of Greenwich, Conn.

3. ^ James, M.D., b. Nov. 13, 1785, d. Nov. 19, 1862, m. Elizabeth Willis, and had:

1. 7 James, b.

2. 7 Thomas, b. , removed to New York City.

3. 7 Henry, b. , removed to Baltimore, Md.

2 "Joseph, b. Aug. 30, 1726, of King Street, d. June 15, 1811, m. ist, Eunice, dau. of Samuel Brown, b. Nov. 7, 1728, m. 2d, Susannah, dau.

686 Ye Historic of Ye Town of Greenwich

of Benjamin Willson, b. July 23, 1770, and had by ist wife:

1. 5 Nehemiah, b. June 26, 1751, d. Jan. 24, 1 8 14, m. Sarah Pierce, and had:

1. ^Eunice, b. Nov. 23, 1784, d. April 26, 1865, m, Elias Peck.

2. ^ Desire, b. March 26, 1789, d. April 19, 1856, m. Daniel Haight.

2. 5 Mary, b. Feb. 27, 1755, d. Nov. 17, 1838, m. ist, Dec. 31, 1778, Samuel Brown, m. 2d, James Green.

3. ^ Susannah, b. Jan. 8, 1762, d. March 22, 1838, m. Nathan Merritt, and removed to North Castle, N. Y.

4. s Daniel, b. April 17, 1764, d. June 11, 1 812, m. Hannah , issue.

5. s Hannah, b. July 21, 1767, d. Oct. 30, 1857, unm.

3. " Susannah, b. about 1728, m. Knifhn of

Rye.

4. '' Mary, b. about 1730, d. May 19, 1813, m. Roger Lyon of North Castle, N. Y.

5. "William, b. about 1732, d. in 1763, unm.

WORDEN FAMILY.

*Dr. Nathaniel Worden from somewhere, perhaps New York, bought land in the Town of Greenwich, Dec. 12, 1720, where he d. in 1738, m. Margaret , and had:

1. ^Rogers, b. , d. April 19, 1754, m. Elizabeth Holmes, and had :

1. 3 Roger, b. Feb. 8, 1748.

2. 3 Gilbert, b. March 23, 1750.

3. 3 Elizabeth, b. March 18, 1752.

4. 3 Abigail, b. Feb. 11, 1754.

2. ^ Elizabeth, b. , m. Jonathan Merritt.

3. ^ Gabriel, b.

4. ^ Thankful, b. , m. Samuel Worden, perhaps of Stratford, Conn.

5. ' Daniel, b.

6. ' Hopestill, b.

7. ^ Margaret, b.

8. ^Job, b.

9. ^ Nathaniel, under fourteen in 1742.

10. ^Andrew, under fourteen in 1742, m. Nov. 28, 1759, Mary, dau. of Isaac Holmes, and had:

I. 3 Noah, b. Aug. 22, 1760, and perhaps others.

11. ^ Demeas, b. in 1736.

Worden Family 687

'Samuel Worden, perhaps of Stratford, Conn., bought land in the Town of Greenwich, Jan. 13, 1740, m. Thankful, dau. of Dr. Nathaniel Worden of Greenwich, Conn., and had:

1. ^ Mary, b. Jan. lo, 1735.

2. ^ Phebe, b. Feb. ii, 1737.

3. ^ Rebecca, b. July 21, 1740.

4. ^ Samuel, b. Sept. 30, 1742, m. , and had: I. 3 Samuel, b. Sept. 10, .

5. ^Amos, b. April 12, 1745.

6. ^ Annie, b. Dec. 23, 1747.

7. ^ Charity, b. June 21, 1750.

8. ^ Mercy, b. Jan. 30, 1756.

9. ^ Isaac, b. Nov. 4, 1759, m. Hannah , b. in 1771, d.

Jan. 26, 1853, and had:

1 . ^ Saunders, b.

2. 3 Andrew, b. in 1803, d. Jan. 19, 1868, m. Amanda Timpany, b. Aug. 27, 1808, d. Feb. 5, 1886, and had: '* Zenas M. and "* Isaac.

3. 3 Eliakim, b.

4. 3 Dean, b. in 1805.

5. 3 Alonzo, b. , d. at Panama.

6. 3 Abigail, b. , m. Gray.

INDEX TO PLACES AND SUBJECTS

Abendroth Brothers, 350

Acacia Lodge, F. & A. M., 364, 365, 381

Albany, 320

Alexandria, 217, 247

American Felt Company, 347, 443

Americus Club, 335, 339

Amogerone Hook and Ladder Com- pany, 276, 383, 384

Amsterdam, 322

Anderson ville, 248, 249

Andrew Radel Company, 356

Annapolis, 221, 226, 227, 255

Antietam, 226

Appomattox, 238

Appomattox Court House, 239

Aquia Creek, 245

Armory, 292

Armory Hall, 280

Articles of Confederation, 120

Artillery Company, 87, 121, 141-143, 280, 291

Artillery Uniforms, 114

Ashland, 214

Athens, 320

Atlanta, 220

Auburn, 324, 329

Avon, 328

B

Ballston, 321

Baltimore, 214, 244

Banks, 359

Banks ville, 425

Baptist Churches: BanksviUe, 425 Colored, 444 Eling Street, 423

Barlow's Knoll, 246

Barrancas, 253

Batavia, 328

Baton Rouge, 226

Battles: Lake George, 71

Lexington, 107, 108, 122

Long Island, 125, 127, 151, 154

Strickland Plains, 16, 65

White Plains, 126, 127, 131, 151,

154. 197

Beaufort, 222

Bedford, 186, 318, 416

Belle Haven, 304

Belle Plain, 245

Belmont, 331

Bergen Heights, 146, 152

Bermuda Front, 256

Bermuda Hundred, 223, 225, 232, 233. 238

Bethany, 331

Black Rock, 327

Blakely, 216

Board of Estimate and Taxation, 299

Bolivar Heights, 214

Borough of Greenwich. See Green- wich, Borough of

Boston, 4, 20, 21, 40, 47, 100, 103, 106-109, 116, 122, 185, 307, 316- 318,338

Boundary Hne, 7, 23, 46, 288

Braddock's Farm, 248

Bradley's Battalion, 125, 126

Branford, 40

Brashear City, 253

Bridgeport, 51, 175, 195, 206, 208, 215,243.356

Bridgewater, 323

Brockport, 325

Brooke's Station, 245, 246

Brooklyn, 125, 151, 154, 320

Brooklyn Railway Supply Company,

344 Bruce Memonal Park, 283 Brunswick School, 400 Buffalo, 328 Bull Run, 245 Bull Run Mountains, 244 Burdsall and Ward, 349 Business Centres, 338 Buzzard's Bay, 356 Byram, 178, 422 Byram Hill, 317, 422

689

690

Index to Places and Subjects

Byram Manufacturing Company, 347 Byram River, 2, 24, 32, 34, 46, 51,

186, 317. 347, 350 Byram Shore, 269, 354

Cairo, 253 Calves Island, 447 Cambridge, no, in Cambridge University, 38, 40 Camps:

Black, 271

Buckingham, 225, 227, 251

EngHsh, 226

Marion, 271

Mead, 271

Niantic, 270, 271

No 3., P. O. S. A., 445

Onward, 271

Parapet, 252

Terry, 251, 252

Wikoff, 272 Canada, 4, 73 Canal, 321 Canal Journey, 325 Canandaigua, 325, 328 Cane River, 241 Cannons, 140, 141 Cape Cod, 356 Cape Hatteras, 221 Captain Gibb's Guard, in Captain's Island, 288 Carmel, 318 Carrollton, 252 Catlett's Station, 247 CatskiU Mountains, 320 Cauks Purchase, 34 Cayuga Lake, 325, 329 Cedar Creek, 214, 226, 241 Cedar Mountain, 219 Cedar Run Church, 2:4 CeUar Neck, 468 Cemetery Hill, 237, 246 Centerville, 252 Chancellorsville, 219, 245, 249 Chantilly, 245

Chapin's Farm, 224, 225, 235 Charles City Road, 224, 225 Charles River, 106 Charleston, 222, 229, 230, 231, 238,

247 Charlestown Common, 107 Chattahoola, 226 Chenango Creek, 330 Chenango Forks, 330 Chesterfield Court House, 220 Chester Station, 223, 225 Chickahominy, 216, 304 Chimney Comer, 158

Claim to Land in Pennsylvania, 89 Churches. See respective denomina- tions Civil War, 201-258 Clubs and Societies, 445 Cohoes, 321 Cold Harbor, 218 Cole's Island, 230 Committee of Safety, 106, 107, 118-

120 Compo, 142 Concord, 35, 106, 107 Congregational Churches :

First, 35, 38-45, 64, 87, 401

North Greenwich, 409

North Mianus, 413

Pilgrim, 438

Second, 40-45, 55-57. 65, 66, 86, 87, 155, 180, 186, 274, 280, 281,

355-.405

Stanwich, 66, 407

Swedish, 414 Congress:

Continental, 106, 108-I10, 112, 115, 116, 117, 118, 144

County, 117, 118

Mass., Provincial, 106-108, 122

N. H. Provincial, 107

U S., 90 Connecticut, 4, 8, 19, 22, 23, 28, 32,

35, 89, 103, 107, no, 113, 117, 194,

288, 307, 313 Connecticut Lighting and Power

Company, 338, 353 Connecticut Railway and Lighting

Company, 337 Connecticut River, 8, 23 Connecticut Turnpike Company,

186 Constitution, 194, 306, 307 Continental Army, 99-no, 119 Continental Congress. See Congress,

Continental Continental Guards, in Continental Mower and Reaper Com- pany, 344 Cortlandt Manor, 177 Cos Cob, I, 2, II, 18, 32, 55-59, 168,

175. 317- 332, 337. 338, 345. 346,

391 Cos Cob Fire Company, 391 Cos Cob Mill. See Mills Council of Safety, 141-143, 146, 180-

181 Court House, 88, 198 Courts, 306-312

Assistants, 308

Borough Court of Greenwich, 312

Common Pleas, 309, 311, 312

County, 51, 175, 309, 310

Index to Places and Subjects

691

Courts, Continued General, 24, 25, 28, 45, 306-308,

313

Justices, 311, 312

Magistrates, 307, 315

Particular, 307, 308, 310

Plantation, 307

Probate, 64, 199, 310, 312

Superior, 64, 308, 309, 311, 312

Supreme, 60, 308, 311

Town, 307 Cow Bay, 18, 158 Craig's Church, 214 Cross Keys, 214 Crown Point, 68, 70-85 Cuba, 270-272

D

Dallas, 220

Danbury, 182, 243

Darbytown Road, 224, 225, 236, 239,

255

Dawfuski Island, 222 Declaration of Independence, 144 Deep Bottom, 223, 225, 226, 233-

235. 238 Deep Gully, 235, 239 Deep River, 223, 225 Deep Run, 239 Delaware, 114 Delaware River, 89, 331 Diehl's Hall, 439 Dinwiddle, 237 Distilled Mineral Water Company,

351 Docks, 61, 269 Dover, 20, 331

Drewry's Bluff, 223, 231, 238 Dumpling Pond. See North Mianus Dunnjs Lake, 248, 249 Dutch, 3, 4, 8, 10, 14, 16, 22, 23, 24,

65, 103, 320 Dutch Point, 4 Dyberry Creek, 331

E

East Port Chester, 339, 350-352, 396,

439. 440, 442 Edenton Road, 242 Edisto Inlet, 229 Elizabeth Neck, 5, 26 Elk Mountain, 330 Ely School, 401 E. M. Merritt's Shipyard, 352 Empire Lodge, I. O. O. F., 276 England, 188 English, I. 4, 16, 23, 68

Episcopal Churches: Byram Chapel, 422 Calvary, 419 Christ, 355, 414 Emanuel Chapel, 422 Rosemary Chapel, 423 Saint Andrew, 421 Saint John, 173, 417 Saint John's Chapel, 422 Saint Paul, 420

Fairfield, 36, 117, 198, 243

Fairfield County, 89, 102, 124, 243,

251, 252, 309 Falmouth, 245 Fenn and Morehouse, 354 Ferry Point, 158 Field Point, 191 Fire Alarm System, 304, 391 Fire Companies, 304, 383 Fisher's Hill, 241 Fishkill, 318 Five Forks, 214 Florida, 245, 247, 248, 252, 272 Flushing, 30

Folly Island, 222, 230, 244, 247 Folly River, 222 Forts:

Amsterdam, 8, 9, 19

Beauregard, 221

Bradley, 237

Darling, 226

Ellsworth, 217

Fisher, 223, 224, 225

Gaines, 216

Gregg, 237, 239

Harrison, 226, 235, 239

Huger, 226

Johnson, 247

Kearney. 244

Lee, 146, 152

Lyon, 217

Macon, 226

Mansfield, 291

Marshall, 244

Morgan, 216

Moultrie, 247

Niagara, 271

Nonsense, 120, 155

North, 217

Pulaski, 222, 223, 224

San Marco, 248

Sedgwick, 256

Sumtei, 201, 222, 247

Terry, 291

Ticonderoga, 78

Wagner, 223,225, 230,231,247,249 Walker, 221

692

Index to Places and Subjects

Forts, Contintied

Washington, 146, 152

Weld, 217

Willard, 217

William Henry, 74

Williams, 217

Wright, 291 Franklin, 214, 331 Fredericksburg, 216, 226, 242, 245 French, 4, 68, 70 French and Indian War, 70-86, 106,

290 Front Royal, 214 Fuzzell's Mills, 235

Gaine's Mill, 216

Gainesville, 244

Game well Fire Alarm System, 304,

391 Gardiner's Bay, 356 Gas Supply Company, 337 General Assembly, 115, 117, 118, 119,

142-143, 182-184, 306-312 General Court. See Courts Genesee River, 328 Geneva, 325, 329 Genoa, 323, 324, 329 George Mertz Sons, 351 Georgia, 114 Georgia Landing, 241 Gerhardt Plantation, 236 Germania Ford, 245 Gettysburg, 216, 219, 246, 247, 249 Glenville, 347, 381, 389, 422, 423,

426, 442 Glenville Mills, 348 Glenville Power and Water Company,

348. Glenville Woollen Company, 348 Gloucester Point, 231 Golden Hill, 216 Goldsboro, 228, 229, 238 Graham School, 398 Grand Army Posts:

Buckingham, 276

Douglass Fowler, 276

Elias Howe, Jr., 276

E. D. Pickett, 276

Hobbie, 276

Lafayette, 284

Lombard, 275, 284

Minor, 284

Samuel P. Ferris, 276 Great Britain, 89 Greenwich, Borough of, i, 30, 40, 41,

43. 44. 57, 65. 160, 192, 300-305,

338, 339

Greenwich, Old Town. See Sound Beach

Greenwich, Town of, i, 5, 7, 15, 18, 21, 23, 28, 34, 42-46, 51, 60-64, 88, 127, 140-144, 186, 198, 199, 201- 213, 243, 280, 282, 283, 287, 289, 292-300, 307, 311, 313, 315, 316

Greenwich Academy, 397

Greenwich and New York Naviga- tion Company, 333, 336

Greenwich and Ridgefield Turnpike Company, 186

Greenwich and Rye Steamboat Com- pany, 335, 339

Greenwich Gaslight Company, 352

Greenwich Gas and Electric Lighting Company, 353

Greenwich General Hospital, 382

Greenwich Graphic, The, 357

Greenwich Hospital Association, 383

Greenwich Incorporated a Town, 28

Greenwich Iron Works, 340

Greenwich Library, 391

Greenwich Mutual Fire Insurance Company, 354

Greenwich National Bank, 360

Greenwich News, The, 358

Greenwich Observer, The, 356

Greenwich Patent, 28, 51

Greenwich Point, 5. 191, 192

Greenwich Press, The, 358

Greenwich Sash and Door Company,

354 Greenwich Savings Bank, 359 Greenwich Tramway Company, 337 Greenwich Trust Company, 359 Greenwich Water Company, 353 Greenwich Yacht Yard, 352 Grimes Land, 36, 37, 38, 43 Grimes Will, 36

H

Habits of Early Settlers, 313-317

Hackensack, 319

Hagerstown, 246

Half-way House, 232

Hamilton, 228

Hanover, 332

Hanover Court House, 214, 216

Harlan and HoUingsworth, 335

Harlem Heights, 125, 127, 151, 154

Harper's Farm, 214

Harper's Ferry, 219

Harrison, 177

Harrisonburg, 214

Hartford, 4, 23, 24, 28, 115, 181, 184,

185, 195, 225, 227, 238, 306, 307,

308, 316

Index to Places and Subjects

693

Hartford County, 102

Harvard College, 36, 40

Hatcher's Run, 218

Havana, 82, 270

Havre, 195

Hawley, 325

Hawthorne Brass Foundry, 351

Hawthorne Mills Company, 347

Health Department, 304

Held House, 153

Held's Point, 155

Hell Gate, 336

Hempstead, 18, 158

Herkimer, 323

Hess School, 399

Hilton Head, 222, 223, 249

Hoboken, 332

Hopewell, 319

Hopewell Gap, 245

Horseneck. See Greenwich, Borough

of Horseneck Brook, 31, 60, 164, 170,

187, 332 Hospitals, 382 Hotels. See Taverns Housatonic Power Company, 353 Howe School, 399 Hoyt, Sprague and Company, 348 Hudson, 320 Hudson River, 319 Huntington, 35, 37, 38

Incidents of Early Settlers, 313-317

Indian Deeds, 5, 31, 34

Indian Field, 168

Indian Harbor, 153

Indian Harbor Hotel, 339

Indian Names. See Index to Persons

Indian Occupancy, i

Indian Tribes, i

Indian Troubles, 10

Industries, 340-359

Investigation of Town Affairs, 292-

297 Irish Bend, 241 Israel Putnam House Association,

287 Ithaca, 329

Jacksonville, 222, 247, 248, 249

Jail, 89

James Island, 222, 223, 224, 230

James River, 231, 233, 235, 237

Jersey City, 146, 152

John Romer, 335, 339

John's Island, 229

Johnson Place, 236, 239 Jones Island, 222 Jones' Landing, 233 Jurisdiction of the Dutch, 8-24 Jurisdiction of the New Haven

Colony, 25-28 Justices of the Peace. See Courts

K

Kell House, 255

Kelley's Ford, 217, 245

Kerneysville, 214

Killing worth, 40

Kinderhook, 320

King George's War, 68, 69, 290

King Street, 156, 178

King William's War, 68

Kingsbridge, 160

King's Highway. See Post Road

Kinston, 228, 238, 242

Knapp Tavern. See Putnam Cottage

Knights of Columbus, 276

Knights of Pythias, 276

Lackawaxen River, 331

Laddin's Rock, 14

Lake George, 71, 86

Lakeland, 272

Las Guasimas, 272

Laurel Hill Church, 239

Lawyers, 360

Lazzari and Barton, 279

Lenox House, 267, 279

Leroy, 328

Lewiston, 326

Lexington, 107, 109, 122, 153

Libraries, 391

Litchfield County, 217, 252

Lockport, 325

Lock-up, 269, 281

Long Island, 4, 17, 23, 125," 127,- 251,

288, 356 Long Island Sound, 157, 188, 194,

315. 335- 356 Long Ridge, 178 Lutheran Churches:

Danish, 339, 440

German, 339, 439

Slovak, 339, 440 Lynn, 40

M

McDowell, 214 Macon, 248 Malvern Hill, 216 Mamaroneck, 11, 159

694

Index to Places and Subjects

Manassas, 291

Manlius, 323

Mansura, 241

Marietta, 220

Market Boats. See Packet Boats

Maryland, 1 08-1 10

Masonic Home, 364

Massachusetts, 4, 20, no, 113, 115

Massachusetts Bay Colony, 100, 103,

306 Massachusetts Provincial Congress.

See Congress Mead's Point, 191 Meadow Bridge, 214 Meridian Hill, 220 Mertz and Boerner, 351 Mespeth, 18 Methodist Churches:

Colored, 443

Diamond Hill, 434

First, 431

King Street, 426

Round Hill, 429

Stanwich, 433 Methodist Protestant Church, 435 Mexico, 198 Mianus, 47, 61-64, 65. 120, 332, 338,

344 Mianus Ladder and Hose Company,

388 Mianus Manufactunng Company,

342 Mianus Mill. See Mills Mianus Motor Works, 344 Mianus River, 2, 27, 32, 34, 35, 41-

45. 47. 59. 62, 64, 186, 191, 317,

340,341,344, 355, 405, 410 Middletown, 90, 271 Milford, 39, 331 MiHtia, 92-109, 289 Mill River, 46, 51 Mills:

Cos Cob, 55-59

Davis, 530

Horseneck Brook, 60

Mianus, 60-64

North Mianus, 47, 59, 64 Milton, 163 Minute Men, 100 Mississippi River, 253 Mississippi Sound, 226, 241 Modes of Life of Early Settlers, 313-

317 Mohawk River, 321 Montauk Point, 272 Moorefield, 214 Moore House, 113 Morris Island, 222, 223, 224, 229,

230, 231, 234, 244, 247, 249 Morristown, 112

Mount Vernon, 159 Murray Hill, 154

N

National Guards. See Militia

Neuse River, 228

New Amsterdam, 3, 4, 8, 10, 12, 18,

21, 23, 24, 65 Newark, 40, 332 Newbern, 226, 228, 229, 238 Newburgh, 114 New Canaan, 148, 149, 243 New England, 20, 103 New Form of Government, 297-300 New Hampshire, 113 New Hartford, 323 New Haven, 28, 89, 215, 220, 223,

226, 241, 242, 251, 252, 253, 255,

307. 335, 337

New Haven Colony, 4, 5, 22, 23, 24, 25, 28, 103, 251, 280, 307

New Haven County, 102

New Jersey, 113, 153

New Lebanon Iron Foundry, 351

New London County, 102

Newman's School, 399

Newmarket Heights, 235

Newmarket Road, 224, 225, 239

New Milford, 330

New Netherlands. See New Amster- dam

New Orleans, 192, 251

Newport, 325

New Rochelle, 160, 163, 337

Newspapers, 356

Newtown, 38, 243

New Utrecht, 70

New York and Stamford Railway Company, 337

New York Bay, 356

New York City, 47, 103, 123, 124, 125, 127, 128, 129, 144, 151, 152, 153. 154. 157, 179. 185, 195, 196, 208, 223, 236, 252, 315-318, 332,

335. 337. 338 New York, New Haven and Hartford

R. R., 336 New York State, 32, 103, no, 113,

142, 288 Niagara Falls, 326 Niantic, 291 North Carolina, 114, 223, 227, 228,

229 North Castle, 156, 416 North Cos Cob, 2, 435 North Greenwich, 147, 151, 155, 409 North Greenwich Academy, 398 North Mianus, 2, 27, 47, 57, 120, 155,

317. 338, 340-342, 346, 413

Index to Places and Subjects

695

North Stamford, 178 Norwalk, 46, 51, 88, 89, 127, 142, 143, 198, 243, 289, 318, 335

O

Oak Hill, 246

Oak Street, 301, 302

Old Church Road, 303

Old Church Tavern, 214

Olustee, 225, 247

Orange, 332

Orange Court House, 217

Owego, 330, 331

Owego River, 330

Oyster Bay, 21, 23

Oyster Industry, 355

Packet Boats, 58, 332-335- 338

Palmer Brothers, 346, 391

Palmer and Duff's Shipyard, 345

Palo Alto, 198

Paper Mill, 341

Paris, 270

Peach Tree Creek, 220

Pecksland, 57, 156, 167, 173, 175,

178, 199 Peck's School, 399 Peconic Bay, 356 Pemberwick, 349

Pennsylvania, 89, 104, 108-110, 114 Pensacola, 252

Perrot Memorial Library, 394 Perrot School, 398 Petersburg, 217, 218, 223, 226, 232,

235. 237. 239. 255. 256 Philadelphia, 89, 106, 115, 117, 184 Philippine Islands, 271 Physicians, 370

Pinkerton's Detective Agency, 269 Pinneo's School, 399 Pleasant Mount, 331 Plymouth, 4, 99, 103, 228 Pocotaligo, 222, 223, 224 PoUce Department, 304 Poorhouse, 199 Population in 1762, 87 Port Chester, 161, 337, 350 Port Chester Bolt and Nut Company,

350 Port Hudson, 241, 253 Port RepubUc, 214 Port Royal, 22 1 , 223 Port Tampa, 272 Post Road, 34, 47, 272, 301-303, 316,

338 Potomac River, 245, 246 Poughkeepsie, 319

Poundridge, 186

Powder, 117

Presbyterian Churches: First, 49, 160, 355, 437 Pilgrim, 438

Private Schools, 397

Probate Court. See Courts

Proctor's Creek, 223

Protection Engine and Hose Com- pany, 386, 390

Protection Engine Company, 389

Providence, 317, 356

Providence Church Road, 242

Pubhc Schools, 394

Pulaski, 241

Putnam Cottage, 167, 172-177, 264, 284-287

Putnam Hill Chapter, D. A. R., 168, 177, 273, 284-287

Putnam Hill Park, 272, 301-303

Putnam Monument, 273

Put's Hill, 165-168, 193, 272, 301, 317- 418

Q

Queenstown Heights, 326

Quaker Ridge. See North Greenwich

Quarries, 354

Queen Anne's War, 68

R

Railroads, 336 Rapidan River, 245 Rappahannock River, 245 Rawle's Mills, 228 Ray's Hall, 279, 281 Reams Station, 214 Redding, 160, 243 Regiments :

4th, 264, 291

6th, 220-224

8th, 290

9th, 97, 123-137, 188-193, 226, 289

loth, 227-241

17th, 243-251

28th, 252-254 Resaca, 220 Revolutionary War, 106, 109, 115-

184 Rhinebeck, 319 Rhode Island, 102, 107, 113 Richmond, 217, 224, 225, 232, 233,

236, 238, 255 Ridgefield, 64, 149, 186, 243, 289,

311. 318 Rippowam River, 341

696

Index to Places and Subjects

Rippowam Woollen Manufacturing

Company, 342 Riverside, 420

Riverside Water Company, 344 Riversville, 346 Riversville Chapel, 441 Rivington Press, 157 Roanoke Island, 227, 228, 238 Roanoke River, 228 Rochester, 325 Rockaway, 356

Rocky Neck, 269, 304, 332, 335, 352 Rolling Mills, 340, 341, 342 Roman Catholic Churches:

Sacred Heart, 339, 442

Saint John's, 441

Saint Mary's, 355, 441

Saint Paul's, 442 Rosemary Hall, 400, 423 Round Hill, 155, 179, 410, 419, 429 Russell, Burdsall and Ward Bolt and

Nut Company, 349 Rye, 42, 46, 51, 144, 160, 288, 316,

318, 415

Sailor's Creek, 218

St. Augustine, 231, 238, 248

St. Helena Island, 229

St. John's, 152

St. John's Island, 247

St. John's River, 248

Salem, 38, 106

Salisbury, 141

Sandwich, 38

San Francisco, 271

San Juan, 272

Santiago, 272

Saratoga, 321

Saunders, 248, 249

Savannah, 221, 222, 271

Saybrook, 4

Schenectady, 322

School Fund, 87

Schools:

Private, 397

Public, 29, 394 Seabrook Island, 229, 238 Seal of the Town of Greenwich, 365 SecessionviUe, 222, 223 Seneca Falls, 325 Seneca Lake, 325, 329 Seneca River, 325, 329 Ship Island, 226, 241, 252 Shipyards, 345, 352 Short Hills, 114 Siboney, 272 Silver Run, 220 Skaneateles, 324

Slocum's Creek, 227

Societies and Clubs, 445

Soldiers' and Sailors' Monument, 274- 279, 280, 281

Somers, 318

Sound Beach, i, 14, 16, 18, 24, 29, 34, 36, 41, 43, 44, 192, 314. 338, 343. 390, 394- 438

Sound Beach Hose Company, 390

Southampton, 40

South CaroUna, 114, 229

Spain, 20

Spanish-American War, 270-272

Sparta, 331

Spottsylvania Court House, 214

Springfield Landing, 253

Spring Hill, 235

Staflford Court House, 245

Stage Journey, 318

Stage Line, 185, 318

Stamford, 7, 16, 21, 24, 25, 28, 35, 44, 46, 51, 64, 66, 84, 120, I27,VI43, 161, 173, 198, 243, 274, 289, 307, 311, 314, 319, 335, 337, 338, 416

Standard Oyster Company, 356

Stanwich, 86, 168, 186, 318

State Constitution, 194

Staten Island, 12, 356

Steamboats, 335

Steep Hollow. See North Mianus

Steep Hollow Chapel, 413

Sterling Foundry Company, 352

Stillwater Rolling Mills, 341

Storm ville, 319

Strasburg, 214

Stratford River, 186

Strawberry Plains, 234, 238

Strickland Brook, 2, 18, 35, 55, 459,

463

Strickland Plains, 2 Sugar House Prison, 159 Svillivan, 323 Summerville, 271 Susquehanna Case, 89 Susquehanna River, 90, 330 Swan's Paper Mill, 341 Sweat House Creek, 214

Tampa, 272

Tampa Heights, 272

Tarboro, 228

Tatomuck Brook, 46, 51

Taverns, 48-51, 444

Texas, 198

Thoroughfare Gap, 244

Throgg's Neck, 188, 194

Ticonderoga, 85, 109

Tingue, House and Company, 348

Index to Places and Subjects

697

ToU-gate, 186, 355

Tories, 179-182

Town Bonds, 259-263

Town Debt, 259-263

Town Farm. See Poorhouse

Town Hall, 86, 121, 142, 169, 197,

279, 280-283 Town Meetings, 28, 44, 280 Town Seal, 365 Train Bands. See Militia Training Days. See Militia Trenton, 90, 228 Trolley Lines, 337 Troy, 321 Tryon's Raid, 160-171, 279, 280

U

Uniforms of Continental Army, 113 Union Lodge, 173 United States, 91, 121, 198, 289 Utica, 323, 332

Vernon, 323

Virginia, 99, 104, 108-110, 114, 223, 231, 244, 246

Virginia House of Burgesses, 108

Volunteer Hook and Ladder Com- pany, 385, 395

Volunteer Rock Drill Company, 343

Volusia, 248

W

Wadsworth's Brigade, 125, 126, 128, 146, 152, 154

Walthall Junction, 226, 231, 238

Walton, 149

War of 1812, 188

War with Mexico, 198

Warrensburgh, 71

Warsaw Sound, 221

Warwickshire, 20

Washington, 214, 215, 216, 217, 218,

220, 224, 242, 244, 270 Washington Life Guard, 1 1 1 Waterbury, 40 Waterford, 214, 321 Waterloo, 327, 329 Watertown, 5 Waynesboro, 214 Welaka, 248, 249 West India Company, 8 West Meriden, 213 Westport, 243 Wethersfield, 4, 7, 23 Wheeling, 213 Whitehall, 229, 238 White Plains, 126, 127, 131, 154,

416 Wier Bottom, 233 Wilcox Factory, 346 WilHamstown, 228 Wilmington, 223, 224 Winchester, 214, 219, 241 Windsor, i, 4, 23 Wire Mill, 341 Woodstock, 214

Yale CoUege, 40 Yorktown, 216

INDEX TO PERSONS

A

Abbott, B. T., Rev., 428 Abbott, David, 79 Abbott, Frank, 422 Abbott, George, 682 Abendroth, Augustus, 350 Abendroth, John, 350 Abendroth, W. A., 277 Abendroth, William P., 350

Abercromby, , General, 77

Abrahamson, John, 516 Abrahamson, Justus, 83 Abrams, Edwin H., 358 Abrams, John, 132 Acker, Mary, 361 Acker, Peter, 361 Ackerly, Caleb, 554 Ackerly, Felix, 75 Ackerly, Henry, 25, 446 Ackerly, Joseph, 446, 457 Ackerly, Joseph, Jr., 446 Ackerman, Gilbert, 353 Ackerman, Lodwyck, 515

Adams, , 556

Adams, Aaron, 491 Adams, Abigail, 446, 489 Adams, Abraham, 489, 490 Adams, Abram, 491 Adams, Avis, 489 Adams, Benjamin, 490 Adams, Benjamin M., Rev., 431, Adams, Betsy, 490, 491 Adams, Candey, 489 Adams, Charles E., 491 Adams, Charles W., 490 Adams, Daniel, 489 Adams, David, 490, 491 Adams, Deborah, 489 Adams, Edward, 489, 648 Adams, Elithere, 491 Adams, EHzabeth, 489, 491 Adams, Ella G., 491 Adams, Frances, 491 Adams, Frank E., 491 Adams, Franklin, 490

433

Adams

George E., 490

Adams, Hannah, 489

Adams, Henry, 491

Adams, Henry H., Colonel, 177, 275,

287, 344, 349 Adams, Howard N., 491 Adams, Ida B., 491 Adams, Isaac, 491 Adams, James E., 490 Adams, Jane A., 491 Adams, John, 73, 136, 446, 489, 490,

491- 593 Adams, John A., 490 Adams, John Q., 215 Adams, Jonathan, 83, 124, 139, 446,

489, 490, 491 Adams, Jonathan, Jr., 83 Adams, Joseph, 490 Adams, Julia H., 490 Adams, Laura, 491 Adams, Marilda H., 490 Adams, Mary, 489, 648 Adams, Mary E., 490 Adams, Nathan, 489 Adams, Nathaniel, 181, 489, 490 Adams, Nathaniel E., 490 Adams, Percy D., 295, 296, 360 Adams, Phebe, 491 Adams, Rebecca, 489 Adams, Ruth, 489 Adams, Samuel, 446, 489, 490, .'gi Adams, Samuel G., 360 Adams, Sarah, 489, 490, 491 Adams, Sarah H., 490 Adams, Sophia M., 360 Adams, Susan C, 490 Adams, Susannah, 489 Adams, Walter H., 491 Adams, Wellett G., 491 Addington, Henry, 181 Addington, John, 81, 446, 556 Adee, Hobby, 684 Adoms, Abraham, 81 Adsitt, Mary, 585 Aget, George, 446 Alcott, WiUiam P., Rev., 412

699

700

Index to Persons

Alexander, Henry, 250 Alger, James, 79 AUcorn, Luther H., 360 Allen, Alexander, 446, 483 Allen, Aurelia, 627 Allen, A. Judson, Rev., 426 Allen, Charles C, M.D., 370 Allen, David K., 336 Allen, Dwight D., 628 Allen, Ebenezer, 627 Allen, EUzabeth, 535 Allen, Frederick I., 618, 628 Allen, George, 627, 628 Allen, Julia E., 628 Allen, Lewis C, 628 Allen, Lloyd S., 628 Allen, Ralph P., 628 Allen, Welles L., 628 Allen, William, 627 Allen, WilUam P., 627 Allen, William S., 628 Allerton, Cornelius, Dr., 584 Alley, Harvey B., Rev., 426 Alley, PhiUp 0., 384

Allyn, , Captain, 195

AUyn, Charles B., 263, 345, 388, 389 Allyne, Mary, 446, 451 Ambler, Charles, 525 Ambler, Jonathan, 81 Ambler, Stephen, 73

Ames, , General, 247, 248

Ammerman, Oliver V., Rev., 430 Andersen, A. V., Rev., 440 Andersen, R., Rev., 440

Anderson, , Major, 201

Anderson, , 613

Anderson, Ann, 649 Anderson, A. A., 339, 393 Anderson, Elizabeth, 496 Anderson, George H., Rev., 434, 435 Anderson, Hannah, 649 Anderson, Isaac, 181, 446, 496, 649 Anderson, James, 446, 451, 452 Anderson, Jeremiah, 446, 447, 458,

486, 685 Anderson, John, 119, 120, 179, 288,

446 Anderson, Joseph, 447 Anderson, Maria, 360 Anderson, Matthew, 652 Anderson, Nathaniel, 632 Anderson, Thomas, 360 Anderson, Walter M., 360 Anderson, William, 447, 452, 458,

465. 483. 506, 635

Andrews, , 268, 368

Andrews, Charles B., 277 Andrews, Daniel, 623 Andrews, E., Rev., 428 Andrews, Edwin C, 396

Andrews, John, 590

Andrus, , 560

Andrus, Jeremiah, 575

Andrus, Luman, Rev., 428, 430, 432

Angevine, Esther, 633

Anyan, WilUam S., 384

Arms, WilUam F., Rev., 404

Arnold, Franklin, 276

Arnold, John, 37

Arnold, John H., 276

Arnold, Robert, 416

Arnold, S., Rev., 428

Ash, Samuel, 133

Ashford, Henry A., 286

Ashley, B. F., 357, 422

Ashman, Catherine, 534

Ashman, EUzabeth, 534

Ashman, Robert, 534

Ask, Samuel, 129

Ask, Thomas, 73, 76

Asten, Henry, Rev., 433

Astin, John, 31

Astin, Lockwood, 73

Atwater, Jeremiah W., 421

Atwood, Henry, 447, 453

Atwood, J. W., General, 273

Austin, , 542

Austin, Albert E., M.D., 370

Austin, David, 79

Austin, Elizabeth, 547

Austin, Henry C, 370

Austin, Isaac, 140

Austin, Job, 75, 92

Austin, John, 25, 31, 47, 54, 131,

447 Austin, Jonathan, 66, 408, 416, 447,

541 Austin, Leah M., 370 Austin, Nathaniel, 131 Austin, Samuel, 131, 181 Austin, Thomas, 447

Avery, , 556

Avery, Aaron, 493 Avery, Abraham, 494 Avery, Abram, 493 Avery, Alanson, 493 Avery, Amelia, 493 Avery, Amos, 493 Avery, Amos C, 494 Avery, Amos W., 336, 494 Avery, Augustus P., 345 Avery, Benjamin, 492 Avery, Betsy, 493 Avery, Caroline, 493 Avery, Catharine, 493 Avery, Catharine L., 494 Avery, Christopher, 491, 492 Avery, David, 493 Avery, Deborah, 492 Avery, Ebenezer, 492

Index to Persons

701

Avery, Edward, 447, 451, 486, 492,

494 Avery, Elihu, 492 Avery, Elizabeth, 493, 494, 535 Avery, Emeline, 495 Avery, Emily A., 494 Avery, Evert D., 493, 494 Avery, Frances, 493 Avery, George, 493 Avery, Gertrude, 494 Avery, Hannah, 492, 493, 494 Avery, Henry, 493 Avery, Ira, 493, 494 Avery, Israel, 493 Avery, Israel K., 495 Avery, James, 492, 493 Avery, John, 189, 416, 492, 493, 494 Avery, Jonathan, 492 Avery, Joseph, 492 Avery, Levina, 493 Avery, Loretta, 494 Avery, Louisa, 494 Avery, Mabel R., 494 Avery, Malvina, 493 Avery, Margaret, 492 Avery, Marilda, 495 Avery, Martha W., 494 Avery, Mary, 492, 500 Avery, Mary E., 495 Avery, Mary J., 494 Avery, Mary L., 494 Avery, Matilda, 495 Avery, Minerva, 493 Avery, Orlando, 493 Avery, Peter, 73, 493, 494. 535 Avery, Prudence, 492, 493 Avery, Rachel, 493, 494 Avery, Rebecca, 492, 493 Avery, Reuben, 493, 494 Avery, Sally, 536 Avery, Sally H., 495 Avery, Samuel, 492 Avery, Sarah, 492, 493, 494 Avery, Sarah E., 494 Avery, Seth A., 493 Avery, Thirza M., 494 Avery, Thomas, 492 Avery, Walter, 493, 494 Avery, William, 493 Avery, Zophar, 493 Ayres, Mary, 673

B

Baas, Henry, 124 Babcock, M. H., 266 Bacheller, Irving, 358 Backus, Simon, Rev., 404

Bacon, , 266

Bacon, J. N., Colonel, 265

Bahringer, Frank, 388

Bailey, , 619

Bailey, Asa P., 190

Bailey, George S., 494

Bailey, William H., 224, 264, 275

Baird, Robert, 79, 81

Baker, Carrie V., 376

Baker, Charles, 257

Baker, Edwin H., 295, 296, 297, 376

Baker, George B., 358

Baker, Harriet V., M.D., 376

Baker, Tallmadge, 265

Baker, William A., 250

Baldwin, , 592

Baldwin, Catherine, 606 Balhs, Thomas, 416 Ballou, Ransom, Rev., 436, 437 Bane, John S., Rev., 409 Bangs, William, Rev., 430, 435 Bangs, WiUiam H., Rev., 432 Bangs, William McK., Rev., 433

Banks, , 640

Banks, , General, 219, 251

Banks, Abby, 500

Banks, Abigail, 425, 447, 496, 497,

498, 501, 608 Banks, Abraham, 496 Banks, Adelaide, 497 Banks, Alanson, 500 Banks, Albert, 498 Banks, Ann A., 498 Banks, Ann E., 498 Banks, Ann F., 498 Banks, Ann M., 425 Banks, Anna, 499 Banks, Anne, 496 Banks, Augustine, 497 Banks, Benjamin, 498, 500, 501 Banks, Benjamin F., 425 Banks, Betsy, 500 Banks, Betty, 499 Banks, Burtis, 498 Banks, Caroline H., 497 Banks, Catharine, 496 Banks, Charity, 498 Banks, Clarissa, 500 Banks, Clarissa N., 500 Banks, Daniel, 123, 447, 470, 496,

497, 498, 557. 655 Banks, David 129, 131, 134, 45i. 497 Banks, David, C, 257 Banks, Deborah, 499, 500, 664 Banks, Diadamia, 500 Banks, Ebenezer, 500 Banks, Edmund, 497 Banks, Edward, 499 Banks, Edwin C., 495 Banks, Eliza, 498 Banks, Elizabeth, 496, 497, 498, 499,

501

702

Index to Persons

Banks, Banks, Banks, Banks, Banks, Banks, Banks, Banks, Banks, 50 Banks, Banks, Banks, Banks, Banks, Banks, Banks, Banks, Banks,

425-

497.

664 Banks, Banks, Banks, Banks,

496, Banks, Banks, Banks, Banks, Banks, Banks

655 Banks Banks, Banks, Banks, Banks, Banks,

Elizabeth A., 500 Emily, 425 Estelle, 497 Esther, 500 Esther, O., 500 Ezra, 500 Ezra F., 425 Frances E., 425 Hannah, 495, 496, 499, 500, 1, 609

Hannah E., 496 Ichabold, 501 Jacob, 496 James, 496, 497, 499 James N., 500 Jemima, 500 Jeremiah, 499 Jessie, 497 John, 30, 47, 54,

499. Banks, Banks, Banks,

557 Banks, Banks, Banks, Banks, Banks, Banks, Banks, Banks, Banks, Banks, Banks, Banks,

499. Banks, Banks,

^ ^_ ,,.„., .. 255,

447, 449, '477, 478, 495- 496 498, 499, 500, 501, 608, 647,

John T., 497

Jonathan, 425, 500

Joseph, Captain, 92, 496, 498

Joseph, 51, 129, 132, 447, 495,

497, 498, 499, 500, 501, 609

Joseph E., 497

Joshua, 129, 133, 498 , Keziah, 425 , Levi, 500 , Louisa O., 498 , Lydia, 447, 497, 498, 499, 500,

, Margaret, 497, 500

, Margaret P., 500

, Marietta, 498

, Mark, 359, 497

, Martha, 496, 497, 498, 500

Mary, 425, 495, 496, 497, 498,

501, 609 , Mary Ann, 499, 500

Mary Jane, 500

Obadiah, 447, 496, 498, 501,

Obadiah, Jr., 129, 133 Ophelia A., 498 Parmelia, 500 Phebe, 496 Polly, 500

Rachel, 425, 498, 499, 500 Rebecca, 498 Rosanna, 500 Rufus L., 500 Ruth, 498 Sally, 500

Samuel, 447, 449, 467, 498, 500, 501, 557

Sarah, 496, 497, 498, 499, 500 Sarah C, 498

Banks, Susan F., 500 Banks, Susannah, 500, 501 Banks, Theodora, 498 Banks, Vashti, 499 Banks, Warren, 497 Banks, William, 496, 500 Banks, WilHam A., 498 Banks, WiUiam E., 500 Banks, WiUiam H., 497 Banks, WiUiam O., 498 Banks, WiUiam W., 496 Barber, James, 557 Barber, John, 276 Barbour, Phipps, 448 Bard, Robert, 75 Baremore, Amy, 611 Baremore, Henry, 448 Barker, Emmett, 257 Barley, David, 73 Barlow, Deborah, 36 Barlow, Smith, 584 Barmore, John B., 250 Barnes, Charles, 345 Barnes, John, Lieutenant, 71 Barnes, Joseph, 79 Barnes, J. Horace, Rev., 430 Barnes, R. H., Rev., 420 Barnes, Thomas, 71 Barnet, Jeremiah, 81 Barney, Lewis W., Rev., 505 Barnharm, Nathan, 79 Barnhart, J. C, Rev., 428 Barnite, William, 76 Barnum, Abigail, 524 Barnum, Bunel, 81 Barnum, Nathan, 81 Barrett, Eliza, 425 Barrett, Henry, 425 Barrett, John D., 397 Barrett, Patrick, 240, 250 Barrows, Walter H., Rev., 407 Bartholomew, Adam, 219 Barton, Hannah, 663 Barton, Joseph, 416 Barton, Joseph, Jr., 69 Barton, Lewis, 578, 663 Bartow, Peter, 83 Bartram, O., 264 Bassett, Elizabeth, 546 Bassett, Michael, 448 Bassett, Samuel, 669 Bastow, Jonathan, Rev., 425 Batcheller, W. T., Colonel, 252 Bates, Abraham, 73, 76 Bates, Deborah, 611 Bates, Ebenezer, 76, 124 Bates, Elizabeth, 448 Bates, John, 656 Bates, Mindwell, 656 Bates, Samuel, 570

Index to Persons

703

Bates, Sarah, 570, 611 Bath, Asther, 124 Bath, Ebenezer, 124 Bauck, Theodore, Rev., 440 Baulden, EHzabeth, 448

Baxter, , Lieutenant, 17

Baxter, David, 79 Baxter, George, 215 Baxter, John, 448, 527 Bayne, J. S., Rev., 404 Beach, J. W., Rev., 433 Beardsley, John, 79, 83 Beardsley, Nathan, 448 Beardsley, WilUam, 448, 478 Beam, George E., 396

Beauregard, , General, 233

Beay, Isaac, 73 Beay, Peter, 71 Becker, Henry E., 240 Bedient, John, 605 Beekman, Mary, 579

Beers, , Miss, 413

Beers, J., Rev., 329

Beers, James, 448

Beers, Jesse, 76

Beers, J. H., 659

Beers, Stephen, 531

Belcher, Alethina, 371

Belcher, Ann A., 371, 381

Belcher, Clarissa, 371

Belcher, Desire, 370

Beleher, EHsha, M.D., 127, 370, 378,

379>38i Belcher, Elisha R., M.D., 371 Belcher, Elizabeth M., 371 Belcher, Lydia K., 371, 378, 380 Belcher, Mary, 371 Belcher, vSarah B., 371, 380 Belcher, William, Colonel, 370 Belcher, William N., 371 Belding, Gideon, 647

Bell, , 659

Bell, Edward L., Rev., 44 Bell, Eunice, 675 Bell, Goodman, 315 Bell, Julia E., 155, 573 Bell, Marv, 681 Bell, Mercy, 568 Bell, Rebecca, 568 Bell, Susannah, 680 Bell, Thaddeus, 573 Bellamy, Martha, 657 Bellamy, Matthias, 448 Bender, PhiUp, 439

Benedict, , 499

Benedict, Abner, Rev., 404 Benedict, Abraham, 448, 598 Benedict, Charles, 583 Benedict, Elias C, 260, 335, 339, 353 Benedict, John, 453

Benedict, Matthew, 71

Benedict, Thomas, 448, 467

Bennett, Ebenezer, 448

Bennett, Emma, 521

Bennett, Gabriel, 81

Bennett, James, 79

Bennett, John, 215

Bennett, Moses, 81

Bennett, Stephen, 83

Bennett, Thomas, 448

Bennett, William, 448

Benson, D. Olyphant, Captain, 249

Benson, John, 137

Benson, Maria, 530

Bergin, Ellen, 371

Bergin, Patrick, 371

Bergin, Thomas J., M.D., 371

Berkemeyer, Herman, Rev., 439

Berry, Charles, 257

Berry, W. N., Rev., 443

Bethel, Thomas W., Rev., 430

Betts, Aaron, 502

Betts, Abraham, 502

Betts, Anne, 502, 503

Betts, Burwell, 502

Betts, Caroline, 502, 545

Betts, Carroll S., 503

Betts, Charles M., 503

Betts, Daniel, 501, 502

Betts, Edward S., 503

Betts, Elizabeth, 502, 642

Betts, Emily, 503

Betts, Ezer, 83

Betts, Frederick, 502, 545

Betts, Frederick H., 501

Betts, Frederick W., 503

Betts, George L., 503

Betts, Gideon, 502

Betts, Hannah, 501, 502, 503. 545

Betts, Hannah H., 503

Betts, Harry F., 503

Betts, Henrietta, 502

Betts, James, 501

Betts, John, 501, 502

Betts, Joseph, 502

Betts, Leland P., 503

Betts, Leonard J., 503

Betts, Lucy, 502

Betts, Mary, 501, 502

Betts, Mary W., 503

Betts, Matthew, 502

Betts, Nathan, 71

Betts, Peter, 139

Betts, Philer, 502

Betts, Ruah, 502

Betts, Samuel, 501

Betts, Sarah, 501, 502

Betts, Silas, 88, 136, 448, 502, 503

Betts, Silas, Jr., 123

Betts, Silas H., 503

704

Index to Persons

Betts, Stephen, 501 Betts, Thomas, 501, 502, 642 Betts, Timothy, 502 Betts, Walter, 503 Betts, Willard B., 503 Betts, William W., 503 Bevalot, James, 448 Bevelot, John P., 669 Bient, William, Rev., 420 Bing, Charles, 224 Birch, Silas, 667 Bird, William, 240 Birdsall, EUzabeth, 634 Birdsall, James, 250 Birdsall, Joseph, 667 Birdsall, Samuel, 465 Birge, Chester, Rev., 523

Birney, , General, 235, 248

Bishop, , Rev., 39

Bishop, Alexander, 563

Bishop, Benjamin, 448, 457, 475

Bishop, Ehnor, 563

Bishop, Isaac, 547

Bishop, James E., 215

Bishop, Mary, 574

Bishop, Nathan, 540

Bishop, Rebecca, 563

Bishop, Silas, 563

Bishop, Stephen, 563, 564

Bishop, William H., 215

Bissell, George, 491

Bissell, S. B. S., Rev., 266, 404, 413

Bixby, Joseph E., 240

Blackman, , Captain, 277

Blackman, , 151

Blackman, Hannah, 603 Blackman, James, 448 Blackman, Josiah, 509 Blackman, Sarah, 655 Blake, Henriette, 503 Blake, Lillie D., 286 Blake, William, 81, 83 Blancher, Jacob, 135 Blanck, Elsie, 515 Blanck, Jurian, 515 Blodgett, Jonathan, 189 Blood, John, Rev., 412 Bloodgood, John, Rev., 427, 431 Bloomer, Esther, 527 Bloomer, Gilbert, 648 Bloomer, Robert, 631 Bloomfield, Samuel, 257 Bloomfield, Sarah, 642 Bloomfield, William, 642 Boal, John, 387 Boardman, EHzabeth, 674 Boardman, Israel, 674 Bodenwein, Theodore, 53 Boerner, Emil C, 351 Bogardus, Everardus, 7, 9

Boles, John, 254

Bolt, Richard, 448

Bolton, C. W., Rev., 420, 665

Bond, Michael, 81

Booth, Benjamin N., Lieutenant, 292

Booth, Byron, 219

Booth, Daniel, 250

Booth, Edmund, 240

Booth, R. WiUiam, 250

Boss, Frances R., 366

Bostwick, Ephraim, Rev., 404, 448,

474 Bostwick, Hannah, 398 Bostwick, Merryday, 398, 448 Boswell, WilUam S., Lieutenant, 291 Boswell, William S., 271 Bouton, Abigail, 670 Bouton, Eleazer, 646 Bouton, EUzabeth, 670 Bouton, John, 646, 670 Bouton, Mary, 602, 670 Bouton, Mercy, 602 Bouton, Samuel, 583 Bowen, J., Rev., 428 Bowen, P., 652

Bowers, , 570

Bowers, Hannah, 595

Bowers, John, Lieutenant, 7, 3i> 32.

34, 38, 47, 48, 92, 289, 449. 518,

537, 570, 595, 618 Bowers, Nathaniel, Rev., 42, 43, 44,

404, 449 Bowers, Nathaniel, 449, 484 Bowman, Augusta J., 377

Boyce, , 578

Boyd, Clarence, 389 Boyd, John, 449 Boyd, Peter, 449, 481 Boyle, Charles C., 371 Boyle, Isabelle S., 371 Boyle, Stacey W., M.D., 371 Boyle, WilHam, 227, 254 Boylston, Charles W., Rev., 422 Bradley, EUzabeth, 565 Bradley, Jabez, 81 Bradley, Mary, 669 Bradley, PhiUp B., Colonel, 146 Bradley, WilUam, 669 Brady, Allen G., Major, 246

Brewer, , 498

Brewster, Chauncey B., Rev., 400,

423 Bridge, Christopher, Rev., 415, 4^9 Briggs, Caleb, 131, 134 Briggs, Daniel, Captain, 92 Briggs, Daniel, 66, 574 Briggs, George W., 384 Briggs, Joshua, 500 Briggs, Martha, 595 Briggs, Nathaniel, 131, 660

Index to Persons

705

Briggs, William H., 586 Brill, Thorn, 579 Brinkerhoff, Abraham, 355 Brinley, Edward H., 421

Brinsmade, , 410

Broach, John C, 277 Broadwell, Homer J., 409

Brock, , General, 326

Broderick, John, 390 Bromley, Hannah, 626 Brooks, Charles A., 371 Brooks, Fanny P., 371 Brooks, Frank T., M.D., 371 Brooks, Jonathan, 71 Brouner, Jacob H., Rev., 425 Brower, Henry, 387

Brown, , 500, 522, 532, 679

Brown, Aaron, 506

Brown, Abigail, 505, 508, 509, 510

Brown, Abraham, 596, 597

Brown, Alexander, 256

Brown, Amos, Rev., 443

Brown, Amy M., 632

Brown, Ananias, 509

Brown, Andrew, 507

Brown, Aner, 505

Brown, Ann, 505

Brown, Anna, 508

Brown, Anne, 505, 633

Brown, Benjamin, 505

Brown, Beny, 508

Brown, Bezaleel, Captain, 140, 142,

509 Brown, Bezaleel, Lieutenant, 92, 123,

124, 136 Brown, Bezaleel, 58, 75, 88, 118, 121,

509 Brown, Caleb, 505 Brown, Camilla, 553 Brown, Caroline, 580 Brown, Charity, 510 Brown, Charlotte, 506, 576 Brown, Christopher, 506 Brown, Daniel, 126, 505 Brown, David, Lieutenant, 171 Brown, David, 128, 506, 508, 509,

580, 591 Brown, Deborah, 532 Brown, Deliverance, 447, 449, 483,

504, 506 Brown, Deliverance, Jr., 447 •• Brown, Ebenezer, 504, 506, 510, 558 Brown, Edmund, Ensign, 92, 106 Brown, Edmund, 509, 658 Brown, Eleazer, 507, 508, 683 Brown, Electa M., 588 Brown, EHzabeth, 504, 505, 506, 508,

510, 614, 666 Brown, Enos, 508 Brown, Esther, 505

45

Brown, Eunice, 506, 508, 685

Brown, Eunice A., 596

Brown, Francis, 507, 508, 509, 514

Brown, Frederick, 506

Brown, F. M., Major, 264

Brown, George, 218

Brown, Gilbert, 505

Brown, Goodwin, 503

Brown, Hackaliah, Major, 505

Brown, Hackaliah, 503, 504, 505, 633

Brown, Hannah, 505, 506, 508, 509,

633. 666 Brown, Henrietta, 591 Brown, Henrietta A., 650 Brown, Hester, 505 Brown, Isaac, 505, 506, 509 Brown, Jacob, 508 Brown, James, 132, 137, 216, 509 Brown, Jemima, 508 Brown, John, 128, 132, 133, 139, 506,

507- 508, 509, 510, 614 Brown, John fl., 240 Brown, Jonathan, Rev., 543 Brown, Jonathan, 126, 185, 449, 470,

507, 509 Brown, Joseph, 505, 507, 508 Brown, Joseph, Jr., 526 Brown, Josiah, 506, 509 Brown, Justus, 535 Brown, Keziah, 508 Brown, Levi, 509 Brown, Levina, 505 Brown, Lewis, 505 Brown, Lucy, 506 Brown, Lydia, 507 Brown, Major, 506, 588 Brown, Margaret, 505 Brown, Martha, 505, 508 Brown, Mary, 504, 505, 506, 507, 508,

509, 573. 579. 651. 666 Brown, Mary W., 614 Brown, Mead, 505 Brown, Mehitable, 505 Brown, Mercy, 504, 506, 508 Brown, Merritt, 506 Brown, Nathan, 137, 505, 508, 509,

552 Brown, Nathan, Jr., 140 Brown, Nathaniel, 126, 505, 508, 509 Brown, Nehemiah, Lieutenant, 92 Brown, Nehemiah, 51, 424, 449, 505,

506, 594, 634 Brown, Nehemiah, Jr., 123 Brown, Nicholas, 185 Brown, Park, 506 Brown, Peter, 449, 503, 504, 508, 595,

630, 666 Brown, Phebe, 506, 510 Brown, Prudence, 508 Brown, P. R., Rev., 428

7o6

Index to Persons

Brown, Rachel, 506, 507, 509 Brown, Rebecca, 504, 505, 508, 509.

552, 631 Brown, Robert, 189 Brown, Roger, Lieutenant, 93 Brown, Roger, 118,119,122, 126, 171,

507 Brown, Ruth, 508, 509, 526, 538,

609

Brown, Sally, 591 ^*«*' Brown, Samuel, 447, 505. 5o6, 553,

604, 614, 633, 642, 666, 685, 686 Brown, Sarah, 504, 505, 508, 509, 510,

533. 551. 609, 630, 666 Brown, Sarah J., 520 Brown, Sherman, 510 Brown, Solomon, 138 Brown, Sophia, 506 Brown, Squire, 508 Brown, Stephen, 138, 505 Brown, Susannah, 505 Brown, Sylvanus, 508, 509 Brown, Tamazen, 505 Brown, Thomas, 79, 128, 136, 137,

503. 504. 505. 506, 509, 510, 558 Brown, Titus, 131, 134 Brown, Unica, 595 Brown, Walter, 505 Brown, William, 505, 509, 631 Brown, WiUiam S., 429, 586 Brown, William W., 299 Brown, Zebediah, 507 Brownell, George, 585 Browning, James, 251 Bruce, Robert, 511 Bruce, Robert M., 208, 209, 212, 282-

284, 353. 359. 382 Bruce, Sarah E., 282, 283

Brundage, , 581

Brundage, Abigail, 496, 505 Brundage, Abraham, 449 Brundage, Absalom, 505 Brundage, Allen, 586 Brundage, Bertha, 510, 511, 595 Brundage, Charles, 128 Brundage, Daniel, 510 Brundage, David, 506 Brundage, Deborah, 510 Brundage, Ehzabeth, 662 Brundage, Gilbert, 505, 510 Brundage, Hackaliah, 505 Brundage, Hannah, 510 Brundage, James, 684 Brundage, Joanna, 497, 577 Brundage, John, 510, 595, 630, 645,

682 Brundage, Jonah, 532 Brundage, Jonathan, 446, 510 Brundage, Joseph, 449, 497, 510, 617 Brundage, Joshua, 510

Brundage, Mary, 505, 510, 613, 630,

684 Brundage, Nathan, 449 Brundage, Nehemiah, 505 Brundage, Posthume, 510, 511 Brundage, Rachel, 510, 632, 682 Brundage, Rosina, 529 Brundage, Ruth, 511, 645 Brundage, Samuel, 424 Brundage, Sarah, 505, 576 Brundage, Thomas, 250 Brundage, William, 424 Brundage, Zebediah, 505 Brunson, Jabez, 71

Brush, , 641

Brush, Abigail, 513, 597

Brush, Amos M., Colonel, 290, 512

Brush, Ann, 514, 591

Brush, Anna, 508

Brush, Anne, 512, 513

Brush, Ard, 513

Brush, Asa H., 524

Brush, Augustus M., 361

Brush, Benjamin, Captain, 513

Brush, Benjamin, 61, 66, 134, 151,

449, 511, 512, 513, 514, 641 Brush, Benjamin P., 513 Brush, Betsy, 514 Brush, Betty, 512 Brush, Catharine C, 513 Brush, Charles, 513 Brush, Christina, 498, 514 Brush, David, 372, 514 Brush, Deborah, 512, 513, 524 Brush, Edmond, 514 Brush, Edmund B., 513 Brush, Edward, Captain, 93 Brush, Edward, 57, 61, 296, 383, 393,

511, 512, 514, 533, 591, 594 Brush, Elizabeth, 511, 533 Brush, Elizabeth S., 375, 513 Brush, Elma, 591 Brush, Elma C, 512 Brush, Emily C, 513 Brush, Emily I., 512 Brush, Fanny, 512 Brush, George E., 388, 389 Brush, George W., 282, 283, 334, 513 Brush, Hannah, 512, 513, 522 Brush, Harriet, 513 Brush, Henry, 513, 514 Brush, Henry L., 512 Brush, Henry M., 359 Brush, Hester, 511 Brush, Jacob, 511 Brush, James, 514, 589, 641 Brush, James H., M.D., 372 Brush, Joel L., 512 Brush, John, 66, 449, 483, 511, 513,

514

Index to Persons

707

Brush

Brush 512, Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush

591

Brush Brush Brush Brush Brush

594

Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush Brush

Jonathan, 514

Joseph, 190, 354, 375, 397, 572, 588

Joseph E., 353, 512 Joseph E. B., 513 Joshua, 449, 511 Julia E., 513 Laura, 514 Laura A., 513 LiUian, 512 Lucy A., 513 Martha, 511, 514 Mary, 151, 511, 512, 513, 514 Mary A., 512, 513, 514, 591 Mary E., 513 Mary L., 513, 572 Piatt, 513 Rachel, 513, 514 Rachel A., 513 Ralph E., 361 Rebecca, 511, 514 Rebecca A., 512 Richard, 511 Richard E., 512 Robert, 511 Sally, 514

Samantha, 512, 513 Samuel, 513, 514, 641 Sarah, 361, 511, 512, 513, 572,

Sarah A., 376, 588

Sarah F., 513, 514

Semantha R., 512

S. Augustus, 512

Shadrach M., 344, 354, 512,

Shubal, 181, 513, 514

Sophia, 372

Stella P., 513, 588

Stephen, 66, 450, 451, 514

Susannah, 511

Theodore, 513

Thomas, 511

Timothy, 511

Walter W., 512

William, 513

William P., 512 Bruynsen, Hage, 515

Buckingham, , Governor, 243

Buckingham, Stephen, 516

Buckley, , 682

Buckley, Andrew, 71 Buckley, Edmund, 224 Buckley, Morgan G., 277 Buckley, Sarah, 508 Buckley, Thomas, 224 Budd, Ann, 515 Budd, EUsha, 515 Budd, Gilbert, 515 Budd, Hannah, 633

Budd, Henry, 635

Budd, Jane, 569

Budd, Joan, 514

Budd, John, 507, 514, 515, 569

Budd, Jonathan, 515

Budd, Joseph, 450, 514, 515, 633

Budd, Judith, 507, 514

Budd, Katharine, 514

Budd, Mary, 514, 515

Budd, Sarah, 515, 633, 637

Budd, Tamar, 515

Budd, Underbill, 515

Buel, Abigail, 625

Buel, M. B., Rev., 428

Buel, Marcus D., Rev., 428

Buffett, Eloise L., 572

Buffett, Piatt, Rev., 404, 408, 572

Bull, Abigail, 625

Bull, Richard B., Rev., 412

Bull, Richard B., 597

Bullard, Richard, 450, 483

Bullis, John, 450

Bullis, Thomas, 450, 470

Bumstead, John, 123

Buncume, Cornelius, 450

Bunker, Margaret, 661

Bunnell, Benjamin, 551

Burch, Valentine, 71

Burdsall, EUwood, 349, 350

Burdsall, R. H., 350

Burhorns, Henry, 79

Burke, Joanna, 372

Burke, John J., Rev., 443

Burke, William, M.D., 372

Burley, Ebenezer, 69

Burley, Henry, 190

Burley, Isaac, 123, 124

Burley, John, 139, 416, 450, 481

Burley, Samuel, 450, 459, 639

Burling, Ann, 668

Burhng, Edward, 537

Burling, Phebe, 668

Burnes, Charles D., 361

Burnes, Grace L., 361

Burnes, Harvey E., 361

Burnett, Harry, 271

Burnett, John, 250

Burnham, Cornelius, 557

Burns, Alfred, 250

Burns, EUza A., 649

Burns, Erastus, 240

Burns, James, 257

Burns, James H., 240, 276

Burns, Leander, 441

Burns, Lyman, 240

Burns, WiUiam A., 240

Burnside, , General, 228, 245

Burr, Andrew, Colonel, 87 Burr, Daniel, 501, 648 Burr, Warren H., 266

7o8

Index to Persons

Burrell, , 542

Burrell, John, 450, 479

Burtus, Peter A., 63, 186

Burwell, Hannah, 502

Burwell, John, 502

Bush, , 601

Bush, Abraham, 516, 614

Bush, Albert, 515

Bush, Albertus, 516

Bush, Albertus C, 515

Bush, Andrew L., 517

Bush, Ann, 516

Bush, Anna M., 515

Bush, Anne, 517

Bush, Bartholomew, 128, 133

Bush, Bernardus, 516

Bush, Casparus, 515

Bush, Charity, 516

Bush, Charlotte, 516, 517

Bush, Cornelia, 515

Bush, David, 57, 58, 89, 116, 136, "" 167, 175. 345. 372, 450. 516

Bush, David W., 189

Bush, Dorothy, 515

Bush, Elizabeth, 516, 517

Bush, Fanny, 516

Bush, Gerrits, 515

Bush, Gilbert, 517

Bush, Grace, 175, 5^6

Bush, Hendrick, 515

Bush, Henry, 61, 449, 450. 5^6

Bush, Hillegond, 515

Bush, H. Hobart, 517

Bush, Isaac, 516

Bush, Jabez, 124, 128, 133

Bush, John, 51. 83, 450, 516

Bush, Joshua, 515

Bush, Jurian, 515

Bush, Justus, 60, 128, 133, 288, 373, 378, 447, 448, 450, 451, 453. 460, 470, 473, 474, 477. 485. 486, 488, 515,516 ^ ^

Bush, Justus L., 397, 418, 516

Bush, Justus R., 516

Bush, Martin, 81, 83

Bush, Mary, 516, 517

Bush, Nelson, 418

Bush, Newberry D., 517

Bush, Ralph I., M.D., 372, 516

Bush, Rebecca, 517

Bush, Ruth, 378, 516, 614

Bush, Sally, 516

Bush, Samuel, 69, 137. 392. 515, 516

Bush, Sarah, 372, 516, 517

Bush, William, M.D., 152, 373, 516

Bush, William, 63, 517

Bush, William L., 517

Bushnell, Francis, 646

Bushnell, George, Rev., 407

Bushnell, Hannah, 606

Bushnell, S., Rev., 428

Butler, Abigail, 595, 610

Butler, B. F., General, 231, 234

Butler, Charles F., Rev., 404

Butler, Ebenezer, 544

Butler, Elizabeth, 600

Butler, John, Dr., 450, 483, 648

Butler, Mary, 544

Butler, Rebecca, 504, 655

Butler, Thomas, 677

Butler, Walter, 31, 47, 54. 45o, 504.

595, 600, 610 Butterworth, David, 254 Buttner, William H., Rev., 439 Button, JuUa A., 301, 303 Button, Philander, 208, 209, 212, 301,

413

Butts, Daniel B., Rev., 408 Buxton, Clement, 451, 504. 595 Buxton, Elizabeth, 508, 577 Buxton, Eunice, 643 Buxton, Mercy, 537 Buxton, Noah, 451 Buxton, Samuel, 604 Buxton, Sarah, 565, 595 Buxton, Unica, 595 Buxton, Unity, 504 Byas, Edward, 257

Cable, Elizabeth, 647 Cable, John, Jr., 647 Cadey, Malachi, 83 Cadwell, Charles K., 220 Cain, John, 216 Calderwood, C. M., Rev., 414 Calhoun, J. Gilbert, 309 Callahan, Robert, 242 Callary, Morris, 69 Calliff, J. Francis, 273 Callory, Thomas, 66 Cameron, Charles, 302

Camp, , Adjutant, 230

Camp, Abraham, 76

Cande, Mary, 570

Candee, Content, 626

Candee, Nehemiah, 626

Candee, Susan, 626

Candes, John D., 266

Cane, Michael, 254

Canedy, Philip, 76

Caner, Henry, Rev., 417

Canfield, Asahel, 585

Canfield, Catherine, 585

Canfield, Ezekiel, Rev., 428, 430,

431. 432 Canfield, Silas, 124 Cannon, John, 254 Cantrell, William, 345

Index to Persons

709

Carey, George D., 390 Carhart, Ann E., 685 Carhart, John, 451 Carhart, Thomas, 633 Carle, Jonathan, 451 Carlong, Stephen, 124 Carmichael, George E., 396, 401 Carpenter, Andrew, 128 Carpenter, Coles, Rev., 428, 430, 432 Carpenter, Daniel, 181 Carpenter, Elisha, 277, 531 Carpenter, Elizabeth, 613, 666 Carpenter, Esther, 667 Carpenter, George, 181 Carpenter, John, 666 Carpenter, Matilda, 666 Carpenter, Phebe F., 666 ^ Carpenter, Ruth, 181 Carpenter, Thomas, 255 Carpenter, Zeno, 181 Carr, Emma T., 653 Carroll, Edward J., 390 Carroll, James M., 435 Carroll, Michael, 215

Carter, , 342

Carter, Ebenezer, 581

Carter. Hannah, 581

Carter, Joseph, 347

Carter, Mary, 581

Cashmer, Frederic, 258

Castalow, James, 76

Castell, Henry, 546

Castien, Samuel, 79

Castin, Isaac, 256

Catlin, Lyman S., Lieutenant, 277

Cavalier, Peter G., 515

Cavanaugh, Peter, 69

Caxton, Samuel, 451

Chaffee, Gilderoy, 530

Chamberlain, P., Rev., 428

Chamberlain, Robert L., 389

Chamberlain, WilUam S., 240

Chambers, John, 451

Chapel, Samuel, 71

Chapin, W. S., 264

Chapman, Barnabas, 83

Chapman, Daniel, 73, 81, 83

Chapman, Edwin N., 261, 262, 263,

296 Chapman, EHsha, 71 Chapman, Jeremiah, 131, 134, 542 Chapman, John, 507, 542 Chapman, Martha, 507 Chapman, Thomas, 525 Chapman, Titus, 124 Chapman, Widow, 451 Chappel, Nathaniel, 83 Chard, Ludlow L., 240 Chard, Samuel S., 250 Charles II, 4, 89, 307

Charles, James, 393 Charlton, Richard, 416 Chase, Isaac, 83 Chase, Joshua, 83

Chatfield, , Adjutant, 248

Cheney, Nathan G., Rev., 435 Chester, Colby M., Jr., 383 Childs, Frank S., Rev., 401, 404 Childs, Frederick W., 257 Choate, Washington, Rev., 278, 393,

407 Choster, Daniel, 66 Clapp, Benjamin, 451 Clapp, Cornbury, 451 Clapp, Dorcas, 666 Clapp, Elias, 451 Clapp, Gillson, 451, 457 Clapp, John, 88, 451, 453, 457- 475.

486, 666, 680 Clapp, Phebe, 666

Clark, , 537

Clark, Alexander, 373

Clark, Andrew, 140

Clark, Cassandra, 373

Clark, Daniel, 544

Clark, Darius, 619

Clark, David H., 359

Clark, Deborah A. E., 649

Clark, EUphalet, 451

Clark, Ephraim, 451

Clark, Frederick G., Rev., 407

Clark, George P., 389

Clark, Hannah, 670

Clark, Henry, 684

Clark, Huldah, 629

Clark, James, 66, 123, 128, 134, 451

Clark, John A., M.D., 373

Clark, Lewis, 218

Clark, Lockwood, 352

Clark, Lorin, Rev., 430, 432

Clark, Mary, 544

Clark, Michael, 250

Clark, Noah P., 627

Clark, Robert, 140, 334, 622

Clark, Theodocius, Rev., 430, 432

Clason, Daniel S., 566

Clason, Waitstill, 565

Clausen, G C, 653

Clauson, Stephen, 451

Clay, Athelene, 534

Clay, Humphrey, 534

Clemens, Alfred, 629

Clement, Francis, 81, 83

Clement, Hester, 557

Clements, Hannah, 602

Clemmans, James, 128, 132

Cleveland, , 628

Clinton, , 154

Cliven, Jonathan, 66 Clock, Abraham, 671

710

Index to Persons

Clock, John, 605

Close, Jane, 521

Clock, Nathaniel, 573

Close, Jerusha, 522

Clock, Peter, 83

Close, Jesse, 525, 526

Close, Aaron, 521, 522

Close, John, Rev., 526

Close, Abigail, 524, 526, 598

Close, John, 395, 451, 452, 453,

519.

Close, Abraham, 373, 520, 521,

527-

525. 530

576, 586

Close, John A., 528

Close, Abraham H., 522

Close, John F., 292

Close, Adelaide, 521

Close, John T., 526

Close, Ahasuerus F., 528

Close, Jonah M., 529

Close, Allen, 528

Close, Jonathan, Ensign, 93

Close, Allen H., 353, 524

Close, Jonathan, 452, 523, 527,

529

Close, Amzi, 525

Close, Jonathan A., 431, 523

Close, Ann J., 528

Close, Joseph, 131, 451, 452,

465.

Close, Annie H., 521

517-518, 519, 520, 598,600

Close, Benjamin, 56, 451, 452,

453,

Close, Joseph, Jr., 452, 511

486, 508, 519, 526, 527, 528,

530,

Close, Joseph H., 522

^591

Close, Josephine, 520

Close, Bethia, 523, 589, 590

Close, Lockwood R., 524

Close, Charlotte, 410

Close, Lydia, 519, 530

Close, Daniel, 529

Close, Mahala, 528

Close, David, Rev., 526

Close, Maria, 513

Close, David, 521, 522, 527, 528

Close, Marilda, 525

Close, Deborah, 520, 522, 525,

526,

Close, Martha, 524, 527

528

Close, Mary, 373, 513, 517, 518

520,

Close, Ebenezer, 525, 528

522, 524, 527, 530, 561, 586

Close, Edward, 521, 522

Close, Mary A., 521, 528, 529, 586

Close, Edward B., 521

Close, Mary E., 520

Close, Edwin T., 522

Close, Mary J., 520

Close, Eliphalet W., 526

Close, Mary L., 521

Close, Elizabeth, 517, 518, 519,

520,

Close, Mary R., 524

522, 523, 524, 527, 530

Close, Mercy, 524

Close, Ehzabeth C, 596

Close, Mindwell, 525, 526

Close, Ella M., 521

Close, Nancy, 524, 590

Close, Elnathan, 134, 158, 520

527

Close, Nathaniel, 57, 59, 76, 333

525.

Close, Elsie M., 529

526, 527, 530, 601

Close, Emily A., 521

Close, Odle, Captain, 122, 128,

522

Close, Erastus S., M.D., 529

Close, Odle, Lieutenant, 133

Close, Eunice, 520, 522, 524, 585

Close, Odle, 118, 512, 522, 523,

589,

Close, Ezekiel, 624

590, 596

Close, Frank, 521

Close, Peter, 530

Close, George, 528

Close, Peter M., 529

Close, George B., 520

Close, Phebe, 519, 525

Close, George C, 522

Close, Phetti place, 517

Close, George W., 524

Close, Philander, 527

Close, Gideon, 522, 523, 594

Close, Polly, 528

Close, Gilbert, 410, 523, 560, 57

Close, Polly A., 521

Close, Goodman, 517, 518, 595

Close, Prewy, 520

Close, Hannah, 451, 517, 518,

519-

Close, Rachel, 522, 525, 526, 600

523. 525. 526, 528, 529, 595,

596-

Close, Rebecca, 526, 640

599. 642

Close, Reuben, 452, 527

Close, Harvey, 521

Close, Reuben H., 529

Close, Henry, 521, 528

Close, Rhesa, 529

Close, Henry M., 528, 529

Close, Ruf us W., 528

Close, Horace, 523

Close, Ruth, 173, 452, 519, 522,

527.

Close, Isaac, 525

528, 530, 599

Close, Isaac 0., Lieutenant, 239

Close, Samuel, 128, 133, 138,

301,

Close, Jabez, 527

354, 451, 522, 526, 527, 528

529

Close, Jackson, 522

Close, Samuel G., 520

Close, Jacob V., 264

Close, Samuel J., 528

Index to Persons

711

Close, Sarah, 452, 519, 520, 522, 525,

526, 527, 529, 620 Close, Shadrach, 522, 524 Close, Shadrach M., 522 Close, Solomon, Lieutenant, 93 Close, Solomon, 452, 486, 520, 524 Close, Sophronia A., 530 Close, Stephen, 527 Close, Thomas, M.D., 373, 521, 559 Close, Thomas, 31, 33, 34, 39, 47, 52,

54. 173. 451-452, 458, 517- 518, 519,

526, 599, 642 Close, Thomas, Sr., 42, 54, 405 Close, Thomas, Jr., 54, 452 Close, Tompkins, 513, 524, 526 Close, Walter H., 521 Close, William, 523, 529, 530 Close, Zaccheus M., 529 Close, Zachariah, 586 Cobb, Darius, 286 Cobb, Sanford H., Rev., 438 Cochran, Samuel, Rev., 428, 430, 432 Cock, George, 608 Cock, Pieter, Lieutenant, 17 Codhng, Robert, Rev., 430, 432 Cody, James, Rev., 437 Coe, Andrew, 452, 458 Coe, Hannah, 510

Coe, John, 22, 26, 448, 452, 460, 473 Coe, Jonathan, 62, 122, 552 Coe, Joseph, 73 Coe, Noah, Rev., 407 Coe, Reuben, 128, 132 Coe, Robert, 7 Coffin, Abram P., 256 Coghlan, J. B., Admiral, 286 Cogswell, Edward, 71 Cole, Cain P., Rev., 444 Coleman, J., Rev., 428 Coley, Daniel, 496 Coley, Peter, 647 Coley, Sarah, 647 Coll, Hezekiah, 81 Collier, Nancy A., 528

Collins, , 639

Collins, John, 189, 257 Collins, Thomas C, 250 Colona, James W., Rev., 430 Colton, Melzar, 664 Colwell, George B., General, 273 Colyer, Vincent, Colonel, 265, 268 Combs, Charles, 226 Comings, Harrison H., 250 Comly, Samuel, 350 Comly, W. S., 350 Comstock, Hannah, 526 Comstock, Silas, 217 Comstock, Sophia, 530 Conerey, Samuel, 136 Conkey, Madeline, 372

Conkey, Martha E., 375

Conklin, , 532

Conklin, Cornelius, 532 Conklin, Deliverance, 138 Conklin, Jacob, 123, 124 Conklin, John, 511 Conklin, Mary, 511, 532 Conklin, Nevill, 655 Conklin, Rebecca, 511 ConkUn, Timothy, 66, 93 Conklin, William, 496 Conoly, Patrick, 81 Conorey, Mary, 490 Conover, James S., 272 Conrey, Michael, 502 Constable, William, 617 Converse, Edmund C, 263 Conway, Eugene, 388 Cook, D wight W., 493 Cook, EUzabeth A., 650 Cooper, John, 124 Corey, Johanna, 511 Corkins, Sarah, 535

Cornbury, , Governor, 415

Cornell, Benjamin, 666 Cornell, George L., 348 Cornell, Joshua, 452, 456, 457 Cornell, Mary, 655 Cornell, Samuel, 453 Cornell, Samuel G., 348, 422 Corner, Charles P., Rev., 433 Cornwell, Joshua, 452, 456 Cornwell, Samuel, 451, 453 Corse, Harriet, 521 Corwin, Edward B., 597 Corwin, George, 512 Cory, Thomas, 66 Cosher, Hezekiah, 73

Cotant, , Rev., 428

Couch, Charles, 584

Couch, Franklin, 550

Couch, Sally, 584

Countryman, WilHam A., 266

Cox, Henry, 341

Cox, Robert, 340

Cox, Walter H., 249

Cox, William, 340

Cozine, John R., 392

Crab, Richard, 22, 24, 25, 26, 27, 289,

314, 453. 471 Craft, WiUiam H., 685 Crague, John, 123 Crane, EHjah, 489 Crane, Lydia, 529 Crawford, Henry P., 271 Crawford, John, 61, 453 Crawford, Joseph, Rev., 428 Crawford, Thomas, 81 Crazo, John, 124 Cremin, D. J., Rev., 441

1^2

Index to Persons

Crissy, Deborah, 537 Crissy, Ebenezer, 73 Crissy, Elizabeth, 606 Crissy, Experience, 538 Crissy, John, 606 Crissy, Mary, 561 Crissy, Prudence, 583 Crissy, Sarah, 551 Crissy, WiUiam, 573 Cristy, Moses, 413 Cromma, Archibald, 250 Cromwell, James, 453 Crooker, Moses, 506 Crosby, Joshua, 525

Cross, , 565

Cross, Deborah, 603 Cross, Hannah, 623, 673 Cross, John, 66

Cross, Nathaniel, 73, 81, 83, 603, 607, 623, 673

Crossman, , 639

Crossman, Esther, 638 Crudock, William, 139 Cull, John, 242 Cumisky, John, 250 Cummins, Mary, 585 Cunningham, James, 215 Cunningham, John, 215 Cuntz, Bernhard, Rev., 439 Curtain, John, 83 Cur ten, John, 81

Curtis, , 329, 659

Curtis, Julius B., 201, 202, 301, 361 Curtis, Nicholas, 361 Curtis, Sarah, 361

D

Dahnes, Benjamin, Rev., 430 Dailey, Elizabeth, 496 Daily, Samuel, 81

Dally, , 567

Dalton, Richard, 226 Daly, Thomas, 242 Daniels, B., Rev., 428 Daniels, Thomas 453 Daniels, William, 71, 132 Dann, David, 76 Dann, Horace, 619 Dann, John, 552 Darling, John, 448, 453 Darling, Joseph, 453

Darrow, , 531

Darrow, Daniel, 129, 136

Darsey, Thomas J., 389

Dauchy, James, 76

Davenport, Abraham, 85

Davenport, Ebenezer, Rev., 404

Davenport, Eliza, 517

Davenport, John, Rev., 504, 531, 669

Davenport, John, 44 Davenport, Rhoda, 593 David, Lockwood C, 436 Davidson, Thomas, 225 Davidson, William W., Rev., 413 Davies, Ann, 533 Davies, J. S., 533 Davies, Lizzie J., 533 Davies, Robert, Rev., 419

Davis, , 502

Davis, Abraham, 131

Davis, Abraham B., 531

Davis, Abram, 134

Davis, Ann M., 531

Davis, Anna, 530

Davis, Arthur, 531

Davis, Arthur E., Rev., 413

Davis, Clarinda, 530

Davis, Daniel, 531

Davis, Edward D., 531

Davis, EHsha, 181, 530, 531

Davis, Elizabeth, 424, 530, 531

Davis, Emeline I., 531

Davis, George E., Rev., 437

Davis, Hannah, 453

Davis, Henry, 516, 531

Davis, Hezekiah, 73

Davis, Isaac, 139, 453

Davis, Isabella, 530, 531

Davis, John, 619

Davis, Josiah, 531

Davis, Josiah T., 531

Davis, Laura, 531

Davis, Martin, 190

Davis, Mary, 531

Davis, Nancy, 531

Davis, P. A., Captain, 234

Davis, Sally, 531

Davis, Sarah, 619

Davis, Silas, 197, 392, 418, 530, 531

Davis, Simon J., 257

Davis, Stephen, 122, 531

Davis, Thomas, 530

Davis, Thomas J., 531

Davis, Walter, 530

Davis, William, 531

Davis, William B., 531

Day, Benjamin, 416

Day, D. E., Rev., 437

Day, EUas, 128, 136

Day, Robert E., 266

Dayton, Abraham, 136, 532

Dayton, Amy, 532, 533

Dayton, Beriah, 532

Dayton, Betsy, 532

Dayton, Charles, 533

Dayton, Charles A., 250

Dayton, Charles H., 533

Dayton, CUnton, 250

Dayton, Daniel, 532

Index to Persons

713

Dayton Dayton Dayton Dayton Dayton Dayton Dayton Dayton Dayton Dayton Dayton Dayton Dayton Dayton Dayton Dayton Dayton Dayton Dayton Dayton

David, 532, 533, 579

David 0., 533

Deborah, 532

Edith E., 533

Elizabeth, 531, 532

Esther, 532

Ethel F., 533

George, 353

George H., 240, 533

Gilbert W., 250

Hannah, 532. 533

Henry, 396, 397, 532, 533

Jacob, 532, 533

Jane, 532, 533

Jasper, 533

Jennie L., 533

Jeremiah, 532

Jesse, 532

Joanna, 532

John, 206, 211, 264, 282, 293,

337. 353- 359. 397- 532, 533 Dayton, Jonah, 124, 132 Dayton, Jonathan, 532 Dayton, Maria, 532 Dayton, Martha, 532, 533, 579 Dayton, Mary, 532, 533 Dayton, Mary E., 533 Dayton, Mary F., 533 Dayton, Mehitable, 533 Dayton, Nathan, 532 Dayton, Phebe, 532 Dayton, Rachel, 532 Dayton, Ralph, 531 Dayton, Robert, 531, 532 Dayton, Samuel, 531, 532, 533, 586 Dayton, Sarah, 533, 586 Dayton, Stephen, 76 Dayton, Susannah, 532 Dayton, Walter B., 254 Dean, Deborah, 609 Dean, Samuel, Colonel, 188 Dean, Samuel, 566, 568 Deblois, WiUiam D., 250 Deen, John, 71, 76

De Forest, , 13

Dehmer, Henry, 388 Dehmer, WiUiam, 387 Delaney, Joseph W., 384 Delavan, John, 589 Delevand, John, 73 De La Vergne, Susan, 585 Delivan, Timothy, 526

Demill, , 609

Demill, Anthony, 453, 608 Demill, Peter, 416, 453, 475, 487 Deming, Lucius P., 277, 368 Demorat, John, 76 Denham, Sarah, 621 Denham, Thomas, 621 Dennis, , 651

Dennis, George, 453, 465 Dennis, Hannah, 453 Dennison, Eli, Rev., 430, 432 Denny, Frank L., 627 Denslow, Charles, 73, 76 Denslow, John, 73 Denton, Aaron, 494, 535 Denton, Abigail, 534, 535, 536 Denton, Abraham, 535 Denton, Abram, 535 Denton, Albert, 535 Denton, Albro, 535 Denton, Amandy, 535 Denton, Amos, 535 Denton, Anna, 536 Denton, Athelene, 534 Denton, Benajah, 536 Denton, Benjamin, 536 Denton, Betsy, 535, 536 Denton, Bithynia, 536 Denton, Caleb, 535 Denton, Clement, 534 Denton, Daniel, 534, 535. 536 Denton, David, 535 Denton, Deborah, 534 Denton, Desdemona, 536 Denton, Elias, 536 Denton, EUza, 535 Denton, Elizabeth, 536 Denton, Emily, 535 Denton, Esther, 536 Denton, Evert, 494, 535 Denton, Ezra, 535 Denton, Fowler, 535 Denton, Hannah, 535, 536 Denton, Harvey, 536 Denton, Hezekiah, 536 Denton, Humphrey, 134, 139,

535. 536

Denton Denton Denton Denton Denton Denton Denton Denton Denton Denton Denton Denton Denton Denton Denton Denton Denton Denton Denton Denton Denton

453.

Humphrey, Jr., 128 Jabez, 536 Jacomiah, 534 Jane, 535 John M., 536 Jonas, 536 Jonathan, 535 Joseph, 453, 493, 536 Josiah, 535 Judith, 535 Maria, 534 Martha, 534, 536 Mary, 534, 535. 536 Matilda, 535 Matthew, 254 Moses, 535 Nathaniel, 534 Nehemiah, 535 Noah, 535 Orrin, 535 Patty, 535

714

Index to Persons

Denton, Peter, 131, 493, 535, 589

Denton, Phebe, 534, 535

Denton, Polly, 536

Denton, Rebecca, 536

Denton, Rhoda, 535

Denton, Richard, Rev., 533, 534

Denton, Richard, 534

Denton, Samuel, 124, 534, 535, 536

Denton, Samuel C, 535

Denton, Samuel M., 536

Denton, Sarah, 534, 536

Denton, Solomon, 131, 534, 535, 536,

578 Denton, Solomon B., 535 Denton, Susannah, 536 Denton, Thomas, 535 Denton, Warren H., 535 Denton, Washington, 535 Denton, Wilbur, 536 Denton, WiUiam, 535, 536 Denton, W. B., 533, 534 Deojay, James A., Rev., 426 De Orsay, Charles, 225 Depue, Abram, 132 Depue, William, 124 Derby, Andrew, 374 Derby, John, 453 Derby, Mary J., 374 Desco, John, 457 Deskins, G. W., Rev., 444

Deuel, , 626

Devens, EHzabeth, 660

De Vinnie, Daniel, Rev., 428, 430, 432

Dewey, , Colonel, 277

Diamond, , 532

Dibble, Abigail, 658

Dibble, Ebenezer, Rev., 87, 417, 419

Dibble, Ebenezer, 453

Dibble, George, Captain, 93

Dibble, George, 66, 67

Dibble, George B., 240

Dibble, Hannah, 575

Dibble, Jonathan, Lieutenant, 93

Dibble, Zachariah, 673

Dickerman, Hannah, 670

Dickerson, Josiah L., Rev., 430, 432

Dickinson, John, 453

Dickinson, Joseph, 457, 482, 485

Dickinson, Lydia, 575

Dickinson, Patience W., 597

Dickson, Nathan, 76

Diehl, John, 277

Dikeman, Stephen, 83

Dilluvan, John, 83

Dillworth, Patrick, 254

Dingy, Mary, 616

Dingy, Robert, 616

Dircks, Egbertie, 515

Disbrow, Hannah, 649

Disbrovv-, John, 453, 460, 606

Disbrow, Lydia, 453 Disbrow, Martha, 504 Disbrow, Peter, 504 Disney, Charles, 69 Ditman, Stephen, 81 Dixon, EHzabeth, 543 Dixon, Sarah A., 490 Doane, Joshua, 190 Dodge, Fanny, 528 Dodge, Samantha, 528 Dodgson, Margaret, 491 Dogherty, Andrew, 81 Doharty, John, 250 Dolan, Patrick, 271 Donalton, John, 388 Donehue, William, 239 Donnelly, Dominick, 390 Donnelly, Joseph, 390 Donnelly, Timothy, 226 Doran, Dennis, 257 Doran, Harry, 386 Doran, John, 386 Doty, WiUiam, 592 Dougan, Amelia J., 60 Douglass and Gold, 340 Dove, William, 250

Downs, , 513

Downs, John, Jr., 453

Downs, Robert, 76

Downs, Silas B., 257

Drake, Albert W., Colonel, 227, 228

Drake, John, Colonel, 632

Drew, John, 551

Drum, Charles, 250

Drummond, Thomas, Rev., 429, 430

Dudek, Katherine, 362

Dudley, Abigail, 575

Duff, Harry J., 389

Duff, John, 345, 391, 623

Duffee, John, 240

Duffy, James, 254

Dunbar, George, Rev., 433, 435

Dunham, Samuel E., Rev., 414

Dunn, Daniel D., 257

Dunton, Royal, 189

Dupont, , Admiral, 221

Dupue, Abraham, 128 Durant, Peter, 83 Durom, George, 136

Durrie, , 627

Dusenbury, Henry, 613

Dusenbury, Wilma, 613

Dutch, Stephen, 522

Dyer, Eliphalet, Colonel, 89, 115, Ii7

E

Eagan, Dennis, 25b Eames, H., Rev., 428 Earl of Loudon, 72, 74, 84

Index to Persons

715

Eastman, Lydia M., 529 Eaton, Theophilus, 503, 531, 669 Eaton, William W., 365 Eccleston, Dewitt C., Rev., 405 Eddy, Leroy, 389 Eddy, Russell L., 389 Edgit, George, 453 Edgit, Stephen, 76 Edgit, William, 557 Edmonds, J. A., Rev., 428 Edwards, Albert W., 257 Edwards, Erwin, 275, 357 Edwards, Helen, 576 Edwards, Lucian B., 357 Edwards, Miles, 652 Edwards, Robert, 79 Edwards, Thomas, 250 Eells, John, 149 Eggleston, J. Wilbur, Rev., 435 Eglee, Emily, 576 Eisenhardt, Charity, 636 Eisenhardt, Christopher, 636 Eisenhardt, Sarah, 636 Ekine, Grove F., Rev., 414 Elder, Julia B., 490 EUiott, B. Franklin, 250 Elliott, James, 362 EUiott, Martha L., 362 Elliott, Richard A., 362 Ells, Joseph, 266 Elmer, Daniel, 76 Elmer, David, 71 Elmer, Jeremiah, 130

Ely, , Colonel, 146

Ely, EHzabeth S., 401 Ely, Mary B., 401

Embler, , General, 277

Emery, N., Rev., 428

Ennis, Martha, 612

Enos, Roger, Colonel, 120, 132, 143,

146 Ensign, James, 647 Eshuysen, Gerrit, 515 Eshuysen, Maria, 515 Est, John H., Rev., 444 Evarts, WiUiam E., 363 Everitt, Richard, 453 Evesson, Benjamin, 386

Fair, Phebe, 638 Fairchild, Andrew, 83 Fairchild, Deborah, 587 Fairchild, James B., 362 Fairchild, Ogden, 190 Fairchild, Robert, 362 Fairchild, Samuel, 79 Fancher, David, 568 Fanning, Edward, 226

Farrell, John, 250

Farrell, Thomas, 219

Faust, A. L., Rev., 428

Favor, Anne, 623

Favor, Elias, 623

Faxton, Corinna, 493

Fay, John, 250

Feaks, Elizabeth, 5, 6, 8, 21, 24, 289

Feaks, Robert, 5, 6, 7, 8, 9, 21, 24, 65,

454. 577 Feeks, William H., 257 Felmen, Cornelius, 454 Fenn, Henrj^ 354

Fenton, , Commander, 277

Ferdon, , 610

Ferguson, Samuel D., Rev., 430, 432 Ferrel, John, 81

Ferris, , 514, 535

Ferris, Aaron P., 281

Ferris, Abel, 541

Ferris, Abigail, 423, 454, 538, 539,

540, 541. 581, 602 Ferris, Abraham, 83, 539 Ferris, Addison, 540 Ferris, Adeline, 544 Ferris, Ahasuerus, 542 Ferris, Alexander, 240 Ferris, Amy, 542

Ferris, Andrew, 355, 542, 543, 544 Ferris, Ann, 454, 543, 544, 671 Ferris, Anna, 542, 543 Ferris, Anne, 537, 542 Ferris, Arthur, 540 Ferris, Arzuba, 539 Ferris, Asa, 541 Ferris, Benjamin, 54, 454, 455, 462,

481, 483, 537, 540, 541, 542 Ferris, Benson, 539 Ferris, Betsy, 540 Ferris, Caleb, 128, 134, 453, 454. 455.

537. 540 Ferris, Caleb, Jr., 69 Ferris, Caroline, 544, 555 Ferris, Caroline E., 545, 555 Ferris, Catharine, 544 Ferris, Charles, 540, 544 Ferris, Clarence C, 362, 544 Ferris, Daniel, 499, 539 Ferris, David, 333, 454, 490- 538, 539,

540, 544

Ferris, David L., 543

Ferris, Deborah, 528, 537, 538, 539.

541, 542, 543, 592

Ferris, Ebenezer, 423, 538, 540, 542 Ferris, Elicom M., 254 Ferris, EUjah, 454, 455, 480, 539 Ferris, EHphalet, 131, 454, 540. 543 Ferris, Elizabeth, 537, 538, 539, 540,

541, 544, 631 Ferris, Emeline, 544

7i6

Index to Persons

Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris

555 Ferris Ferris Ferris Ferris Ferris Ferris

540 620

Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris Ferris 119 460 Ferris Ferris

539

Ferris Ferris Ferris Ferris Ferris 607 Ferris Ferris Ferris Ferris Ferris Ferris 454 485 Ferris Ferris Ferris

Esther, 544, 545

Ethan, 543

Eunice, 539

Ezekiel, 540

Ezra, 540

Frank W., 389

Frederick A., 545

George, 544

George, Jr., 190

George A., 543

George F., 258

George T., 257

Gideon, 190, 502, 542, 545,

Gideon, C, 545 Gilbert, 84, 537, 542 Gilbert H., 373 Grace, 537 Hanford, 543

Hannah, 424, 537, 538, 539, 541, 542, 543, 545- 602, 609, 671, 673 Hannah H., 544 Harry B., M.D., 373, 544 H. L., 550 Helen M., 373 Helen W., 373 Henrietta, 544 Henry, 542 Henry W., 373 Irving, 394

Isaac, 539, 540, 543. 649 Israel, 134 J., Rev., 428 Jabez, 75, 136, 454, 540 Jacob W., ^362 James, Lieutenant, 93, 289 James, 31,4?. 56, 77. 116, 118, 123, 124, 134, 135, 454. 455. 537. 539. 541. 542, 620 James, Sr., 52, 54 James, Jr., 54, 190, 449, 454,

James, 2d, 130

James L., 425

Japhat, 543

Jeduthan, 130, 135, 543

Jeffrey, 6, 7, 27, 29, 454, 536,

614, 618

Jemima, 542

Jennet, 425

Jeremiah, 136, 454, 538, 540

Jesse, 540

John, Captain, 93

John, 47, 54, 60, 66, 190, 424,

455. 465. 467. 474, 480, 482,

487. 537. 538, 540, 543. 642

John, Jr., 69, 455, 487, 538

John W., 250

Jonah, 62, 541

Ferris, Jonathan, 455, 537, 539, 671 Ferris, Joseph, 25, 29, 31, 34, 37, 38,

47. 52, 54. 73. 135. 447. 450, 453.

454. 455. 537- 538, 539. 540, 542,

543, 602, 606, 620 Ferris, Joseph, Jr., 540 Ferris, Joshua, 93, 130, 454, 455, 476,

483- 537- 540, 541. 544 Ferris, Joshua B., 540 Ferris, Josiah, 119, 120, 122, 136, 538,

539

Ferris, Kezia, 539, 542

Ferris, Letitia, 540

Ferris, Letta, 539

Ferris, Levina, 542

Ferris, Lewis, 139, 542

Ferris, Lucy, 539

Ferris, Lucy H., 540

Ferris, Luke H., 544

Ferris, Lurana, 542

Ferris, Lydia, 541

Ferris, Maria, 542, 544

Ferris, Martha, 537, 539. 54^

Ferris, Mary, 362, 373, 537. 538, 539,

540, 541, 542, 543, 544, '=545, 556,

614 Ferris, Mary A., 542 Ferris, Mary E., 542 Ferris, Mary K., 540 Ferris, Mary W., 544 Ferris, Mercy, 539, 541 Ferris, Mindwell, 539, 642 Ferris, Moses, 54, 79. 454. 455.^,539,

540 Ferris, Moses, Jr., 455 Ferris, Nathan, 73, 76, 538, 592 Ferris, Nathaniel, 66, 130, 131, 134,

135, 392, 419, 454, 455. 463. 467,

538, 540, 542, 544 Ferris, Nathaniel B., 545 Ferris, Nathaniel H., 544 Ferris, Oliver, 124, 129, 136, 538,

542 Ferris, Oliver L., 540 Ferris, Pach, 136, 540 Ferris, Pack, 73, 77, 84 Ferris, Paul B., 240 Ferris, Peninah, 522 Ferris, Peter, 25, 47, 66, 69, 71, 75,

139. 198, 450. 455. 456, 485. 537.

538, 539. 541. 680 Ferns, Phebe, 537, 543 Ferris, Rebecca, 539 Ferris, Reuben, Lieutenant, 73, 76 Ferris, Reuben, 71, 540 Ferris, Rhoda, 541 Ferris, Roswell, 352 Ferris, Ruth, 36, 455, 540, 541, 542 Ferris, Sally A., 543 Ferris, Samuel, Lieutenant, 93

Index to Persons

717

Ferris, Samuel, 71, 75, 130, 190, 454,

455. 537- 538, 542, 543. 544. 545. 631

Ferris, Samuel, Jr., 455, 539

Ferris, Samuel H., 362, 373, 543, 544

Ferris, Samuel P., Colonel, 252

Ferris, Sandy, 190

Ferris, Sarah, 362, 537, 538, 539, 540,

541. 542, 545 Ferris, Shadrach, 542 Ferris, Solomon, 130, 181, 542 Ferris, Stephen, 130, 135, 333, 334,

543 Ferris, Stephen, Jr., Lieutenant, 190 Ferris, Stephen K., 544 Ferris, Susan, 540, 544 Ferris, Sylvanus, 75, 542 Ferris, Theodosia, 539 Ferris, Thomas, 81 Ferris, Timothy, 79, 456, 539 Ferris, William, 436, 540, 544 Ferris, William A., 199, 354, 540 Ferris, W. G., 276 Ferris, WiUiam H., 254, 543 Ferris, William J., 362 Ferris, Zachariah, 545 Ferry, O. S., General, 229 Field, Benjamin, 666 Field, Jane, 666 Field, Moses, 522 Field, Robert, 456 Fields, Edward, 254 Filkins, John, 576

Finch, , 500, 514, 640, 642

Finch, Abigail, 456, 547, 549

Finch, Abraham, 545, 546, 549

Finch, Althea P., 550

Finch, Andrew, 548, 549

Finch, Ann, 546

Finch, Anna, 547, 549

Finch, Annie, 548

Finch, Benjamin, 450, 456, 487, 547,

549. 623 Finch, Caleb, 122, 123, 129, 548 Finch, Comfort, 573 Finch, Daniel, 545, 546 Finch, David, 79, 545, 548 Finch, David I., 240, 550 Finch, Dorothy, 546 Finch, Ebenezer, 456, 546, 549 Finch, Elizabeth, 447, 547, 548, 549,

598 Finch, Ezekiel, 456, 458, 549 Finch, Ezekiel, Jr., 131 Finch, Frances C, 550 Finch, George W., 254 Finch, Gilbert P., 549, 550 Finch, Hannah, 546, 547, 548, 549 Finch, Hannah R., 549, 550, 571 Finch, Hardy R., 549

Finch Finch Finch Finch Finch Finch Finch Finch Finch

190 Finch Finch Finch

456 Finch Finch

458

r..547 Finch Finch Finch Finch Finch Finch Finch Finch Finch Finch Finch 482 Finch Finch Finch

549 Finch: Finch Finch Finch Finch Finch Finch

612 Finch Finch Finch Finch Finch Finch Finch Finch Finch Finch Finch Finley Finley Finley

Henry, 189 Hester A., 550 Isaac, 456, 546, 549, 641 Jabez, 549 Jacob, 546, 547 James, 546, 548 Jared, 240, 418, 548, 550 Jemima, 548

Jeremiah, 73, 81, 83, 124, 130, 139. 456 Joel, 548

John, 416, 456, 545, 546 Jonathan, 56, 66, 79, 81, 131, 474. 548, 549. 550, 640 Jonathan, Jr., 134, 456 Joseph, 31, 47, 447, 453, 456, 472, 474, 482, 487, 488, 546, 548, 549 Joseph, Sr., 54 Joseph, Jr., 54 Laban, 550 Lewis, 548 Lydia, 500, 546, 547 Martha, 546, 547, 549, 551 Mary, 457, 546, 547, 548 Mary E., 500 Nathan, 550

Nathaniel, Rev., 424, 425 Nathaniel, 57, 61, 136, 448, 546, 548, 600 Peter, 546 Rachel, 547 Rebecca, 456, 513, 547, 548,

Rebecca K., 550

Reuben, 549, 550

Reuben R., 513

Rhoda, 541, 548

Ruth, 456, 548

Samuel, Lieutenant, 93, 549

Samuel, 50, 139, 456, 546, 547,

674

Sarah, 546, 547, 549, 565

Seth, 131

Silas, 131, 419, 550

Sophia, 548

Susannah, 547

Thomas S., 550

Timothy, 129, 134, 548

Titus, 546, 548

Washington L, 250

William, 129

Zabud, 548

Charles E., 360

James W., 264

John, 685 Finn, Thomas J., Rev., 442, 443 Finn, William, 218 Finnell, Aaron, 242 Finney, Abijah, 198

718

Index to Persons

Finney, A. J., 64

Finney, Charles, 254

Finney, Lorenzo, 340

Finney, Ward, 124

Fischer, Herrmann J., Rev., 439

Fisher, Bethia, 633

Fisher, Edward, 225

Fisher, Francis, 81

Fisher, Frederick, Rev., 430

Fisher, John, 254

Fisher, Jonathan, 517

Fisher, Samuel, 250

Fisher, Samuel U., Rev., 428, 430,

432 Fisk, Jonathan, 457, 462 Fisk, WilUam, 536 Fitch, Amy J., 529 Fitch, Ebenezer, 559 Fitch, Jabez, Colonel, 169, 176, 184,

194, 290 Fitch, Jabez, Captain, 140, 173, 599 Fitch, Jabez, 63, 120, 136, 186, 403 Fitch, Mary, 495, 647, 648 Fitch, Thomas, Colonel, 290 Fitch, Thomas, 495, 647, 648 Fitch, William, 403 Fitzgerald, Henry M., 257, 384, 385 Fitzgerald, Thomas, 250 Fitzpatrick, Martin, 227, 254 Flood, Alden, 390 Flood, John R., 250 Flowers, Joseph, 81 Ford, EUakim, 555 Ford, Letitia, 555 Ford, William, 219 Fordlaam, Charles W., Rev., 435 Forman, Peter, 124 Forquar, Robert, 77 Fosby, William, 391 Foss, Cyrus, Rev., 430, 432 Foster, John, 534 Foster, John E., 257 Foster, J. G., General, 227, 229, 234 Foster, Mary, 635 Foster, William, 226 Foster, Zachariah, 81 Fountain, Aaron, 675 Fountain, Hannah, 675 Fountain, James, 457 Fountain, John, 457 Fowler, Clarissa, 535 Fowler, Douglas, Colonel, 246 Fowler, Elizabeth, 631 Fowler, Henry, 537 Fowler, John, 574 Fowler, Josiah, 635 Fowler, Samuel, 635 Fowler, Susannah, 537 Fowler, William, 457 Fox, Bates, 491

Fox, Jeannette, 652 Fox, Nicholas, 254 Fraily, Catharine, 626 Francis, Abigail, 614 Francis, Abraham S., Rev., 430, 432 Francis, Joan, 614 Francis, Maria, 597 Francis, Robert, 614 Francis, WiUiam, 448, 457 Frank, John, 225 Franklin, Hannah R., 373 Franklin, Henry, 457 Franklin, Sarah, 457 FrankUn, Spencer, M.D., 373 Franklin, Thomas, 457 FrankHn, Thomas M., M.D., 373 FrankHn, William H., 373 Frary, William, 250 Eraser, John D., 350 Frederick, Charles O., 387 Frederick, J. R., Rev., 443 Freeland, Charles W., Rev., 364, 421, 422

French, , General, 228

French, Wilson, Captain, 246

Friedrich, Henry, 299

Frost, Elizabeth, 551

Frost, Stephen, 138

Frost, Stoddard J., 576

Frost, William, 517

Fuller, Benjamin, 255

Fuller, George L., Rev., 430, 433, 435

Funston, George S., 240

Gail, Elizabeth, 528 Gale, William, 76 Gales, George, 257 Gales, Josiah, 81 Gales, Mary, 657 Gales, William, 73 Galpin, John, 181 Galpin, Joseph, Captain, 94 Galpin, Joseph, 181, 457 Galpin, Philip, 648 Galvin, John, 225, 242 Gano, Elder, 423, 424 Gansey, Solomon S., 431 Gardner, Abraham, 627 Gardner, Joan C, 584 Garfield, James A., 268 Garnsey, Jonathan, 457 Garnsey, Joseph, 673 Garrison, Edward, 257 Gates, Jonathan, 72 Gauflf, Peter, 63 Gautier, Christina, 535 Gaylor, Charles S., 606 Gaylord, William, Rev., 87

Index to Persons

719

Gedney, Bartholomew, 641 Gedney, Eleazer, 633 Gedney, Phebe, 636 Gedney, Winifred, 637 George, Thomas, 73, 77, 84, Gerald, James S., 240 German. See Jarman Germond, Mary, 664 Germond, Sarah, 584

Gibbons, , General, 237

Gibbs, Caleb, Captain, 112 Gibbs, Jacob, 674 Gibe, Margaret, 568 Gideons, Solomon, 84 Gieser, G. E., 391 Giflford, I. S., Rev., 426 Gilbert, Hezekiah, 81 Gilbert, Isaac, 81 Gilbert, John, 670 Gilbert, Seth, 276 Gilbert, Thomas, 345 Gildersleve, Richard, 7 Gill, George, 239 Gillespie, WiUiam W., 266 Gillies, WiUiam W., Rev., 433

Gillmore, , General, 231, 247

Oilman, Gilbert O., Rev., 430 Gisborne, Frank R., 271 Gleason, Patrick, 387, 390 Glover, Bennett, Rev., 419 Glover, Charles C, 433 Glover, Charles E., Rev., 266 Glover, Charles S., 257, 650 Goehle, Augusta, 374 Goehle, Carl A., 374 Goehle, Otto L., M.D., 374 Goettel, Rudolph, 388 Gonnong, Aaron, 253 Goodhart, John H., 224 Goodrich, Daniel, 72 Goodsill, George H., Rev., 430 Goodyear, E. D. S., Colonel, 237

Gordon, , General, 246, 248

Gordon, George A., Rev., 407 Gorham, George, 496 Gorse, Charles, Rev., 430, 433 Gothard, W., Rev., 428

Gould, , 578

Gourlie, John H., 276 Grady, Thomas, 250 Grafton, Walter M., Rev., 439 Graham, Barnaby, 72 Graham, Cornelia J., 398 Graham, John A., M.D., 374 Graham, Mary E., 398 Grain, Alice, 362 Grain, Francis H., 362 Grandy, I. A., Rev., 444 Grant, U. S., General, 237 Graves, Allen, 79

Graves, George A., Rev., 435 Graves, Stephen, 79

Gray, , 687

Gray, George, 345

Gray, Nathan, 77

Gray, William, 491

Greely, E. S., Colonel, 231, 233, 234,

236, 237, 238, 277 Greely, Horace, 245

Green, , General, 146, 152

Green, Abigail, 551, 554

Green, Abraham, 552, 554

Green, Abraham L., 553

Green, Amos, 552

Green, Asel, 126

Green, Benjamin, 128, 551, 553, 554,

566, 658 Green, Benjamin F., 554 Green, Betsy, 552 Green, Betty, 552 Green, Caleb, 554 Green, Carrie L., 587 Green, Charles, 457, 554, 600, 624 Green, Charles B., 554 Green, Charles E., 255, 554 Green, Cynthia, 553 Green, Daniel, 551 Green, David, 551 Green, Deborah, 552 Green, Deborah L., 554 Green, Dewitt C, 554 Green, Ebenezer, 552 Green, Ebenezer M., 553 Green, Edward L., 494 Green, Elijah, 551 Green, Elisha, 554 Green, Elizabeth, 551, 553, 554,

684 Green, Elliot, 552 Green, Emma, 554 Green, Erner, 554 Green, Esther, 552 Green, Ezra, 77, 138 Green, George, 219 Green, George B., 554 Green, George W., 553 Green, Hannah, 552, 554 Green, Herman, 554 Green, Hester, 552 Green, Isaac, 551 Green, James, Captain, 127, 132 Green, James, 70, 75, 424, 552, 553,

590, 684, 686 Green, James H., 255 Green, Jeremiah, 75 Green, Joanna, 552 Green, John, 84, 441, 549, 550. 55i.

552, 553. 554 Green, Jonathan, 551 Green, Jonathan H., 587

720

Index to Persons

Green, Joseph, 84, 446, 551, 553, 615,

684 Green, Lawrence, 553 Green, Lillie, 554 Green, Louisa, 554 Green, Lucretia, 551 Green, Malvina, 553 Green, Martha, 551, 552, 590, 684 Green, Mary, 551, 552, 553, 554 Green, Mercy, 551, 552 Green, Merritt, 553 Green, Millerson, 554 Green, Nancy, 553, 554, 590 Green, Nathan, 552, 554 Green, Nathaniel, 551 Green, Nowal L., 240, 494, 554 Green, Phebe, 551, 552, 554, 624, 658 Green, PhilHpine, 554 Green, Rachel, 536, 554 Green, Rebecca M., 553, 685 Green, Reuben, Lieutenant, 94 Green, Reuben, 457, 552, 553, 613 Green, Samuel, 551 Green, Sarah, 551, 552, 553, 554, 567,

684 Green, Susan, 553 Green, Thankful, 554 Green, Thomas, 552, 553, 554 Green, Valentine, 554 Green, Waitstill, 674 Green, WilHam, 255, 552 Green, William A., 494 Green, WiUiam H., 554 Greenman, Epenetus, 189 Greenslade, Joanna, 492

Gregory, , 618

Gregory, Betsy, 659

Gregory, EHzabeth, 677

Gregory, Jachin, 646

Gregory, Sarah, 475, 646

Gregory, Seely, 77

Gregory, William S., 250

Gregory, Zachariah, 81

Griffen, Ezekiel, 457, 485

Griffen, George, 587 -

Griffen, Jacob, 633

Griffen, John, 667

Griffen, Joseph, 81

Griffen, Judith, 664

Griffen, Winifred, 633

Griffen, Zophar, 667

Griffin, Benjamin, Rev., 430, 432

Griffis, Thomas, 69

Grigg, Alexander, 591

Grigg, Henry B., 553

Grigg, John, 457, 516

Grigg, John R., 498

Grigg, Mary, 591

Grimes, Henry, 647

Grimes, William, 36, 37

Grimsley, William, 124 Griswold, E. W., Rev., 437 Griswold, Julia E., 374 Griswold, Lucius, 374 Griswold, Mary, 492 Griswold, Mary J., 374 Griswold, Matthew, 492 Griswold, Ralph B., M.D., 374 Griswold, WiUiam L., M.D., 374 Gritt, Mary, 647 Grumman, Esther, 552 Guebelle, W. J., 390 Guernsey, John, 66 Guernsey, Jonathan, 457 Guire, Luke, 489, 648 Guiscard, Uriah B., Rev., 426 Guyer, Luke, 648

H

Hack, Charles, 242

Hackett, Joseph, 215

Hadden, Charity, 635

Hadden, Elizabeth, 635

Hadden, Job, 635

Hael, Amos, 82

Haff, John J., Captain, 291

Hagarty, Albert S., Rev., 435

Haggerty, Frank P., 384

Haggerty, James, 258

Haight, Abigail, 538

Haight, Amos, 84

Haight, Anna, 667

Haight, Anne, 608

Haight, Charity, 457

Haight, Charlotte, 636

Haight, Daniel, 427, 686

Haight, David, 633, 636

Haight, Deborah, 665

Haight, Desire W., 427

Haight, Elizabeth, 473

Haight, Hannah, 667

Haight, James, 457, 473

Haight, John, 457

Haight, Joseph, 457

Haight, Joshua, 59, 457, 487

Haight, Lavina, 636

Haight, Lewis, 684

Haight, Mary, 678

Haight, Millicent, 636

Haight, Thomas, 457

Haight, Thomas A., Lieutenant, 249

Haight, Thomas A., 419

Haight, Webster, 299

Haines, , 613

Hait, , 568, 658, 674

Halt, Aaron, 134 Hait, Abigail, 561, 603 Hait, Abraham, 75 Hait, Abram, 132

Index to Persons

721

Hait, Ebenezer, 138

Hait, Elizabeth, 630

Hait, Eunice, 519

Hait, Frederick, 131

Hait, Gideon, 72

Hait, Jesse, Ensign, 137, 146

Hait, John, 630

Hait, Jonas, 658

Hait, Jonathan, 131

Hait, Jonathan, Jr., 134

Hait, Martha, 562

Hait, Mary, 508, 648

Hait, Mercy, 538

Hait, Samuel, Sr., 44

Hait, Samuel, 603

Hait, Sarah, 538, 568, 655

Hait, Thaddeus, 568

Hale, C. Irving, 352

Halenbeck, Isaac C., 515

Hall, David, 81

Hall, Elnathan, 79

Hall, Gasham, 82

Hall, Oilman, 358

Hall, Isaac, 607

Hall, Jabez, Lieutenant, 79, 81, 83

Hall, Jabez, 72

Hall, Jerry, 499

Hall, John, 84

Hall, Joseph, 84

Hall, Josiah, 84

Hall, Lewis, 84

Hall, Russell T., Rev., 407

Hall, Russell T., 257

Hall, WiUiam, 239

Hall, WiUiam P., 383

Halleck, Frank M., Rev., 430, 434

Hallett, WiUiam, 6, 21, 24, 289

Halligan, John H., 253

Hallock, Jesse, 118

Hally, Gerediah, 82

Halsey, Rachel, 594

Halsted, AbigaU, 505

Halsted, Elisha, 431

Halsted, Ezekiel, 505

Halsted, Glorianna, 634

Halsted, Thomas, 637

Hambleton, Aduert, 82

Hamilton, James, 227

Hammond, William P., Rev., 404

Hanford, Elnathan, Captain, 398

Hanford, Hannah, 398, 457

Hanford, Thomas, 646

Hanlon, Albert F., M.D., 375

Hanlon, Edward, 375

Hanlon, Frances L., 375

Hannibal, WiUiam, 257

Hannum, Abigail, 642

Harcourt, Richard, 446, 457

Hardy, , Commodore, 188, 194

Hardy, Abigail, 577

46

Hardy, Ann, 518 Hardy, Hannah, 577, 640 Hardy, Mary, 577 Hardy, Rebecca, 640 Hardy, Richard, 518, 577 Hardy, Ruth, 577 Hardy, Samuel, 557, 577, 640 Hardy, Sarah, 518, 577 Hardy, Susannah, 577 Hare, Samuel, 458 Harriott, Israel, 139 Harris, Ehzabeth, 585 Harris, Joseph, 458 Harris, Moses, 458 Harris, Reuben, Rev., 430 Harris, Seth, 584 Harris, William F., Rev., 437

Harrison, , 574

Harrison, Robert, 79 Harrison, Samuel, 537 Hart, Charles C, 219 Hart, Ehzabeth, 523 Hart, Hannah, 635 Hart, Jacob, 458 Hart, James, 240 Hart, Jonathan, 635 Hart, Mary, 523, 635 Hart, Robert, 636 Hart, Samuel, 458 Hart, Sarah, 637 Hartley, Robert, Rev., 430 Hartman, Christopher, 75 Hassen, Hugh, 390 Hastings, Frederick S., 275

Hatch, , General, 248

Hatch, F. A., Rev., 439

Hatfield, Emma, 587

Hatfield, Henry, Rev., 430, 432

Hatfield, Jennie, 587

Hatfield, William F., Rev., 431, 433,

587 Hathaway, Andrew, 491 Hatter, Harvey, 254 HauschUdt, A. A., 276 Havemeyer, Henry O., 303, 395 Havemeyer, Louisine W., 303 Haviland, John P., Rev., 430 Haviland, Samuel, 637 Haviland, Solomon, 458

Hawes, , 413

Hawley, , 497

Hawley, Charles A., 266

Hawley, Joseph R., General, 248, 265,

268, 275, 277, 278 Hawxhurst, Daniel, 506

Hayes, , 638

Hayes, Asa, 137

Hayes, R. B., 268

Hays, Abraham, 61, 62, 139, 179, 456,

458, 494

722

Index to Persons

Hays, David, 458, 494

Hays, Jacob, 458

Hays, Samuel, 646

Hays, Sarah, 646

Hays, Thomas, 77

Healy, John, 458

Hearne, James, 250

Heathcoate, Caleb, Colonel, 414, 458

Heathcoate, Gilbert, 414

Heaton, Seth, 669

Hebbard. See Hibbard

Hedges, Henry P., 53i

Hegarty, Richard, Rev., 435

Held, J. Henry, Lieutenant, 249

Henderson, Alexander M., 240

Henderson, Samuel, Rev., 437

Hendrie, Alexander, Captain, 190

Hendrie, Alexander, 555

Hendrie, Amelia A., 555

Hendrie, Amy, 555

Hendrie, Ann, 559

Hendrie, Anna M., 555

Hendrie, Caroline E., 555

Hendrie, Charles, 545, 555

Hendrie, Charles F., 555

Hendrie, Charles W., 555

Hendrie, Clinton, 555

Hendrie, David, 555

Hendrie, Emily J., 555

Hendrie, Emma J., 555

Hendrie, Gideon F., 555

Hendrie, Hannah M., 555

Hendrie, Isabelle, 555

Hendrie, James A., 555

Hendrie, Jane, 555

Hendrie, John W., 555

Hendrie, Joshua B., 555

Hendrie, Letitia L., 555

Hendrie, Lucy, 555

Hendrie, Mary, 555

Hendrie, Mary A., 555

Hendrie, Mary L., 555

Hendrie, Sandy, 135

Hendrie, Sarah E., 555

Hendrie, William, 136, 181, 554

Henry, Charles E., 218, 219

Henry, WilHam, 241

Heohl, Charles, 254

Hermance, William, 240

Herrick, Hannah, 629

Herrick, Henry, 629

Herrick, Robert F., 348

Hess, , Mrs., 399

Hewes, Edward B., 201, 202, 208, 354 Hibbard, Anna, 548 Hibbard, Elijah, Rev., 428, 430, 432 Hibbard, John, 129, 133 Hibbard, Jonathan, 458, 548 Hibbard, Joseph, 129, 133 Hibbard, Nathaniel, 123, 416, 589

Hibbaid, Polly, 589 Hibbard, Ruth, 548 Hihos, Samuel, 124

Hlckerson, , Captain, 237

Hickey, John, 225, 242 Hicks, Barrington, 340 Hicks, John, 416 Hicks, WiUiam H., 255 Hickson, George, 241 Hide, Humphrey, 647 Higginbotham, Richard, 674 Higgins, A. Foster, 260, 264, 266, 267,

353- 383 Higgins, Henry E., 257 Higgins, Percy, 390

Hill, , 458

Hill, Arza, Rev., 433

Hill, Ebenezer, Captain, 146

Hill, Seneca, 626

Hill, Sylvester, 355, 664

Hill, Thomas, 609

Hilton, Addison, 77

Hinck, William, 133

Hine, Lewis, 567

Hinman, Edward, 361

Hinsdale, Horace C, 572

Hitchcock, Ebenezer, 140

Hitchcock, Joseph, 134

Hitchcock, Thomas, 129, 134, 502,

503 Hitt, Henry, 458 Hitt, Samuel, 458 Hitt, Sarah, 458 Hoadley, Mary, 546 Hoadley, William, 546 Hoatling, Charles T., 276 Hobbs, Amy, 636 Hobbs, J. H., Rev., 438

Hobby, , 499, 567. 600

Hobby, Abigail, 557, 558

Hobby, Abigail J., 560

Hobby, Abraham, 558

Hobby, Alfred, 558

Hobby, Amos, 556, 560

Hobby, Amy, 523, 558, 559, 560, 591

Hobby, Amy M., 560

Hobby, Anna, 559

Hobby, Annis, 559

Hobby, Beniamin, 54, 75, 136, 453,

458, 459. 557. 560, 601 Hobby, Bethia, 523, 558 Hobby, Betsy, 556 Hobby, Caleb, 556, 559, 560 Hobby, Caroline, 560 Hobby, Caroline B., 596 Hobby, Charlotte, 522, 559 Hobby, Christiana, 513 Hobby, Clarissa, 557 Hobby, Clemence, 556, 559 Hobby, David, Lieutenant, 189

«i

Index to Persons

723

Hobby, David, 131, 513, 558, 559, 560

Hobby, David R., 559

Hobby, Deborah, 510, 558

Hobby, Deborah A., 425

Hobby, Drake, 558

Hobby, Ebenezer, 458, 560, 567

Hobby, Eliza, 529, 560

Hobby, EUza A., 559

Hobby, Elizabeth, 375, 557, 558

Hobby, Elkanah, 557

Hobby, Enos, 79, 560

Hobby, Epenetus, 557

Hobby, Eunice, 523, 558

Hobby, Eunice R., 560

Hobby, Francis, 559

Hobby, George, 425

Hobby, George E., 560

Hobby, George T., 559

Hobby, Guy B., 559, 596

Hobby, Hannah, 497, 556, 557

Hobby, Harriet H., 559

Hobby, Harriet P., 559

Hobby, Harvey, 558

Hobby, Henry, 131, 134

Hobby, Hezekiah, 129, 133, 153, 181,

375- 557 Hobby, Husted, 560, 581, 589 Hobby, Jabez M., 123, 124, 153, 556,

557 Hobby, James, 131 Hobby, Jane H., 559 Hobby, Jemima, 373, 521, 559, 560 Hobby, Jerusha, 556 Hobby, John, Captain, 163, 165, 169,

557 Hobby, John, 29, 30, 31, 35, 38, 39, 40, 52, 54, 75, 81, 118, 151, 450, 458, 459. 469. 497. 555. 556. 557. 566 Hobby, John, St., 32, 48, 402, 460,

475 Hobby, John, Jr., 48, 459 Hobby, Jonathan, 50, 56, 61, 449, 458, ^459. 474. 475, 557. 558, 559, 560 Hobby, Jonathan, Jr., 51, 61, 459 Hobby, Joseph, Captain, 94, 136, 558,

598 Hobby, Joseph, 459, 522, 523, 556,

558, 598 Hobby, Joseph, Jr., 116, 122 Hobby, Josephus, 559 Hobby, Josiah, 499 Hobby, Jotham, 559 Hobby, Lewis, 190 Hobby, Lewis H., 559 Hobby, Lucy P., 523, 560 Hobby, Lydia, 559 Hobby, Lydia A., 559 Hobby, Maria, 559 Hobby, Marilda, 559 Hobby, Martha, 557

Hobby, Martin, 557

Hobby, Mary, 153, 425, 490, 557, 558, 559. 560, 566, 594

Hobby, Mills, 129, 134, 558, 559, 560, 594

Hobby, Molly, 556

Hobby, Moses M., 559

Hobby, Nancy, 556, 557

Hobby, Nehemiah B., 560

Hobby, Orpha, 558

Hobby, Phebe, 557

Hobby, Philander, 560

Hobby, Rachel, 497, 557

Hobby, Rachel R., 559

Hobby, Rebecca, 499, 556, 557

Hobby, Ruth, 594

Hobby, vSally, 495, 556

Hobby, Samuel D., M.D., 375

Hobby, Samuel S., 560

Hobby, Sarah, 153, 498, 556, 557, 558, 559. 560

Hobby, Seymour, 558

Hobby, Silas, 555, 559

Hobby, Squire, 560, 589, 590

Hobby, Stephen, 556

Hobby, Susannah, 557

Hobby, Susannah C, 590

Hobby, Tammy, 379, 558 Hobby, Thomas, Colonel, 62, 126, ^151-153. 163, 169, 173, 556, 615 Hobby, Thomas, Major, 118, 124 Hobby, Thomas, Captain, 70, 71, 73,

78, 79, 80, 81, 83, 146, 290 Hobby, Thomas, 48, 54, 58, 189, 451,

459, 485. 499. 556, 559 Hobby, Thomas, Jr., 82, 83, 123, 124,

126, 567 Hobby, Vashti, 559 Hobby, Walter, 556 Hobby, WiUiam, 558, 559, 560 Hobby, William K., 559 Hodge, Hull H., 254 Hodgson, Nathan, 348 Hoeck, R., Rev., 439 Hoffman, John A., Rev., 439 Hoit, David, Captain, 94 Hoit, John, 504 Hoit, Jonathan, Colonel, 290 Hoit, Mary, 504 Hoit, Thomas, 459 Holden, Frederic A., 607 Holden, J. H., Rev., 437 Holden, James H., 340

Holdridge, , Colonel, 168

Hollis, George, Rev., 433, 435 HoUister, Abigail, 647 HolHster, Esther, 529 Hollister, Francis, 529 HolHster, Gideon, 264, 265, 267 Hollister, John P., 266

724

Index to Persons

Holly

Holly

566

Holly

565 Holly Holly Holly Holly Holly Holly Holly Holly Holly Holly Holly Holly Holly Holly Holly

565 Holly Holly Holly Holly

393 Holly Holly

565 Holly Holly Holly Holly Holly Holly Holly Holly Holly Holly

565 Holly Holly Holly Holly Holly Holly Holly Holly Holly Holly Holly

565 Holly Holly Holly Holly Holly Holly Holly Holly

, 459. 547- 568

Abigail, 510, 561, 562, 564, 565,

641, 657

Abraham, 75, 131, 138, 564-

Benjamin, 562

Benjamin, Jr., 69

Bethia, 561, 565, 566, 681

Bezaleel, 562

Charles, 565

Chloe, 593

Daniel, 561

David, 562, 565

Deborah, 565, 566

Ebenezer, 562, 564

Edward P., 167, 175, 564

EUphalet, 564

Elisha, 561, 563, 674

Eliza A., 564

Elizabeth, 561, 562, 563, 564,

566, 674

Elnathan, 564

Frances O., 564

Francis, 561, 641

Francis M., M.D., 292, 375,

419

Frank, 510

Hannah, 561, 562, 563, 564,

566, 602

Henry, 561

H. Hudson, 421

Increase, 561, 562, 565, 566

Isaac, 318, 563, 564, 565, 572

Israel, 565

Jabez, 126, 565, 566

Jedediah, 563

Jemima, 562, 566

Joanna, 561, 563

John, 73, 85, 459> S^L 562, 564,

566, 681

John W., 375

Jonah, 564

Jonathan, 561, 562, 563, 565

Joseph, 562, 563

Josiah, 561, 562

Kezia, 562, 566

Lois, 603

Lucius, 564

Lydia, 564

Margaret, 565

Martha, 561, 562, 563, 564,

602, 659

Mary, 561, 562, 564, 565, 644

Mercy, 561, 563, 564

Nathan, Lieutenant, 71

Nathan, 563

Nathaniel, 75, 459, 561, 565

Newman, 563

Noah, 562

Pierre R., 419

Holly, Piatt T., Rev., 564

Holly, Rachel, 565

Holly, Rebecca, 563, 673, 674

Holly, Reuben, 564

Holly, Rheuma, 561

Holly, Rhoda, 561

Holly, Sally, 564

Holly, Samantha R., 564, 572

Holly, Samuel, 518, 561, 562, 563

Holly, Sarah, 561, 562, 563, 565, 572,

575- 641, 672 Holly, Selleck, 563, 674 Holly, Silas, 563

Holly, Stephen, 563, 564, 603, 670 Holly, Susannah, 563 Holly, Sylvanus, 562 Holly, Waitstill, 562, 565 Holly, WilUam, 564

Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes, Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes Holmes

Holmes Holmes Holmes Holmes

673 Holmes

568 Holmes Holmes Holmes Holmes Holmes Holmes

, Colonel, 178, 252

329

Abigail, 566, 567, 568

Abner, 567

Absalom, 567

Ann, 566, 568

Azel, 566

Bates, 498

Benjamin, 69, 459, 560, 567

Betsy, 567

Caleb M., 240

Caleb W., 334

Charles H., 334, 335, 33^

Charlotte, 520

Clarissa, 557

David, 567, 568

Deborah, 497, 568

Ebenezer, 127, 567, 568

Elizabeth, 566, 686

Enoch, 128

Epenetus, 61, 88, 395, 566

Francis, 566

Frank J., 336

Gideon, 567

Hannah, 556, 567, 568, 657

Ichabod, 567

Isaac, Lieutenant, 94

Isaac, 51, 61, 457, 459, 461,

1,556,567, 568,686

Israel, 567

Jabez, 567

Jemima, 568, 639

John, 75, 498, 566, 567, 568,

Jonathan, 449, 459, 460, 566,

Joseph, 568 Jotham, 567 J. Frederick, 177 Lvicinda, 529 Lucretia, 529 Luther, 334

Index to Persons

725

Holmes, Martha, 563, 566, 568 Holmes, Mary, 460, 551, 566, 567,

568, 686 Holmes, Mercy, 568 Holmes, Molly, 567 Holmes, Nathan, 139 Holmes, Nathaniel, 124 Holmes, Philip W., 353 Holmes, Polly, 567 Holmes, Rachel, 566, 567, 568 Holmes, Rebecca, 568 Holmes, Reuben, Lieutenant, 94 Holmes, Reuben, 75, 136, 392, 529,

567 Holmes, Richard, 566, 568 Holmes, Rose, 568 Holmes, Ruth, 559, 567 Holmes, Samuel, 568 Holmes, Sarah, 566, 567 68 584,

660, 673 Holmes, Silas, 567 Holmes, Solomon, 568 Holmes, Squire, 566 Holmes, Stephen, 54, 56, 449, 459,

474. 557. 566, 567, 568, 673 Holmes, Susannah, 566, 567 Holmes, Thatford, 79 Holouday, Michael, 82 Holt, Sarah, 630 Holt, William, 630

Hooker, , General, 246

Hoose, Fred W., 350

Hopkins, Dinah, 616

Hopkins, Ichabod, 616

Hopkins, Polly, 629

Hopkins, Sarah, 616

Hopperton, George, 619

Horton, Barnabas, 568

Horton, Benjamin, 569

Horton, Caleb, 569

Horton, George F., 569

Horton, Hannah, 569

Horton, John, 190, 191, 385, 460, 498,

557. 637 Horton, Jonathan, 569 Horton, Joseph, 514, 569 Horton, Joshua, 569 Horton, Mary, 569 Horton, Mercy, 569 Horton, Sarah, 569 Horton, Starr S., 254 Hotchkiss, Milo, 377 Hotchkiss, Rhoda, 377 Houghton, John C., Rev., 409 House, John, 77 Howard, O. O., General, 245, 273

Howe, , 154

Howe, Abigail, 569, 570, 573 Howe, Abraham, 569 Howe, Allen, 571

Howe, Bathsheba, 569

Howe, Betsy, 571, 606

Howe, Bowers, 573

Howe, Charles, 574

Howe, Charles T., 572

Howe, Charlotte E., 572

Howe, Comfort, 574

Howe, Cornelia, 572

Howe, Daniel, 569

Howe, David, 572, 573

Howe, Deborah, 571, 574

Howe, Ebenezer, 130, 135, 569. 573

Howe, Edward, 569

Howe, Elizabeth, 569, 570, 571, 573

Howe, Epenetus, 572

Howe, Ephraim, 569

Howe, Esther, 569, 571, 573

Howe, Hannah, 574

Howe, Ireneus, 573

Hovi/e, Isaac, Captain, 137, 156, 570

Howe, Isaac, Ensign, 129, 132, 571

Howe, Isaac, 56, 122, 196, 395, 460,

471. 549. 569. 570, 571. 572, 573.

677 Howe, Isaac, Jr., 460 Howe, Jacob, 573 Howe, James, 573 Howe, Jeremiah, 569 Howe, Jesse, 573, 574 Howe, John, 449, 451, 460, 462, 463,

477. 485. 569. 573. 574 Howe, Jonas, 189, 571 Howe, Jonathan, 136, 573 Howe, Joseph, 569 Howe, Keziah, 571 Howe, Laui^a, 571, 572 Howe, Lewis, 301, 399, 571 Hovre, Libens, 574 Howe, Lucy, 572 Howe, Martha, 574 Howe, Mary, 569 Howe, Nathan, 573 Howe, Nathaniel, 39, 47, 69, 569, 570,

573 Howe, Nehemiah, 564, 572 Howe, Phebe, 574 Howe, PhiUp M., 572 Howe, Polly, 573 Howe, Rachel, 571 Howe, Rebecca, 573 Howe, Robert K., 572 Howe, Sally, 523, 571 Howe, Samuel, Rev., 572 Hovv^e, Samuel, 569, 570, 572 Howe, Sarah, 569, 570, 571, 573, 574 Howe, Sylvanus, 131, 134, 573 Howe, Theodore L. B., 572 Howe, Uriah, 570 Howe, William, 570 Howe, William A., 569, 572

726

Index to Persons

Howe, Zachariah, 569 Rowland, Mary A., 597 Rowland, Seneca, Rev., 430, 433-435 Howley, Thomas F., 390

Hoyt, , 566

Hoyt, Benjamin, 682

Hoyt, Bouton, 610

Hoyt, Charles E., Rev., 412

Hoyt, Charles H., 240

Hoyt, Clarissa, 499

Hoyt, Deborah, 610

Hoyt, EHzabeth, 362

Hoyt, Elizabeth S., 375

Hoyt, Hannah, 561, 674

Hoyt, Heusted W. R., Colonel, 264,

267, 275, 278, 279, 291, 337, 353,

359, 362, 366, 369 Hoyt, Isabelle T., 376 Hoyt, James, 126 Hoyt, James H., M.D., 201, 202, 204,

205, 206, 208, 209, 212, 375 Hoyt, John, 583 Hoyt, John L. C, 512 Hoyt, Jonathan, 85 Hoyt, Joseph, 137, 674 Hoyt, Joseph W., 375 Hoyt, Louisa M., 375 Hoyt, Mary, 607 Hoyt, OUver, 265 Hoyt, Peter, 240 Hoyt, Philip L., Rev., 428, 433 Hoyt, Salmon, 582 Hoyt, Samuel, 656 Hoyt, Sarah, 582, 583 Hoyt, Sarah L., 376 Hoyt, Simon, 607 Hoyt, Susannah, 656 Hoyt, Thankful, 610 Hoyt, Thomas, 599 Hoyt, Warner, Rev., 362 Hoyt, W. B., Rev., 428

Hubbard, , 531

Hubbard, Abigail, 574, 575, 576 Hubbard, Abraham, 66, 460, 464,

575, 576, 600, 624 Hubbard, Abraham, Jr., 460 Hubbard, Albert, 576 Hubbard, Alexander, 576 Hubbard, Andrew, 575 Hubbard, Anne, 575 Hubbard, Billy, Rev., 428, 430 Hubbard, Charles, 254 Hubbard, Clarence, 576 Hubbard, Daniel, 66, 74, 459, 460, ^574,575

Hubbard, Elizabeth, 574, 575, 621 Hubbard, Ellen, 576 Hubbard, Elmaretta, 575 Hubbard, Frederick A., 293, 295, 296,

301-304,345.363,393

Hubbard, Gabriel, 575 Hubbard, George, 47, 460, 574, 576 Hubbard, Hannah, 574, 575 Hubbard, Harvey, 576 Hubbard, Henry, 131, 575 Hubbard, Henry S., 576 Hubbard, Holly, 240, 575 Hubbard, Isaac, 575 Hubbard, Isaac M., 383 Hubbard, Jeremiah, Rev., 511 Hubbard, John, 240, 460, 564, 574,

575, 576, 591 Hubbard, Joseph, 82 Hubbard, Julian A., 240 Hubbard, Luther P., 268, 353, 363,

393 Hubbard, Lydia, 575 Hubbard, Margaret, 575 Hubbard, Mary, 363, 521, 574, 575,

576 Hubbard, Mary T., 393 Hubbard, Mortimer, 576 Hubbard, Napoleon, 576 Hubbard, Nathaniel, 502, 575, 576 Hubbard, Prudence, 576 Hubbard, Sarah, 574, 575, 591 Hubbard, Sarah A., 576, 591 Hubbard, Stephen, 576 Hubbard, S. A., 266 Hubbard, Townsend, 575 Hubbard, WiUiam, 26, 31, 54, 447,

452, 460, 463, 468, 471, 574. 575,

576, 621

Hubbard, William, Sr., 48 Hubbard, WiUiam, Jr., 48, 460 Hubbard, William N., M.D., 521 Hubbell, Abigail, 460 Hubbell, Jehiel, 124, 129, 132, 460 Huestis, Grace E., 587 Huestis, William H., 587 Hugby, George, 390 Hugerford, Edward, 552 Hugerford, EHzabeth, 175, 599 Hugerford, Margaret, 176, 599 Hugerford, Thomas, M.D., 175, 599 Hugerford, Thomas, 392, 460

Huggins, , Major, 196

Hughes, , Captain, 140

Hughes, , Lieutenant, 142

Hughes, Charles, 240 Hughes, Henry, 215 Hughes, James, 219 Hughes, John, 340 Hughes, Patrick, 391

Hull, , 621

Hull, Isaac, 140

Hull, John, Jr., 460

Hull, Joseph, Lieutenant, 140

Hull, Tediman, 540

Hungerford, Henry, General, 277

Index to Persons

727

Hunt, Aaron, Rev., 428, 430, 432

Hunt, Abigail, 547

Hunt, Jesse, Rev., 430, 432

Hunt, Jesse, 506

Hunt, Lydia, 633

Hunt, Mary, 636

Hunt, Moses, 530

Hunt, Stephen, 504

Hunt, Thomas P., 240

Hunter, , General, 222

Hunter, Elijah, 521

Hurlburt, Richard, 453, 460

Hurley, Samuel, 66

Huss, , Colonel, 277

Husseman, John F., 224

Husted, , 520

Husted, Aaron, 559, 576, 591

Husted, Abigail, 554, 585, 589, 592

Husted, Abraham, 122, 129, 133, 173,

^^577.578, 599

Husted, Abram F., 580

Husted, Adelaide, 589

Husted, Adeline S., 367

Husted, Albert P., 587

Husted, Alfred, 584

Husted, Alfred W., 584, 591

Husted, Alice, 579

Husted, Ahce L., 587

Husted, Amanda, 586

Husted, Amos, 324, 524, 579, 589, 591

Husted, Amos W., 240, 587

Husted, Ananias, 577

Husted, Andrew, 583

Husted, Angell, 6, 7, 25, 26, 29, 30, 31 , 34, 38, 169, 447, 461, 577, 581, 596, 656

Husted, Angell, Sr., 48, 52, 54, 60

Husted, Angell, Jr., 42, 48, 54, 405,

461 Husted, Ann, 461, 577, 586 Husted, Ann E., 586 Husted, Anna, 578, 582 Husted, Annie, 588, 589 Husted, Anson, 587 Husted, Augusta W., 590 Husted, Augustus, 579 Husted, Augustus W., 579, 580 Husted, Azuba, 589 Husted, A. Frank, 579 Husted, Benjamin, 429, 461, 533,

582, 585, 586, 588 Husted, Benjamin, Jr., 131 Husted, Benjamin C., 588 Husted, Benjamin F., 419 Husted, Benjamin W., 580 Husted, Betsy B., 580 Husted, Betsy D., 580 Husted, Caleb, 578, 591, 685 Husted, Caleb A., 591 Husted, Canfield G., 585

Husted, CaroUne, 588, 590

Husted, Caroline A., 584

Husted, Cathariiie, 578

Husted, Catharine J., 591

Husted, Charles E., 582

Husted, Charles H., 582

Husted, Charles S., 586

Husted, Clara, 589

Husted, Clarissa, 584

Husted, Clarissa J., 588

Husted, Conklin, 522, 586

Husted, Cordelia, 589

Husted, Cornelius, 584

Husted, Cynthia, 560, 589

Husted, Cynthia E., 591

Husted, Daniel, 585

Husted, David, 461, 577, 578, 579,

580, 581, 602

Husted, David D., 585, 586

Husted, David S., 581

Husted, Deborah, 585, 589, 592, 593,

605 Husted, Derrick, 584 Husted, Desire, 578 Husted, Drake, Lieutenant, 189 Husted, Drake, 579, 580 Husted, Eben, 585 Husted, Ebenezer, 461, 464, 584, 585 Husted, Ebenezer E., 585 Husted, Edna, 587 Husted, Edward E., 583 Husted, Elbertina, 580 Husted, Ehphalet P., 580 Husted, Eliza, 582, 583, 585 Husted, EHzabeth, 490, 577, 578, 584,

588, 592, 593 Husted, Elkanah, 579 Husted, Elnathan, 250, 524, 590, 616 Husted, Emily, 587, 588, 591 Husted, Emily M., 588 Husted, Esbon, 587, 589, 592 Husted, Eunice, 553, 560, 577, 578,

581, 591, 602 Husted, Eunice C, 588 Husted, Eunice L., 588 Husted, Evelyn, 583 Husted, Evelyn C, 586 Husted, Evelyn G., 587 Husted, Ezekiel, 578 Husted, Frances, 587 Husted, Frank C, 587 Husted, Freelove, 578 Husted, George, 583, 590 Husted, George J., 588 Husted, George S., 584 Husted, Germond, 585 Husted, Gertrude, 585 Husted, Giles, 583 Husted, Grace, 588 Husted, H., Rev., 428

728

Index to Persons

Husted, Hannah, 578, 579, 580,

582, 583, 585, 586, 592, 656 Husted, Hannah E., 580

Harriet, 582, 591

Harriet E., 588

Harrison H., 583

Harvey, 587

Harvey P., 587

Helen, 588

Henry, 190, 578, 582,

581,

Husted Husted Husted Husted Husted Husted Husted

585 Husted Husted Husted Husted Husted Husted Husted Husted Husted Husted Husted Husted

592 Husted Husted Husted Husted Husted Husted Husted Husted Husted Husted Husted

578, Husted Husted Husted Husted Husted

584.

Henry P., 582

Henry R., 589

Hiram, 583

Hiram W., 583

Hoyt, 583

Irving, 588

Isaac, 585

Israel, 578, 579, 581

Israel G., 580

Jabez, 592

Jacob, 585

James, 419, 585, 586,

James F., 588

James G., 585

James H., 582, 588

James T., 583

James W., 576

Jared, 592

Jarvis N., M.D., 587

Jemima, 578

Jethro, 578

Job L., 512, 591

John, 54, 56, 126, 416, 582, 592

John A., 419, 588, 589

John B., 583

John E., 589

John W., 582

Jonathan, 39, 48, 54, 429, 461, 577, 581, 582, 585, 598, 667 Husted, Jonathan C, 582 Husted, Joseph, 48, 54, 135, 461, 538, 577, 578, 579. 581, 585, Husted, Joseph B., 579, 580, 588 Husted, Joseph W., 419, 5S6 Husted, Juanah, 590 Husted, Judith, 534 Husted, Julia, 580, 584 Husted, Julia E., 586 Husted, Laura A., 583 Husted, Lavinia, 582 Husted, Lawrence, 579 Husted, Leonard, 584 Husted, Levina, 578 Husted, Lewis, 577, 585 Husted, Lewis H., 583 Husted, Lizzie, 588'

577-

419-

472, 592

Husted Husted Husted Husted Husted Husted Husted Husted Husted Husted Husted Husted Husted 578, Husted Husted Husted

587 Husted Husted Husted Husted Husted Husted Husted Husted Husted Husted Husted Husted Husted

Lizzie D., 580 Lot, 579 Louisa A., 587 Lucy, 589

Lydia, 534, 578, 586 Lyman, 582 Lyman B., 590 Mabel, 587 Mahala, 577 Maria, 585, 586 Marion L., 588 Martha, 577, 586, 589, 593 Mary, 461, 533, 576, 577. 585. 588, 589, 592, 593, 596 Mary A., 579, 584 Mary B., 586 MaryE., 581, 584, 585, 586,

Mary F., 580

Mary H., 585

Mary J., 583, 591

Mary L., 581, 598

Matthew, 578

MiUicent, 577

Mills H., 367, 512, 591

Milton, 585

Milton H., 585

Minnie, 588

Morris, 584

Mortimer, 590

Moses, 175, 461, 469, 589, 590, 592 Husted, Nancy, 583, 587, 588 Husted, Nancy E., 579, 580, 582, 590 Husted, Nathan, 582, 584 Husted, Nathan L., 240, 581 Husted, Nathan R., 582 Husted, Nathaniel, 131, 134, 429,

446, 586, 587, 592 Husted, Nathaniel C, M.D.,429, 587 Husted, Nathaniel S., 588, 589 Husted, Nathaniel W., 587 Husted, Nehemiah H., 359, 588 Husted, Nehemiah L., 588 Husted, Patience, 577 Husted, Pauline, 588 Husted, Peter, 129, 553, 554, 560,

581, 582, 584, 589, 590, 591 Husted, Peter, Jr., 392 Husted, Phebe, 667 Husted, Phebe A., 581, 616 Husted, Phebe J., 587 Husted, Phene, 583 Husted, Piatt, 583 Husted, Polly, 582, 583, 584, 589 Husted, Rachel, 578, 586, 589 Husted, Rebecca, 577 Husted, Rebecca A., 582 Husted, Remembrance, 577 Husted, Reuben, 577, 578

Index to Persons

729

Husted, Robert, 6, 7, 22, 461, 576,

577, 587 Husted, Roswell, 586 Husted, Ruth, 577, 578, 581 Husted, Sally, 579, 581, 582 Husted, Samuel, 54, 126, 190, 461,

462, 474, 490, 577, 583, 584, 585,

586, 587, 588, 592, 606 Husted, Samuel G., 584 Husted, Samuel P., 590 Husted, Samuel W., 583 Husted, Sarah, 577, 578, 580, 581,

584- 585> 586, 587, 589. 592, 593-

675 Husted, Sarah A., 588 Husted, Sarah E., 588, 591 Husted, Sarah J., 580 Husted, Sarah L., 582, 583 Husted, Sarah M., 579 Husted, Seymour, 583 Husted, Sherman, 582 Husted, Silas^,585, 591 Husted, Singleton, 587 Husted, Squire J., 590 Husted, Stephen, 578, 583 Husted, Susan F., 588 Husted, Susannah, 577, 584, 589, 590 Husted, Thaddeus, 583, 593 Husted, Theophilus P., 580 Husted, Thomas, 126 Husted, Thomas F., 583 Husted, Thomas S., 583 Husted, Titus, 577 Husted, Uzal, 582 Husted, Walter, 584 Husted, Walter I., 585 Husted, Willett M., 579 Husted, WiUiam, 418, 579, 580, 585,

586 Husted, WilUam A., 167, 175, 579,

580, 581, 586, 590 Husted, WiUiam E., 580, 584, 590 Husted, WiUiam F., 590 Husted, William H., 581, 583 Husted, WiUiam L., 587 Husted, Zebulon, 461, 592 Hutchings, Absalom, 462 Hutchings, John, 462 Hutchins, Caleb, 124 Hutchinson, Ann, 13 Hutchinson, Joseph, 72 Hutton, Samuel, 451, 462 Hyatt, Benjamin F., 554 Hyatt, Martha, 637 Hyde, Albert A., 224 Hyde, Fritz C, M.D., 376 Hyde, Harriet B., M.D., 376 Hyde, Humphrey, 647 Hyde, Mary E., 376 Hyde, Wesley W., 376

Hyde, WiUiam A., Rev., 404, 413 Hyde, WiUiam H., 224 Hyer, Harriet, 624

Indians, 1-33, 323 Indian names:

Akeroque, 6

Amogerone, i, 5

Amsetthehone, 5

Asamuck, i, 5

Asamuck River, 5

Betuckquapock, 2

Koefferam, 5, 6

Kouko, 31 > 32, 33

Kowaconussa, 31, 32

Kowakconnisso, 32

Mayn Mayano, i, 14

Miossehassaky, i, 2

Mohawks, 13

Mohegans, 2

Monakewego, 5

Nawhorone, i, 5

Oruns, 32

Owenoke, i, 5

Paeham, 12

Paihomsing, 65

Pakekcho, 32

Pakohchero, 31, 32, 33

Patomuck, i, 5

Patomuck River, 5, 7

Pauonohas, 6

Peattun, 31, 32. 33

Pennewitz, 17

Petuquapaen, i, 2, 11, 14, 18

Poningoe, 2

Ponus, 2

Powiatoh, 6

Querrecqui, 31, 32. 33

Quinnehtukqut, 2

Rammatthone, i, 5

Rasobibitt, 6

Rumppanus, 31, 32, 33

Saponas, 6

Sioascock, 2, 11

Siwanoys, 2, 19

Tankitekes, 12

Tatomuck Brook, 46

Wapping, 33

Wappingers, 19

Weeckquesqueecks, 2, 11, 17

Wesskum, 33

Wetorrum, 32

Whonehorn, 6 IngersoU, AbigaU, 379, 512, 593, 595 IngersoU, AbigaU R., 594 IngersoU, Alton, 612 IngersoU, Ann, 512, 594 IngersoU, Anne, 594

730

Index to Persons

IngersoU, Belle, 593

IngersoU, Benjamin, 593, 594

IngersoU, Caroline, 593

IngersoU, CeceUa, 594

IngersoU, Daniel, 595

IngersoU, David D., 594

IngersoU, Deborah, 512, 594

IngersoU, Elizabeth, 594

IngersoU, Emeline, 594

IngersoU, EmeUne M., 512, 594

IngersoU, George N., 594

IngersoU, Gideon, 595

IngersoU, Hannah, 593, 594, 595

IngersoU, Isaac, 593

IngersoU, Jane, 593

IngersoU, Jemima, 594

IngersoU, John, 66, 593, 594

IngersoU, John N., 594

IngersoU, Joseph, 131, 512, 560, 594

IngersoU, Josiah, 462, 595, 641

IngersoU, Levi, 575

IngersoU, Lottie, 594

IngersoU, Lydia, 593, 594

IngersoU, Mary, 512

IngersoU, Mary A., 594

IngersoU, Mary E., 594

IngersoU, Mercy, 593

IngersoU, Nathaniel, 65, 131, 134,

^ 512, 593

IngersoU, Oliver S., 250

IngersoU, Polly, 593

IngersoU, Rebecca, 594, 595

IngersoU, Ruhema, 595

IngersoU, Roswell R., 594

IngersoU, Samuel, 134, 594

IngersoU, Sarah, 593, 595

IngersoU, Simon, Lieutenant, 94, 126

IngersoU, Simon, 66, 75, 342, 462,

^ 475- 593. 623

IngersoU, S. C., 342

IngersoU, TiUie, 594

IngersoU, Ward, 594

IngersoU, William, 593

Ireland, Adam, 462

Ireland, Job, 462

Isaacs, Benjamin, Captain, 516

Isaacs, Sarah, 516

Iselin, Adrian, 177

Isham, Ralph Henry, 348

Israel Putnam House Association, 177

Jackson, Daniel, 77 Jackson, EHzabeth, 648 Jackson, Hannah, 648 Jackson, Henrv, 648 Jackson, John,' 648 Jackson, Mary, 537 Jackson, O. L., 588

Jackson, Robert, 537

Jackson, Robert L., Rev., 438

Jackson, Stephen, 77

Jackson, Stonewall, General, 245

Jackson, S. T., Rev., 430

Jacobs, Ehsha P., Rev., 430, 432

Jacobs, Hobart B., 393, 394

Jacobs, I. D., Rev., 444

Jagger, , 568

Jagger, Hannah, 563

Jagger, Jeremiah, 74, 76, 462, 464

Jagger, Jonathan, 477

Jagger, Reuben, 77 ^

James, Henry, 462,'4^78, 557 *■

James, Horace, Rev., 407

James, Joseph, 489, 546

James, Mary, 489

James, Nathaniel, 602

Jansen, , Rev., 414

Jarman, Charles, 123, 124, 462, 486

Jarman, George, 240

Jarman, Isaac, 462

Jarman, James, 436

Jarman, John, 72, 74, 77

Jarman, Peter, 123, 128

Jarman, Walter M., 250

Jarman, William, 240

Jarvis, Samuel, 646

Jeda, T. R., Rev., 443

Jeffrey, Samuel, 568

Jeffries, William E., Rev., 428, 435

Jemison, WiUiam, 134

Jenkins, Samuel, 31, 462

Jenkins, Sarah, 575 Jennings, Joshua, 489 Jennison, Henry J., 255 Jenny, Robert, Rev., 415, 419

Jessup, , 661

Jessup, Amos, 136

Jessup, Hannah, 462

Jessup, Henry G., Rev., 409

Jessup, Jonathan, 136, 462

Jessup, Jonathan, Jr., 135

Jessup, Nathaniel, 74, 77, 84, 138

Jessup, Samuel, 190

Jessup, Sylvanus, 75, 79, 130, 135

Jewell, Marshall, 265, 268

Jewett, W., Rev., 428

Johns, David, 436

Johnson, Anne, 602

Johnson, Benjamin, 140

Johnson, Daniel, 123, 138

Johnson, Edwin H., 275

Johnson, Frank, 257

Johnson, Franklin, 240

Johnson, James, 462

Johnson, John, 416, 462, 540, 544, 61 r

Johnson, John, Jr., 72

Johnson, Lewis, 623

Johnson, Mary, 540, 544, 575

Index to Persons

731

Johnson, Nathaniel, 138 Johnson, Peter, 79, 82, 137 Johnson, Robert, 190 Johnson, Samuel, 69, 75, 139, 528 Johnson, Susan, 540, 544 Johnson, Thomas, 134, 416, 462 Johnson, William, General, 70-71 Johnson, William, 74, 82, 134, 138,

462 Johnson, William S., Dr., 89 Johnson, William T., 257 Johnston, Abraham, 129, 134 Johnston, Charles, 587 Johnston, Eva T., 587 Johnston, James, 129, 134 Johnston, Thomas, 129 Johnston, William, Jr., 129 Jones, Abigail, 376 Jones, Ann, 367 Jones, Barrett, 377 Jones, Catherine, 627 Jones, Daniel, Rev., 428 Jones, David, 190 Jones, Eliphalet, Rev., 35, 36, 37,

403, 462 Jones, Fanny H., 377, 393 Jones, Henry, 416 Jones, Horace C., 377 Jones, James, 72, 224 Jones, John, Rev., 35, 64, 404 Jones, John, 81, 219, 682 Jones, John H., 367 Jones, Leander P., M.D., 294, 304,

376 Jones, Llewellyn, 627 Jones, Milo H., M.D., 377 Jones, Philip L., 377 Jones, Rhoda, 377 Jones, Richard L., 358 Jones, Sara, 367 Jones, Sarah, 682 Jones, Susannah, 35 Jones, Thomas, 242, 376, 611 Jones, Walter, 619 Jones, William, 138 Jordon, John, 75, 124 Jordon, William, 123, 124, 132 Joseph, Aaron, 219 Joy, Lewis, 628 Joyce, James, 82, 84 Joyce, John, 79, 82, 463 Judd, Jonathan, Rev., 419 Judson, Charity, 656 Judson, John, 656 Judson, Joseph, 124 Judson, Mary, 656 June, Abner, 131, 134 June, Betsy, 650 June, Charles H., 224 June, H. Frank, 264

June, James, 463, 484, 657

June, Kerrenhappuck, 551

June, Nathaniel, 131, 134

June, Peter, 463

June, Rebecca G., 550

June, Rhoda F., 603

June, Silas, 131, 134

June, Stephen, 131, 134, 135, 138

June, Thomas, 225, 463

June, William, 75

June, WiUiam M., 250

K

Kady, Maledy, 82 Kahle, Henry, 388 Kalb, George M., 272 Kane, Lawrence A., 266 Keating, Martin, 218

Keeler, , Captain, 126

Keeler, Edwin, 199 Keeler, Ezra, 199 Keeler, Louisa, 545 Keeler, Mary, 545 Keeler, Nathan, 526 Keeler, Oscar, 544 Keeler, Samuel, Captain, 146 Keeler, William, 545 Keeler, William M., 357 Kellogg, EUphalet, 509 Kellogg, Jennie E., 572 Kellogg, Margaret, 572 Kellogg, Martin, Rev., 404 Kellogg, William S., 572 Kelly, James, 84 Kelly, Joseph, 254 Kelly, Joseph M., 239 Kelly, Maurice, 79 Kelly, Morris, 72, 77 Kelly, Patrick, 219 Kellyhat, William, 84 Kelsey, Deliah, 535 Kenealy, Michael, 367 Kennedy, Lewis E., 257 Kenney, Jacob, Jr., 72 Kenney, Patrick, 124 Kent, Halsey W., 276 Ketcham, Benjam.in, 79, 83 Ketcham, Joshua, 530 Ketcham, Phebe, 635 Ketcham, Samuel, 463, 610 Kicker, Joseph, 136 Kieft, William, 8, 10, 12, 16 Kiley, Eugene, 254 Kiley, James, Lieutenant, 253 Kimball, Arthur S., 517, 521 Kimball, Charles H., 521 Kimball, Solomon S., 521 Kimberly, David, 544 Kimberly, Eliezer, 53

732

Index to Persons

Kimberly, Ephraim, 83 Kimbeiiy, Gideon, 540 . Kinch, Elbert R., 250 King, Charlotte, 641 King George, 150 King William, 53, 416, 606 Kingsland, Rebecca, 668 Kinmouth, Albert E., Rev., 404 Kinney, John C, Captain, 266 Kinney, Sara T., 285

Kipp, , Captain, 178

Kirk, Robert, 652

Kirkham, John, 416

Kirkham, O. C, Rev., 425

Kirkum, John, 463

Kitchell, Johanna, 630

Kitchell, Robert, 630

Klein, Alvin W., M.D., 377

Knapp, , 513, 548, 567, 619, 640,

642 Knapp, Abel, 603 Knapp, Abigail, 596, 598, 602, 603,

604, 606, 623 Knapp, Abraham, 79, 600, 601, 606,

622 Knapp, Adam, 603 Knapp, Albert, 397, 418 Knapp, Alethea, 601 Knapp, Alexander G., 581 Knapp, Amos, 77, 82, 84, 601, 603 Knapp, Amy, 173, 560, 599, 601 Knapp, Andrew, 601 Knapp, Ann, 600 Knapp, Anna, 176, 599 Knapp, Anna M., 597 Knapp, Ard, 199, 204, 334, 346 Knapp, Augustus, 597 Knapp, Benjamin, 54, 66, 416, 463,

464, 597, 598, 600, 602, 605,625,658 Knapp, Benjamin, Jr., 419 Knapp, Benjamin D., 397 Knapp, Bertha A., 494 Knapp, Bethia, 605, 606 Knapp, Betsy, 605 Knapp, Bouton, 602 Knapp, Brush, 206 Knapp, Caleb, Captain, 94, 289 Knapp, Caleb, 54, 56,73,82,416,451,

463, 464, 465, 530, 558, 560, 595,

601, 602, 603, 657 Knapp, Caleb, Jr., 463 Knapp, Caroline H., 597 Knapp, Carrie, 377 Knapp, Carrie A., 494 Knapp, Charity, 597 Knapp, Charity B., 597, 601 Knapp, Charles, 123, 124, 130, 135,

139. 463. 602, 604, 605 Knapp, Charles H., 391 Knapp, Charles O., 597

Knapp, Clarissa, 528

Knapp, Clemence, 530, 558, 560, 601

Knapp, Cora, 377

Knapp, Cornelia, 176, 597, 599

Knapp, Daniel, 79, 463, 600, 601, 603

Knapp, David, 66, 75, 79, 181, 464,

526, 600, 603, 604 Knapp, Deborah, '600, 602, 603, 604,

606 ' Knapp, Eben, 134, 601 Knapp, Ebenezer, 74, 461, 464, 598,

606 Knapp, Edson, 587 Knapp, Edwin A., 353, 359 Knapp. Eleanor, 595 Knapp, Eh, 82, 598 Knapp, Elizabeth, 172, 173, 558, 595,

598, 599, 600, 601, 603, 604, 605,

606, 625, 640, 658 Knapp, Elizabeth C, 596 Knapp, EHzabeth H., 176, 599 Knapp, Elnathan, 598 Knapp, Emeline, 649 Knapp, Enoch, 598 Knapp, Enos, 135 Knapp, Enos, Jr., 190 Knapp, Epenetus, 605 Knapp, Eunice, 558, 596, 597, 601,

634 Knapp, Eunice A., 597 Knapp, Ezekiel, 129, 598, 600 Knapp, Ezra, 88 Knapp, Fanny, 176, 599 Knapp, Frances, 176, 599 Knapp, Fred D., Captain, 264, 276 Knapp, George E., 494 Knapp, Gideon, 605 Knapp, Gilbert, 601 Knapp, Hannah, 172, 519, 530, 548,

578, 595- 596, 598, 599. 600, 601,

602, 603, 604, 605, 606, 654 Knapp, Hannah C, 597 Knapp, Harriet, 622 Knapp, Henry, 190, 598 Knapp, Henry C, 597 Knapp, Hezekiah, 605 Knapp, Isaac, 131, 135, 190, 464, 578,

595. 596, 597. 604, 606 Knapp, Isabel, 600 Knapp, Israel, Captain, 94, 169, 172,

176, 598, 610 Knapp, Israel, Jr., 118, 173, 176 Knapp, Israel, 51, 152, 172, 173, 175,

416, 417, 457, 459, 464, 465, 467,

469, 474, 477, 519, 592, 598, 599, 604 Knapp, Jabez, 606 Knapp, Jacob, 604 Knapp, James, 75, 138. 377, 416, 463,

464, 564, 601, 603, 623 Knapp, Jane, 606

Index to Persons

733

Knapp, Jared, 598, 606

Knapp, Jasper M., 597

Knapp, Jemima, 606

Knapp, Jeremiah, 130, 136

Knapp, Joel, 600

Knapp, John, Captain, 602

Knapp, John, Lieutenant, 129, 603

Knapp, John, 75, 464, 526, 598, 602,

603 Knapp, John, Jr., Lieutenant, 94 Knapp, John, Jr., 602 Knapp, John F., 597 Knapp, Johnson, Jr., 136 Knapp, Jonah, 127, 132 Knapp, Jonas, 74, 84, 605 ^Knapp, Jonathan, 190, 464, 474, 585,

595- 596, 602 Knapp, Jonathan, Jr., 395, 596 Knapp, Joseph, 48, 54, 66, 75, 123,

126, 130, 135, 416, 449, 459, 463,

464, 474. 478, 484. 577. 598, 600,

601, 602

Knapp, Josephine, 597

Knapp, Joshua, 29, 30, 31, 34, 38, 42, 44, 48, 52, 54, 56, 405, 463, 464, 481, 483, 518, 595, 596, 597, 600,

602, 604, 640, 654 Knapp, Joshua, Jr., 464 Knapp, Justus, 598, 601 Knapp, Kate A., 597 Knapp, Katie, 597 Knapp, Luther, 606

Knapp, Lydia, 595, 601, 602, 606, 607 Knapp, Margaret, 592 Knapp, Martha, 600, 603, 625 Knapp, Mary, 172, 173, 578, 596, 599,

600, 601, 604, 605 Knapp, Mary B., 605 Knapp, Mary E., 597 Knapp, Mary L., 603 Knapp, Matthew, 173, 599 Knapp, Mills, 601

Knapp, Moses, 465, 595, 606, 623

Knapp, Nancy, 540

Knapp, Nathan, 603

Knapp, Nathaniel, 463, 465, 523, 596,

601, 603, 634

Knapp, Nathaniel A., 262, 263, 296,

359. 597 Knapp, Neasor, 129, 133 Knapp, Nehemiah, 74, 95, 602 Knapp, Nehemiah, jr., 181 Knapp, Nezer, 601 Knapp, Nicholas, 504, 538, 595 Knapp, Noah, 603

Knapp, Obadiah M., Major, 240, 258 Knapp, Odle C, 359, 596 Knapp, Oliver P., 494 Knapp, Peter, 123, 596, 604 Knapp, Phebe, 600, 606, 622

Knapp, Phincas, 600

Knapp, Prudence, 465, 599, 604

Knapp, Rachel, 558, 596, 597, 600

Knapp, Rachel C., 600

Knapp, Rebecca, 598, 600, 602, 603,

604, 641 Knapp, Reuben, 598, 602 Knapp, Roger, 546, 607 Knapp, Rufus, 571, 605 Knapp, Ruth, 173, 538, 544, 595, 598,

599, 600, 601, 606 Knapp, Sally, 606 Knapp, Sally W., 176, 599 Knapp, Samuel, Lieutenant, 602 Knapp, Samuel, 82, 123, 124, 139,

596, 597, 600, 601, 602, 604, 606 Knapp, Sarah, 558, 559, 595, 597, 598,

600, 601, 602, 604, 605, 606, 609, 621, 640

Knapp, Sarah A., 588

Knapp, Sarah M., 597

Knapp, Shubal, 128, 132, 596

Knapp, Silas, 181, 596

Knapp, Silas W., 346

Knapp, Solomon, 128, 132, 601

Knapp, Stephen, 129, 559, 598, 604

Knapp, Susannah, 526, 596, 600, 604

Knapp, Sylvanus, 581, 602, 605

Knapp, Tamison, 606

Knapp, Thankful, 603

Knapp, Thomas, 173, 599, 603

Knapp, Timothy, 44, 54, 172, 173,

446, 447, 448, 451. 458, 463. 464.

465, 466, 467, 477, 484, 511, 519,

548, 595. 598, 599. 602 Knapp, Titus, 123, 126, 128, 130, 132,

135, 601, 609 Knapp, Uriah, 601 Knapp, Uzual, 137, 603 Knapp, Walter, 601 Knapp, Wilham, 59, 186, 333, 598,

602, 605 Knapp, WiUiam H. H., 240 Knaufif, Christopher W., Rev., 422 Kneeland, Henry, 362 Kneeland, Margaret, 362

Kniffen, , 686

Kniffen, Ann, 505 Kniffen, EUzabeth, 505 Kniffen, Israel, 457 Kniffen, Jonathan, 506 Kniffen, Joseph, 507 Kniffen, Nathan, Jr., 465 Kniffen, Phebe, 507 Kniffen, Polly, 684 Kniffen, Samuel, 632 Kniffen, Shubal, 649 Kniffen, Tamar, 633 Knight, James, 650 Knight, Madam, 317

734

Index to Persons

Knouse, William H., Rev., 412 Knowlton, Farnham, 426 Knowlton, George, 426 Knowlton, Sarah E., 426 Knox, Abraham, 636 Kopp, John, Rev., 440 Korrel, William, 128 Kyle, Joshua, 254

Labden, Cornelius, 14

Laddin, Cornelius, 15

Lafayette, Compte de Sahune, 273

Lafayette, George W., 196

Lafayette, Marquis de, General, 160,

195 Lahay, Thomas, 254 Lamman, William, 139

La Montague, , General, 160

Landis, E. F., 273 Lane, Abraham, 129 Lane, Cornelius, 123 Lane, George E., 254 Lane, Josiah, 190

Langdon, , 524

Langlois, J. T., Rev., 428

Lanier, Henry W., 396

Lasby, Alexander, 124

Lauder, George, Jr., 383

Lawrence, Deborah, 553

Lawrence, Edwin, 500

Lawrence, Elsee E., 503

Lawrence, James, 465, 477

Lawrence, Jonathan, 124, 132

Lawrence, Thomas, 657

Laws, P. M., Rev., 443

Leavens, George; Rev., 430

Leavenworth, Abigail, 641

Leavenworth, David, 641

Lee, Charles H., 358

Lee, Jesse, Rev., 427, 431

Lee, Joseph, 79, 82

Lee, Robert E., General, 237, 238,

246, 256, 258 Lee, WilHam, 124, 257

Leeds, , 564

Leeds, Abigail, 582 Leeds, Hannah, 582 Leeds, Rebecca, 582

Leeke, , 531

Leeke, William, 77

Leekins, J. W., Rev., 444

Lefevre, Amos D., 348

Lefevre, F. W., Rev., 428

Lefevre, Samuel, 348

Leggett, Charles, 684

Leggett, Robert, Colonel, 228, 231,

^ 234

Lehn, Christian, 439

Lemly, Henry R., 627 Lemman, William, 139 Lent, EHjah, 650 Lepley, Martin O., Rev., 433 Lester, William, 397 Levasseur, M. Auguste, 196 Leverett, John, Captain, 103 Leverich, William, Rev., 38, 403 Levings, Noah, Rev., 429

Lewis, , Commodore, 192

Lewis, Beal, N., 392

Lewis, Daniel, 504

Lewis, Edward Z., 266

Lewis, Foster, 77

Lewis, George W., 266

Lewis, Hannah, 585

Lewis, Isaac, Rev., 126, 196, 197, 406,

410 Lewis, Isaac, Jr., Rev., 406 Lewis, Jacob, 465 Lewis, James, 82 Lewis, John, 547 Lewis, Mary, 656 Lewis, Susannah, 504 Lewis, Thomas, 84, 138, 465 Lewis, William J., 77 Lickqueer, Johanus, 465 Light, David, 250 Light, James H., 250 Lightbourn, Albert W., Rev., 404 Lightbourne, J. H., Rev., 433 Lincoln, Abraham, 201, 221 Lincoln, Warren, Rev., 426 Lindsley, Anson C, 588 Lines, Samuel, 564 Liney, John, 619 Linkiiter, George, 135 Linsley, G. T., Rev., 420 Linsley, Jeannette, 400 Linsley, Joel, Rev., 400, 405, 407 Little, E. W., 275 Little, Sarah, 565 Littlewood, Thomas D., Rev., 435 Lloyd, George, 254 Lloyd, John, 465 Lloyd, Samuel, 240 Lloyd, Thomas, 240

Lobdell, , 72

Lobdell, Ebenezer, 72, 77, 624 Lobdell, Uriah, 82 Lockhart, William, 191

Lockwood, , 541, 621, 639

Lockwood, Abigail, 465, 538, 541, 607 Lockwood, Abraham, 74 Lockwood, Alfred W., 364 Lockwood, Ann, 542, 555 Lockwood, Anne, 637 Lockwood, Azariah, 131, 135 Lockwood, Benjamin, 429, 465 Lockwood, Caleb, 79, 130, 136, 465

Index to Persons

735

Lockwood, Lockwood, Lockwood, Lockwood,

466 Lockwood, Lockwood,

678 Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood,

605 Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood,

119, 124

453- 454 466, 467

542, 545. Lockwood, Lockwood,

122, 470 Lockwood, Lockwood, Lockwood, Lockwood,

609 Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood, Lockwood,

467 Lockwood,

416, 487, Lockwood, Lockwood,

Charles, 130, 136, 545 Daniel, 181, 465, 607, 678 David, Captain, 95 David, 126, 139, 398, 465,

David, Jr., 190, 465 Deborah, 528, 607, 660,

Denison, 660

Edmund, 644

Edward, 559

E. Dunbar, 607

E. Frank, Captain, 356

Egbert, 224

Ehakim, 242

EUphalet, 138

Elizabeth, 150, 502, 605

Elnathan, 124, 135

Ely, 126

Enos, 119, 195, 538, 603,

Ephraim, 77, 607 Ezekiel, Ensign, 75, 95 Ezekiel, 395, 466, 467 Frederick, 190, 363 Frederick M., 421 George, 136, 190 George A., 513 Gershom, 31, 47,48, 56,

129, 132, 134, 416, 448, , 457, 458, 460, 462, 465, , 480, 485, 487, 502, 522, 555, 607, 609 Gershom, Sr., 54, 448, 468

Gershom, Jr., 54, 120,

Gertrude L., 364 Gilbert, 181, 466 Hanford, 359 Hannah, 398, 466, 555,

Hannah M., 555

Henry, 190

Henry B., 254

Henry S., Captain, 355

Hezekiah, 66, 84, 416, 466,

Israel, 124

Jabez, 84, 466

Jacob, 79, 130, 135

James, Major, 290

James, Lieutenant, 95

James, 131

Jared, 124, 139

Jemima, 521

Jeremiah, 72, 74, 118, 466,

John, 77, 130, 136, 190, 555. 607 John H., 190 John L., 333

Lockwood, John R., 126

Lockwood, Jonathan, Lieutenant, 30, 31. 32, 34. 35. 38. 47. 50, 289, 450, 465, 466, 467, 484, 486, 545, 607

Lockwood, Jonathan, 48, 51, 240,416,

467, 527, 537. 615 Lockwood, Jonathan, Jr., 48, 466 Lockwood, Jonathan, 3d, 136 Lockwood, Jonathan, 4th, 182 Lockwood, Joseph, Captain, 526 Lockwood, Joseph, 51, 54, 95, 124,

139, 462, 465, 466, 467, 551, 601,

607 Lockwood, Joseph, Sr., 449 Lockwood, Joseph H., 304 Lockwood, Joshua, 79 Lockwood, J. Albert, 253, 274, 278 Lockwood, Laura W., 545 Lockwood, Letitia, 540, 555 Lockwood, Luke A., 260, 294, 353,

363, 420, 421 Lockwood, Luke V., 261, 296, 299,

364 Lockwood, Mary, 467, 542, 543, 544,

577. 603, 607, 622 Lockwood, Mary A., 363, 639 Lockwood, Mary J., 545 Lockwood, Mary L., 364 Lockwood, Millington, 130, 182 Lockwood, Milton, 135 Lockwood, Morris, 190 Lockwood, Moses, 74,76,79,131, 135,

139

Lockwood, Nancy, 528, 660 Lockwood, Nathan, 75, 466, 467, 480 Lockwood, Nathaniel, 75, 417, 448,

467, 599 Lockwood, Nelson N., 299 Lockwood, Noah, Jr., 190 Lockwood, Peter, 410 Lockwood, PhiHp, 130, 135 Lockwood, Rachel, 510 Lockwood, Reuben, 128, 132 Lockwood, Richard, 190 Lockwood, Robert, 44, 48, 50, 54, 77,

84, 465, 467, 537, 577. 598. 607 Lockwood, Rose, 673 Lockwood, Ruth, 467 Lockwood, Samuel, Captain, 139 Lockwood, Samuel, Lieutenant, 123,

124 Lockwood, Samuel, 51, 63, 74, 95,

465, 467 Lockwood, Samuel, Jr., 95, 122 Lockwood, Samuel B., 355 Lockwood, Sarah, 467, 607 Lockwood, Sarah H., 543 Lockwood, Shubal, 191 Lockwood, Silas, 660 Lockwood, Solomon, 135, 524

736

Index to Persons

Lockwood, Stephen, 84, 593 Lockwood, Still John, 50, 465, 466,

467, 476 Lockwood, Susannah, 536, 577, 598,

607 Lockwood, Theodora L., 364 Lockwood, Theophilus, 466, 467, 519,

555 Lockwood, Timothy, Captain, 95 Lockwood, Timothy, Lieutenant, 73,

80, 144, 147 Lockwood, Timothy, 139 Lockwood, Titus, 606 Lockwood, Uriah, 333 Lockwood, William, 47, 493 Lockwood, William F., 364 Lockwood, William H., 240 Lockwood, William M., 544 Loder, John, 77 Lombard, Joseph A., 240 Long, R. J. M., Rev., 443 Long, William, 240 Loomis, Dwight, 309 Lord Dartmouth, 104 Lotz, John, 294 Louden, James, 254 Louden, John, 133 Loudon, John A., 250 Loudon, Merritt A., 250 Loudon, Samuel, 389 Loudon, Silas D., 240 Loudon, S. Garfield, 389 Lovidon, Warren E., 389 Loudon, William A., 257

Lounsbury, , 679

Lounsbury, E. T., Rev., 428 Lounsbury, George, 273 Lounsbury, George D., 555 Lounsbury, Hannah, 643 Lounsbury, Henry, 641 Lounsbury, Jane, 490 Lounsbury, Jemima, 672 Lounsbury, John, 499 Lounsbury, Nathaniel, 490 Lounsbury, Peter, 138 Lounsbury, Polly, 490 Lounsbury, Sarah A., 555 Lovejoy, John, Rev., 430, 432 Low, John W., Colonel, 273 Lowrey, William, 240 Lowy, John, 389 Lues, Jam.es, 82 Luqueer, Johannes, 519 Lyman, Amos M., 277 Lyman, Phineas, General, 71, 73, 74,

78, 80, 81, 83 Lynch, Patrick, 215

Lyon, , 489

Lyon, Abigail, 495, 558, 564, 598, 607, 632

Lyon, Amos, 129, 133, 624

Lyon, Andrew, 517

Lyon, Augustus, 334, 347, 397

Lyon, Benjamin W., 580

Lyon, Caleb, 127, 133, 324, 467, 589

Lyon, Caleb, Jr., 122

Lyon, Catherine, 364

Lyon, Charity, 499

Lyon, Charles, 624

Lyon, Daniel, 133, 467, 496, 564, 590,

652 Lyon, David, 189, 468, 671, 684 Lyon, Deborah, 558, 607, 613 Lyon, Elias, 498 Lyon, Eliza A., 571 Lyon, Elizabeth, 468, 496, 501, 564,

580, 590, 607, 608, 622 Lyon, Enon, 580 Lyon, Eunice, 589 Lyon, Floyd, 189 Lyon, Frederick W., 358 Lyon, Gilbert, 289, 468, 613, 632 Lyon, Hannah, 173, 519, 614 Lyon, Henry W., 266 Lyon, Isaac, 318 Lyon, Israel, 589 Lyon, J., Rev., 428 Lyon, James, 497, 500, 552, 579, 615 Lyon, Jane, 632 Lyon, Jane A., 616 Lyon, Jerusha, 590 Lyon, Job, 129, 134, 155, 318, 564 Lyon, John, Captain, 95 Lyon, John, 57, 449, 457, 495, 519,

607, 683 Lyon, John, Sr., 468 Lyon, John, Jr., 50, 95, 468 Lyon, Jonathan, Captain, 95 Lyon, Jonathan, 468 Lyon, Joseph, 128, 132, 468, 519, 607 Lyon, Joseph, Jr., 519 Lyon, Joshua, 240, 632 Lyon, Lydia, 576 Lyon, Martha, 683 Lyon, Mary, 175, 497, 517, 580, 598,

607, 683 Lyon, Mary L., 364 Lyon, Merritt, 189 Lyon, Michael, 240 Lyon, Moses, Rev., 430, 433 Lyon, Moses, 500 Lyon, N., 329 Lyon, Nancy M., 579 Lyon, Noah, 123, 124, 134 Lyon, Phebe, 580, 683 Lyon, Pruella, 649 Lyon, Rachel P., 580 Lyon, Rebecca, 499, 523 Lyon, Richard, 501 Lyon, Richard T., 251

Index to Persons

737

Lyon, Roger, 686

Lyon, Ruth, 516

Lyon, Samuel, 54, 189, 446, 468, 607

Lyon, Samuel A., 240

Lyon, Sarah, 496, 517, 607, 615

Lyon, Shubal, 189

Lyon, Stephen, 182

Lyon, Susannah, 579, 615

Lyon, Thaddeus, 611

Lyon, Theodore, 550

Lyon, Thomas, 54, 175, 468, 487, 495,

499. 557. 558, 598, 607, 608, 683 Lyon, Thomas, Sr., 48 Lyon, Thomas, Jr., 48 Lyon, William, 75 Lyon, William J., 627 Lyon, William L., 301, 364 Lyon, Zalmon, Rev., 428, 430 Lyons, A. B., M.D., 607

Mc

McAllister, Alexander, Rev., 430, 433 McCann, Charles W., 240 McCann, John, 240 McCarty, Catharine, 653 McChesney, Laura, 503 McComb, Jennie, 420 McComb, John R., 421 McComb, Joseph G., 389 McCord, WilHam H., 296 McCue, James L., 239 McCutcheon, James, 296, 299, 397 McDonald, James, 240 McElroy, James, 250 McFarland, Peter, Rev., 422 McGauhan, Alexander J., 391 McGee, James, 224 McGregory, Duncan, 84 McGuire, Peter, 254 McGuire, William W., Rev., 435 Mclntyre, James, 214 McKay, Ephraim, 140 McKay, Mary, 575 McKeever, George, 390 McKenzie, Gilbert A., 217 McKinney, John, 137 McLean, Donald, Mrs., 274 McMahon, John, 218 McMasters, Wells, 394 McMuUen, James, 82, 84 McNall, George G., 296, 359, 365 McNamara, Francis, 225 McNickoU, William, Rev., 430 McTavey, Francis, 254

M

Maccoy, Abraham, 134 MacCullough, James H., 351

Macintosh, George A., 38 Mackay, John, 63, 88, 115-119 Mackay, John, Jr., 599 Mackcall, Angus, 136 Magill, William I., Rev., 420 Maguire, James E., 250 Maher, Daniel, 294, 388, 389 Maher, James, 336 Maher, John, 166, 296 Maher, Joseph, 389 Mahoney, Edward, 254 Mahoney, John L., 386 Malin, Michael, 254

Mallett, , Colonel, 228

Mallock, Richard, 669 Mallory, Charles, 296 Maltby, Mary, 676 Mandor, Richard, 72 Mangrel, Richard, 74 Manion, Patrick, 240 Mann, Joel, Rev., 407 Manning, Samuel, 123, 125 Manvil, Lila A., 393 Marks, Amasa A., 294 Marks, George E., 296 Marsh, Jonathan, 468

Marshall, , 556

Marshall, Aaron, 608

Marshall, Abigail, 462, 468, 469, 608,

609, 611, 612 Marshall, Abraham, 610 Marshall, Abraham F., 610 Marshall, Alethea, 610 Marshall, Alexander, 59, 612 Marshall, Amy, 175, 599. 610, 611 Marshall, Andrew, 122, 136, 610 Marshall, Andrew, Jr., 560 Marshall, Ann, 608 Marshall, Ann M., 610 Marshall, Anne, 608 Marshall, Arza, 612 Marshall, Augusta, 612 Marshall, Azader, 623 Marshall, A. W. W., 360, 383 Marshall, Bethia, 612 Marshall, Caroline, 609 Marshall, Caroline M., 610 Marshall, Charity, 611 Marshall, Clayton, 377 Marshall, Daniel, 136, 457, 462, 465,

468, 469, 608, 610, 611 Marshall, David, 468, 469, 608, 609 Marshall, Deborah, 59, 608, 610, 611 Marshall, Delia A., 612 Marshall, Drake S., 240 Marshall, Edmund, 611 Marshall, Edward, 515, 610 Marshall, Eli, 611 Marshall, Elihu, 468, 609 Marshall, Eliza, 612

738

Index to Persons

Marshall, Elizabeth, 609, 610, 611,

612 Marshall, Elvin F., 612 Marshall, Enoch Y., 250 Marshall, Ephraim, 61 1 Marshall, Ezra, 136, 611 Marshall, Fanny, 611 Marshall, Francis, 609 Marshall, Freelove, 611 Marshall, George, 612 Marshall, George W., 334 Marshall, Gilbert, 128, 431, 609, 610 Marshall, Hannah, 468, 502, 563, 608,

609, 610, 611, 612 Marshall, Henry, 608, 609, 611, 612 Marshall, Henry B., 296, 359, 383,

384. 393

Marshall, Herman, 277

Marshall, Hickford, 612

Marshall, Howard E., 299

Marshall, Ichabod, 609

Marshall, Isaac, 128, 133, 611

Marshall, James, 608, 609

Marshall, James L., M.D., 264, 377

Marshall, Jehu, 468, 609

Marshall, Jeremiah, 79

Marshall, Jerome M., 608

Marshall, Jerusha, 608

Marshall, Jessie, 612

Marshall, Jessie A., 607

Marshall, John, 31, 32, 75, 250, 334, 409, 447, 449, 468, 469, 472, 479, 480, 607, 608, 611, 615, 677

Marshall, John, Sr., 48, 54, 446, 468 John, Jr., 54, 465, 468, 469,

Marshall

609 Marshall Marshall Marshall

472, 599, 608, 609

Marshall Marshall Marshall Marshall Marshall Marshall Marshall Marshall Marshall Marshall Marshall Marshall Marshall 609, 61 Marshall Marshall Marshall Marshall Marshall Marshall

John E., 612 John W., 254 Joseph, 139, 175, 457. 469.

Joseph, Jr., 453, 469, 477 Joseph D., 612 Joseph H., 610 Joseph T., 610 Josiah, 611 Judith, 608, 609 Justus, 608 Lavinia, 611 Leslie G., 610 Letitia, 608 Lydia, 609 Martha, 612, 615 Mary, 469, 549, 599, 608, o, 611, 612 Mary A., 503 Mead, 75 Micajah, 469, 609 Moses, 608 Nancy, 611 Nathaniel, 462, 611

Marshall, Nehemiah, 462, 611, 612 Marshall, Oliver, 608 Marshall, Orpha, 608, 611 Marshall, Peter, 74, 611 Marshall, Phebe, 612 Marshall, Polly B., 610 Marshall, Rachel, 611, 624 Marshall, Rebecca, 608, 612 Marshall, Sabrina, 610 Marshall, Sally, 611, 612 Marshall, Samuel, 79, 457, 462, 468,

469, 549, 611, 612 Marshall, Samuel, Jr., 468 Marshall, Sarah, 608, 609, 610, 611,

612 Marshall, Sarah A., 610 Marshall, Sarah E., 377, 610 Marshall, Seymour, 611 Marshall, Silas, 74, 611 Marshall, Sophia, 497 Marshall, Stephen, 63, 136, 609, 610,

623 Marshall, Stephen A., 610 Marshall, Susannah, 610 Marshall, Sylvanus, Captain, 140, 142 Marshall, Sylvanus, Lieutenant, 137,

146 Marshall, Sylvanus, 128, 133, 612 Marshall, Thaddeus, 469, 609, 610 Marshall, Thomas, 55, 82, 84, 136,

314, 458, 479, 480, 607, 608, 611 Marshall, Thomas, Jr., 462 Marshall, Thya, 612 Marshall, Walter, 612 Marshall, William, 181, 609 Marshall, William A., 612 Marshall, William H., Lieutenant?

239

Marshall, William J., 377 Marshall, WiUiam S., 377 Marshall, Zaccheus, 609 Marsland, Isaac, Rev., 430 Martin, Carl E., 285 Martin, James, 72 Martin, William W., Rev., 435 Martindale, S., Rev., 428 MartHng, John B., 498 Marvin, Edwin, 579 Marvin, Hannah, 646 Marvin, Lewis, 552 Marvin, Martha, 552 Marvin, Matthew, 646 Marvin, Sarah, 502 Marvin, Susannah, 552 Mashel, Peter, 74 Mash el, Silas, 74 Maskell, Henry, 218

Mason, , Captain, loi

Mason, Myron L., 365, 393 Mather, , Rev., 39

.mi

Index to Persons

739

Matthews, John, 138, 417, 469 Matthews, John B., 240 Matthews, Sarah A., 650 Matthews, WilUam, 632 Matthias, John B., Rev., 430, 432 Matthias, WiUiam, 632 Mattison, Juha, 628

Mayless, , 574

Mayo, Thomas, 335, 353

-, 547, 548, 556, 629, 640,

Mead 641

Mead Mead Mead

126 Mead

127 Mead Mead Mead Mead Mead Mead Mead Mead

118

395

Mead Mead Mead

159

Mead Mead Mead Mead Mead

579

Mead Mead Mead 470 542 Mead Mead Mead Mead Mead Mead Mead Mead Mead

473 Mead Mead Mead

536 Mead Mead Mead Mead

Abel, 131, 135, 660

Abigail, 536, 567

Abraham, Captain, 95, 123,

128, 133, 153-155. 159. 571

Abraham, 58, 63, 120, 122,

318, 392

Abraham, 3d, 123

Abraham D., 318

Alan, 148

Albert S., 383

Alexander, 269, 361

Alvan, 196, 301, 397

Amelia, 318, 393

Amos, M.D., 78, 85, 90, 115-

140, 145, 160, 169, 184, 377,

516

Amos, 58, 378, 469 Amy, 560, 641 Andrew, Captain, 157, 158,

Andrew, 123, 129, 140, 560

Ann, 522

Anna, 147, 148, 571

Anne, 536

Augustus, 198, 199, 352, 354,

Augustus I., 292, 296 Azuba, 615

Benjamin, 55, 75, I47. 409. 472, 473. 482, 507. 538, 541. 570, 674

Benjamin, Jr., Lieutenant, 95 Benjamin, Jr., 116, 118, 470 Benjamin C, 277, 366 Bethia, 531 Beverly E., 275 Bush, 189, 191 Caleb, Captain, 137 Caleb, Lieutenant, 75, 96 Caleb, 57, 136, 395, 470, 471, 476, 558, 567. 640, 644, 660 Calvin, 133, 155,410,411 Charity, 567, 596

Charles, 129, 134, 470, 477,

Clarissa, 663 Clarkson S., M.D., 378 Corneha A., 362 Cornelius, 359

Mead

Mead

480

Mead

365

Mead: Mead Mead Mead

526 Mead Mead Mead Mead Mead Mead Mead

290 Mead

290 Mead Mead Mead

58,

397

556 Mead Mead

194 Mead Mead Mead Mead Mead Mead, Mead Mead Mead Mead Mead Mead:

520 Mead Mead Mead Mead Mead, Mead: Mead Mead Mead Mead Mead Mead Mead Mead

470

571 Mead Mead

Cyrus, 523

Daniel, 55, 128, 133, 470, 479,

483

Daniel M., Major, 239, 278,

Darius, M.D., 378, 379

Darius, 411

Darius, Jr., 397

David, 127, 129, 134, 457, 470,

600

David, Jr., 470

David B., 523

David W., Lieutenant, 249

Deborah, 373, 507, 516, 527

Deliverance, 57, 75, 168, 570

Drake, Colonel, 290, 418

Ebenezer, General, 167, 192,

Ebenezer, Colonel, 166, 167,

Ebenezer, Captain, 96 Ebenezer, Rev., 407 Ebenezer, 42, 44, 48, 50, 55, 56, 60, 136, 153, 186, 196, 377, 392, 405, 470, 471, 476, 486, 505, 557. 560, 567, 589. 606 Ebenezer, Jr., Colonel, 290 Ebenezer, Jr., Major, 189, 192,

Ebenezer, Jr., 96, 470, 601 Edmund, 122, 133, 189 Edward, 365, 616 Eli, 129, 133 Elijah, 75, 123, 139, 558 Eliphalet, 79, 395, 409, 470 Elisha, 55, 470, 472, 486, 540 Elisha B., M.D., 378 Elizabeth, 470, 557, 610 Elizabeth R., 318 Elkanah, 131, 186, 550, 578 Elnathan, 449, 458, 470, 471,

Ely, 512, 527

Enoch, 123, 127, 132, 329

Epenetus, 129

Ephraim, 392, 615

Esbon, 129

Eunice, 520

Ezekiel, 470

Frances, 529

Frances C., 549

Frank E., 383

Gershom, 72, 470

Gilbert, 470

Halsey, 128, 596

Hannah, 50, 366, 377, 379, 426,

499. 529. 540, 550, 556, 558,

575.578,611,643

Hardy, 509

Harriet, 361

740

Index to Persons

Mead Mead

1 68 Mead Mead Mead Mead Mead Mead Mead Mead Mead, Mead

558 Mead Mead Mead Mead Mead

470 Mead Mead Mead Mead Mead Mead Mead Mead Mead

529

Mead

Mead

Mead

Mead

155

557

Mead

132

Mead

Mead

Mead

Mead,

48,

472

Mead

Mead

Mead

Mead

Mead

589 Mead Mead 456 486 Mead Mead Mead

71, 366

612

Harrj? A., 271

Henry, 49, 70, 75, 76, 129,133,

169, 536

Henry, Jr., 130, 133

Henry H., 240

Hezeiciah, 470

Htddah, 176

Isaac, 470, 471, 557

Isaac H., 378

Isaac L., 166, 250, 302, 359

Israel, 134, 470, 471, 473, 640

Jabez, Captain, 96

Jabez, 51, 167, 463, 471, 556,

591

Jabez, Jr., 57, 397. 557 Jacob, 131, 135, 471 James, Lieutenant, 79, 80 James, Ensign, 69, 78 James, 74, 77, 189, 436, 457,

James E., 241

James R., 366

Jane, 550

Jared, 136, 159, 169, 392, 655

Jasper, 130

Jehiel, Lieutenant, 137, 146

Jehiel, 122, 129, 411

Jemima, 606

Jeremiah, 83, 126, 471, 472,

Jeremiah, Jr., 123

Jesse, 75, 79, 84, 123, 128, 132

Job, 189, 392

John, General, 127, 148-151,

172, 182, 184, 280, 290, 513,

John, Colonel, 118, 119, 127,

I43> 193 John, Major, 96 John, Captain, 96, 471 John, Lieutenant, 96 John, 26, 27, 28, 29, 30, 31, 34, 52, 88, 90, 149, 193, 470, 471. 473. 485. 545. 612, 663 John, Sr., 32, 39, 40, 48, 402 John, Jr., 39, 40, 48, 402, 471 John, 3d, 123, 127, 132 John K., 357 Jonah, 123, 129, 134, 529, 575,

Jonas, 196,471. 541. 571 Jonathan, 48, 55, 130, 133, 139, 459,460, 470, 471, 472, 473,

529. 549. 567. 675 Jonathan, Sr., 471 Jonathan, Jr., 472, 581 Joseph, 31, 36, 37, 48, 52, 55, 75. 76, 79. 80, 130, 131, 133, , 451, 470, 472, 473, 527, 610,

Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead: Mead: Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead

612 Mead

526

644 Mead Mead Mead

129 Mead Mead Mead Mead Mead: Mead Mead

133 516

Mead Mead Mead Mead 119 650 Mead Mead:

394

Mead Mead Mead Mead Mead 398 Mead

Joseph, Sr., 32, 48 Joseph, Jr., 472 Joshua, 66, 378, 410, 470, 596 Josiah, 82, 472, 609 Jotham, 133, 181 Justus, 471, 472 Justus B., 567 Kezia, 570 Laura, 514, 591 Lavinia, 499 Leander, 550 Levi, 155, 411, 542 Lewis, Rev., 523 Libbeus, 142 Lockwood, 129, 134 Lois, 563 Louisa, 318 Louisa S., 366 Lucretia, 361 Lucy, 571 Luke, 189 Lydia, 362 Lyman, 361

Mark, Rev., 166, 379, 404 Mark, 571 Marshall, 136 Martha, 472, 567, 591, 602,

659

Mary, 147, 149, 378, 471, 523, 535. 542, 558, 572; 575. 610, 675

Mary E., 366, 378 Mary H., 615

Matthew, Captain, 96, 119, 132, 169, 516, 610 Matthew, Ensign, 83 Matthew, 122, 164, 556, 610 Mehitable, 151 Milo, 387, 440 Moses, 472

Nathan, 456, 472, 473, 486 Nathaniel, 55, 62, 72, 75, 128, 395, 470, 472, 478, 480, 505, 527. 539. 596, 675 Nathaniel, Jr., 75, 116, 122 Nathaniel, 3d, 130 Nathaniel, 4th, 122 Nehemiah, 57,63, 86, 117, 118, 176, 472, 531, 557, 571, 605,

Nehemiah, Jr., 118

Nelson B., 295, 296, 299, 393,

Nemiah, 133, 136

Neiniah, Jr., 130

NetUs, 134

Noah, 392

Oba^iah, 130, 133, 147, 198,

473. 670

01iv(k, 318

Index to Persons

741

Mead Mead Mead 196 Mead Mead Mead Mead Mead Mead

539

Mead Mead

473

Mead 512 Mead Mead Mead Mead Mead Mead

454 Mead Mead Mead

571

Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead Mead

533

Mead Mead

550 Mead

558 Mead Mead Mead

137

Mead Mead Mead Mead Mead Mead

Oliver D., 360, 362

Pamelia, 610

Peter, 88, 118, 129, 157, 179,

392, 473. 528, 567, 571

Peter, Jr., 122

Phebe, 147, 650

Phebe R., 660

PoUy, 650

Prudence, 527

Rachel, 378, 379, 509, 512, 529,

Rebecca, 596, 640, 660 Reuben, 49, 125, 130, 136, 470,

Richard, 129, 159, 160, 392,

Robert W., 300

Rogers, 189

Ruth, 55, 473

Sadie, 393

Samuel, Lieutenant, 96

Samuel, 50, 55, 138, 139, 449,

468,470,471,473,507

Samuel, Jr., 458, 473

Sanford, 335, 591

Sarah, 318, 520, 528, 538, 557,

589, 660, 663, 675

Sarah A., 512

Sarah C, 147

S. Cristy, 366

Seaman, 275

Seaman M., Captain, 291, 292

Seaman M., 271

Selah, 189, 191

Seth, Captain, 189

Seth, 180, 373

Shadrach, M.D., 379

Shadrach, 558, 593

Silas, 409, 473

Silas, jr., 122, 130, 133

Silas E., 241, 296

Silas H., 398, 409, 411

Smith, 158

Solomon, 129, 134, 268, 366,

Solomon S., 147 Spencer P., 495, 503, 517, 533, 569, 576, 607, 613, 618, 630 Stephen, 131, 135, 136, 172,

599

Susan A. E., 365

Susannah, 589

Sylvanus, Captain, 121, 122,

145-147, 192

Sylvanus, Lieutenant, 126

Sylvanus, Corporal, 79

Sylvester, M.D., 353, 379

Thaddeus, 119, 120, 560, 663

Theodosia, 147, 527

Theophilus, 472, 473

Mead, Thomas A., Colonel, 160, 196,

197, 198, 199, 290, 354, 366, 397 Mead, Thomas R., Captain, 239 Mead, Timothy, 463, 471, 473 Mead, Titus, 117, 119, 120, 134, 140,

174. 379. 558 Mead, Uriah, 126 Mead, Watson N., 251 Mead, Whitman, 192 Mead, Whitman S., 293, 337, 342 Mead, William, 123, 125, 255, 366,

522, 612 Mead, William H., 397 Mead, William J., 213, 353 Mead, William M., 550 Mead, Zaccheus, 130, 199. 392. 528 Mead, Zachariah, 55, 240, 472, 473 Mead, Zebediah, 69, 409 Mead, Zebulon, 611 Mead, Zenas, 354, 392 Mead, Zophar, 318, 353, 392 Measurall, Christian, 79 Meeker, Mary, 489 Meeker, Robert, 489 Mercer, Kate, 394

Merritt, , 631, 652

Merritt, Abraham, 132, 189 Merritt, Amy, 506, 613, 614 Merritt, Anderson, 614 Merritt, Andrew, 614 Merritt, Ann, 616 Merritt, Anna, 617 Merritt, Anne, 505 Merritt, Annie E., 369, 616 Merritt, Benjamin, 189 Merritt, Benoni, 615 Merritt, Caleb, 473, 613, 617 Merritt, Caleb W., 334, 409. 419- 581,

616 Merritt, Caroline, 594, 614 Merritt, Charles, 616 Merritt, Charles E., 359, 383 Merritt, Cynthia, 616 Merritt, Cynthia W., 616 Merritt, Daniel, 116, 119, 130, 182,

192, 334. 397. 473. 517. 553. 556,

590, 613, 614, 615, 616, 617, 649 Merritt, Daniel B., 616 Merritt, David, 617, 667 Merritt, Ebenezer, 615 Merritt, Edward, 615 Merritt, Elisha, 617 Merritt, Elizabeth, 553, 613, 614, 615,

617 Merritt, Emma, 580 Merritt, Ephraim, 617 Merritt, Ephraim M., 352 Merritt, Esther, 613 Merritt, Ezekiel, 182 Merritt, Gabriel, 617

742

Index to Persons

Merr Merr Merr Merr Merr Merr Merr Merr: Merr; Merr Merr:

553 Merr: Merr Merr Merr: Merr: Merr

614 Merr: Merr: Merr Merr

617 Merr:" Merr: Merr Merr: Merr: Merr Merr Merr

617 Merr:" Merr Merr: Merr:

686 Merr: Merr: Merr Merr:

684 Merr" Merr Merr Merr: Merr Merr: Merr Merr Merr Merr: Merr Merr Merr Merr Merr: Merr: Merr:

George, 617, 635 George W., 383, 615 Gilbert, 614 Glorianna, 617 Hannah, 613, 614, 615 Harriet, 614 Henry, 613, 616 Humphrey, 617 Ichabod, 617 Isaac, 256

James, 128, 132, 181, 189, I3> 614

James D., 613 James H., 265 Jane, 617

Jedediah P., 265, 268 Jeremiah, 614

John, 132, 473, 506, 552-613, 15, 616, 631 John A., 431 John J., 613 Jonathan, 382, 614, 686 Joseph, 613, 614, 615, 616,

Joseph G., 616

Josiah, 617, 635

Jotham, 206, 614, 616

Julia, 369

Lewis A., 334, 575, 580, 615

Loretta, 431, 610

Lot, 616

Mary, 520, 552, 613, 614,

Mary W., 615

Matthew, 369

Mercy, 615

Nathan, 181, 473, 613, 685,

Nathaniel, 614 Nehemiah, 614, 616, 667 Peter, 125 Phebe, 613, 614, 616, 635,

Prudence, 614 Rachel, 613, 614, 634 Rebecca, 553, 556 Reuben, 613 Robert, 614

Ruth, 613, 616, 631, 685 Samuel, 617 Sarah, 590, 613, 616 Sarah L., 590, 616 Shubal, 144 Solomon, 132 Solomon, Jr., 181, 189 Susan, 613 Susan A. E., 616 Sylvanus, 613 Tamar, 617 Theodore, 616

Merritt, Thomas, 165, 265, 467, 537,

545, 612, 614, 615, 616, 631 Merritt, Wesley, 616 Merritt, Whitman, 255 Merritt, William, 178, 189, 617 Merritt, Willis, 616 Merritt, Willis J., 334, 615 Mertz, Frank C, 351 Mertz, George, 351 Mertz, George E., 351 Mertz, Louis C, 351 Mervin, Matthew, Jr., 502 Mervin, Miles, 643 Mervin, Sarah, 502

Merwin, , 489, 648

Merwin, Samuel E., 277, 279 Mesnard, Mary, 497 Messenger, Andrew, 6, 7, 461 Messenger, Horace H., 225 Messenger, Michael, 72, 74 Middlebrook, James, 683 Middlebrook, Phebe, 683

Middleton, , Captain, 277

Middleton, George "W., Captain, 253

Midwinter, John, 345

Milbank, Jeremiah, 353

Milbank, Jeremiah, Mrs., 393

Miles, Elisha S., 241

Miles, Frederick, 277

Miles, Joseph, 258

Miles, Nelson A., General, 273

Miley, Thomas, 254

Millar, Allan P., 628

Millard, Frank. 220

Millard, Samuel, 220

Miller, , Chaplain, 277

Miller, Abigail, 684

Miller, Abraham, 473, 552

Miller, Abraham, Jr., 473

Miller, Amanda, 426

Miller, Ann E., 553

Miller, Bethia, 635

Miller, Burtis, 254

Miller, B. C, Rev., 428

Miller, Charles E., Rev., 435

Miller, Dorothy, 531

Miller, Esther, 637

Miller, Gilbert, 614

Miller, John, 568

Miller, Jonathan, 500, 567

Miller, Kezia, 500

Miller, Mary, 552, 568

Miller, Mary M., 393, 394

Miller, Nathan C, 497

Miller, Philip, 631

Miller, Ralcey A., 241

Miller, Robert M., 503, 550, 607, 630

Miller, Susannah, 600

Miller, Westover, 536

Mills, Abram. T., 241

Index to Persons

743

Mills, Alexander, 605

Mills, Clemence, 601

Mills, Denton, 473

Mills, George, 138

Mills, George H., 294

Mills, Hannah, 643

Mills, John, 84, 126, 617

Mills, John F., 350

Mills, Olivia, 586

Mills, Richard, 607, 617

Mills, Samuel, 50, 206, 417, 450, 452,

453, 462, 473- 474. 475- 476, 527.

534- 567. 586, 601, 617 Mills, Samuel, Sr., 449 Mills, Samuel, Jr., 61, 130, 133, 474 Mills, Samuel E., 241 Mills, Sarah, 527 Mills, William H., 258 Mills, William O., 255 Minner, T. W., Rev., 437 Minor, Cornelius, 550 Minor, Grace, 550 Minor, Henrietta L., 550 Minor, Sheldon E., 302 Minor, Zalmon, 419 Mious, Alexander, 82 Mitchell, George, 474 Mitchell, Mary, 668 Mitchell, William, 668

Moe, , 625

Moe, Edward, 240 Moe, Hiram, 529 Moe, James, 131, 134 Moe, John, 66, 74, 77, 469, 474 Moe, Mary, 527, 528 Moe, Peter, 474, 578 Molatto, Simon, 72 Moller, William, 387 Mongan, Anna A., 372 Mongan, Patrick T., 372 Monroe, James, 195 Monrow, Daniel, 138 Montells, Emma F., 365 Montells, Joseph E., 352 Montgomery, Alexander, 135 Moore, Charles, 255 Moore, Charles A., 296 Moore, George, 239, 254 Moore, Isaac, 254 Moore, James T., 250 Moore, John, 72 Morehouse, Daniel, 79 Morehouse, Elisha, 82 Morehouse, Elisha, Jr., 82 Morehouse, Harrie, 354 Morehouse, Sarah, 603 Morehouse, Thomas, Jr., 557 Morey, Ruth, 684 Morgan, Abigail, 559 Morgan, John, 215

Morgan, Joseph, Rev., 40-42, 55-57,

404, 406, 474 Morgan, Joseph, 74 Morgan, W. E., Lieutenant, 277 Moriarity, Peter, Rev., 427, 431 Morine, Samuel, 417 Morrell, Caroline E., 375 Morrell, Catherine P., 494 Morrell, Daniel P., 240 Morrell, George, 250 Morrell, Harriet, 503 Morrell, Jacob, 333 Morrell, Robert, 494 Morrell, Sarah, 494 Morrell, Stephen, 333 Morris, Joseph, 76 Morris, Robert, Rev., 404 Morris, Stephen, 77 Morris, Thomas, 474 Morrison, William, 240 Morton, J. M., 393 Morton, Jennie, 393 Morton, S. S., 393 Moseman, Jeannette, 579

Mosher, , Lieutenant, 177

Mosher, , 578, 611

Mosher, Abel, 127, 132

Mosher, Enos, 72

Mosher, Isaac, 84

Mosher, James, 74, 130

Mosher, Joshua, 684

Mosher, Leander, 241

Mosher, Martha, 625

Mott, Adam, 27

Mott, Hannah, 537

Mott, John, 668

Mott, Valentine, M.D., 375

Moxley, William, 391

Muirson, George, Rev., 415, 418

Mullen, Patrick, 257

MuUin, Daniel, 220

Munday, Thomas, 226

Munson, Frederick, Rev., 412

Munson, Stephen, Rev., 65, 406, 474

Murdock, Jonathan, Rev., 180, 406

Murphy, , 600

Murphy, Ann, 500 Murray, Gilbert, 685 Murray, Robert, 154 Murray, Thomas, 84, 241 Murray, W. H. H., Rev., 407 Myers, Alexander, 79 Myers, Charles, 241

N

Nash, Edward, 671 Nash, Frances, 666 Nash, Jedediah, 77 Nash, M. A., 651

744

Index to Persons

Neal, Joseph, 497 Neal, Naomi, 497 Neal, Sarah, 497 Nealy, John, 474 Nedley, James J., 339- 387 Neilson, Chris P., 35^ Nelson, Clarissa, 585 Nettleton, Charies, 353 Nettleton, Charies H., 353 Newcomb, Daniel, 138 Newkirk, Susannah, 676 Newman, Abraham, 135 Newman, Andrew J., 333 Newman, Augustus R., 421 Newman, Byron T., 389 Newman, Daniel, 683 Newman, David, 73, 74 Newman, Deborah, 499 Newman, Elathea, 399 Newman, Elizabeth, 562 Newman, Ezra, 75, 131 Newman, Hannah, 561, 676 Newman, Isaac, 75, 76 Newman, Israel, 131, 135 Newman, James P., 254 Newman, John, 66, 73, 548, 675 Newman, Jonathan, 66, 96, 456,

474 Newman, Joseph, 75, 499 Newman, Mary, 658 Newman, Nancy, 502 Newman, Nathaniel, 66 Newman, Ralph, 604 Newman, Rufus, 605 Newman, Sarah, 585, 683 Newman, Sarah E., 555 Newman, Shubal, 131, 135 Newman, Thomas, 66, 138 Newman, William, 424, 562, 676

Newton, , 628

Newton, G. B., General, 273 Nicholas, John, 82, 84 Nichols, Abraham, 417, 474 Nichols, Eliakim, 84 Nichols, James, Jr., 140 Nichols, Jarvis Z., Rev., 430, 432 Nichols, John, 604 Nichols, John A., 213, 249 Nichols, Joseph, 82 Nichols, Joseph H., Rev., 419 Nichols, Nehemiah, 84 Nichols, Phebe, 604 Nichols, Richard, 631 Nichols, Thomas, 77 Nicholson, Henry, 25, 474 Nickes, Nehemiah, 77 Nicklos, John, 72 Nicola, Robert P., 258 Niles, Mary, 493 Nims, Granville W., Rev., 404

Noble, William H., General, 243, 245,

248, 277 North, Justus 0., Rev., 428 Northoner, Richard, 125 Northrup, Jabez, 72 Northrup, William, 72 Norton, John, 574 Nouguir, Antoni, 481 Noyes, John, Rev., 403, 404

Nuel, , Jr., 72

Nuel, Lostis, 79

O

O'Beirne, James R., General, 286

O'Brien, Peter, 254

O'Bryan, Terrance, 240

Ochampaugh, C, Rev., 428

Ockershausen, John H., 435

Odell, Betha V., 362

O'Doharty, Philip, 250

O'Donnell, Mary E., 379

O'DonneU, Michael J., 379

O'Donnell, Thomas J., M.D., 379

Ogden, Abigail, 175

Ogden, Abner, 123, 125, 130, 133

Ogden, Daniel, 474, 609

Ogden, David, 474

Ogden, Elizabeth, 632

Ogden, John, 130, 133-474- 507- SH.

632 Ogden, Joseph, 474, 683 Ogden, Judith, 632 Ogden, Mary H., 650 Ogden, Richard, 453, 457, 474 Ogden, Susannah, 665, 683 Ogden, William, 665 Ogg, G. A., Rev., 437 Olcott, Phineas, 494 Oldrin, Edward, Rev., 433 Olmstead, Chloe, 497 Olmstead, David, Captain, 143 Olmstead, David, 77 Olmstead, Elizabeth, 497 Olmstead, George W., 253 Olmstead, Henry, 276 Olmstead, Lemuel, 126 Olmstead, M. N., Rev., 430 Olmstead, Osborn, 241 Olmstead, Stephen, Lieutenant, 78 Olsen, K. P., 414 Orry, Anne, 568 Osborn, E., Rev., 428 Osborn, Rachel, 524 Osborne, Elizabeth, 532 Osborne, William, 532 Osburn, Aaron, 72 Ostrander, D., Rev., 428 Otis, John L., Colonel, 227, 229-236 Owen, Henry H., 363

Index to Persons

745

Owens, Ebenezer, 79 Owens, Jonathan, 474 Owens, Joseph, 473, 474

P

Paddock, James, 525 Paddock, Thomas, 525 Page, Benjamin, 421 Painter, J. H., Rev., 437 Painter, William M., 257 Pall, John, 123, 124

Palmer, , 324, 541, 542, 578, 629

Palmer, Aaron, 625 Palmer, Abel, 619 —Palmer, Abigail, 618, 620,622,623,624 Palmer, Abijah, 624 Palmer, Abraham, 624, 625 Palmer, Alanson, 628 Palmer, Alathea, 624 Palmer, Albert, 391, 624 Palmer, Alexander, 622 Palmer, Alexander H., 629 Palmer, Alice, 622, 623 Palmer, Alonzo, 629 Palmer, Alton, 622 Palmer, Amy, 379, 576, 624, 629 Palmer, Anna, 622, 625 Palmer, Anne, 593, 621, 623, 624, 628 Palmer, Annie, 623 Palmer, Armenia, 587 Palmer, Asa, 620 Palmer, Asahel, 196, 619 Palmer, Barbara, 620 Palmer, Benajah, 474 Palmer, Benjamin, 620, 629 Palmer, Benjamin G., 625 Palmer, Bethuel, 257 Palmer, Betsy, 628 Palmer, Caroline, 619 Palmer, Catherine, 619, 623, 627, 628 Palmer, Charity, 629 Palmer, Charles, 622 Palmer, Charles W., 628 Palmer, Clara, 619 Palmer, Clarissa, 623 Palmer, Clinton, 623 Palmer, Cordelia, 623 Palmer, Cornelia, 624 Palmer, Cornelius, 125 Palmer, Damaris, 624 Palmer, Daniel, 135, 620, 623, 629 Palmer, Darius M., 622 Palmer, David, M.D., 379 Palmer, David, 474, 621, 622 Palmer, David, Jr., 453 Palmer, David B., 380 Palmer, Deborah, 618, 624 Palmer, Deborah A., 622, 623 Palmer, Delia, 622, 623 Palmer, Denham, 63, 75, 136, 622

Palmer, Denom, 345, 623

Palmer, Dorcas, 621

Palmer, Dorkis, 618

Palmer, Edward, 624, 629

Palmer, Edwin C., 629

Palmer, Edy, 629

Palmer, Elial, 624

Palmer, Elias E., 276

Palmer, Eliza, 622, 629,

Palmer, Eliza C, 627

Palmer, Elizabeth, 547, 549, 620, 621,

623, 624, 625, 629 Palmer, Elizabeth E., 622 Palmer, ElUott, 622 Palmer, Emma, 623 Palmer, Enos, 69, 79, 84, 621 Palmer, Ephraim, 31, 40, 48, 402,

474, 475, 618, 621 Palmer, Esther, 620, 628, 629 Palmer, Eugene, 394 Palmer, Ezekiel, 625 Palmer, Fannie, 623 Palmer, Ferris, 620 Palmer, Floyd, 622 Palmer, Frances, 622 Palmer, Frank T., 296, 299, 346, 619 Palmer, George, 623, 626 Palmer, George A., 622 Palmer, George W., 628 Palmer, Gideon, 135, 621, 625 Palmer, Gilbert, 621, 625, 626, 629 Palmer, Gilbert D., 628 Palmer, Gilbert M., 254 Palmer, G. Nelson, 390 Palmer, Hamlin F., 299 Palmer, Hannah, 593, 618, 619, 620,

621, 622, 623, 624, 625, 629 Palmer, Hannah A., 626 Palmer, Harvey, 587, 626 Palmer, Henry, M.D., 380 Palmer, Henry, 537, 618, 622, 624,

625, 626 Palmer, Hettie, 620 Palmer, Horace A., 628 Palmer, Innis B., 626, Palmer, Innis N., 627 Palmer, Isaac, 69, 224, 254, 620, 621,

629 Palmer, Israel, 625 Palmer, Jacob, 77, 626, 629 Palmer, Jacomiah, 625 Palmer, James, 48, 74, 190, 475, 621,

622, 623, 629 Palmer, Jane, 619 Palmer, Jemima, 619, 623 Palmer, Jeremiah, 123, 135, 475, 620,

625 Palmer, Joanna, 618 Palmer, Job, 626 Palmer, Job B., 627

746

Index to Persons

Palmer, Joe, 139 Palmer, Johamia, 618 Palmer, John, 31, 61, 63, 257, 475, 575,618, 619, 620, 621, 623, 625, 626 Palmer, John, Jr., 61, 475 Palmer, John, 3d, 61 Palmer, John R., 619 Palmer, John S., 626 Palmer, John W., 588 Palmer, John Wood, 63, 135, 541, 620 Palmer, Johnard, 130 Palmer, Jonas, 138 Palmer, Jonathan, 475, 621, 623, 624,

642 Palmer, Joseph, 48, 55, 66, 456, 461,

463, 475, 483, 484, 600, 621, 625 Palmer, Joseph, Jr., 475 Palmer, Josephus, 622, 624 Palmer, Joshua, 625 Palmer, Josiah, 621 Palmer, Judah, 621 Palmer, Judith, 537, 618, 629 Palmer, Julia, 619, 627, 628 Palmer, Julia A., 620 Palmer, Julia E., 627 Palmer, Justus, 61, 621 Palmer, Katharine, 618 Palmer, Leander, 629 Palmer, Leonard, 626 Palmer, Levi, 624, 629, 640 Palmer, Lewis, 250, 622 Palmer, Lloyd, 619 Palmer, Lockwood, 622 Palmer, Lorina, 620 Palmer, Lornhanak, 625 Palmer, Louisa, 622, Palmer, Louise, 627 Palmer, Lucinda, 622 Palmer, Lydia, 621, 625, 629 Palmer, Margaret, 623 Palmer, Maria, 622 Palmer, Martha, 625 Palmer, Mary, 620, 621,622, 625,629 Palmer, Mary A., 626 Palmer, Mathilda, 629 Palmer, Matilda, 626 Palmer, Merit, 628 Palmer, Messenger, Captain, 96 Palmer, Messenger, 51,61, 63, 118,

475. 537. 620, 621 Palmer, Micah, 626 Palmer, Miranda, 628 Palmer, Naomi, 619 Palmer, Nathan, 130, 135, 475, 619,

621 Palmer, Nathaniel, 125, 129, 134, 182,

380, 475, 603, 61 1 , 62 1 , 623, 624, 625 Palmer, Nehemiah, 475, 620 Palmer, Nehemiah C, 627 Palmer, Oliver, 190, 620

Palmer, Oscar, 626

Palmer, Patience, 575

Palmer, Peter, 450, 475, 476, 484, 625

Palmer, Phebe, 621, 625, 629

Palmer, Piatt, 620

Palmer, Pruella, 619

Palmer, Rachel, 380, 618, 625, 629

Palmer, Ralph, 620

Palmer, Ralph L., 619

Palmer, Rebecca, 618, 619, 620, 621,

623 Palmer, Reuben, 625, 629 Palmer, Rex L., 619 Palmer, Rheuma, 619, 620 Palmer, Robert, 128, 132, 182, 623 Palmer, Ruth, 624, 625, 626 Palmer, Sally, 624 Palmer, Samantha, 619 Palmer, Samuel, 66, 74, 77, 82, 129,

133. 475. 623, 624, 640, 666 Palmer, Samuel, Jr., 119, 120, 379,

426, 475, 607 Palmer, Samuel, 2d, 179 Palmer, Sands F., 622 Palmer, Sarah, 618, 619, 620, 621,

622, 623, 625, 626, 629, 659 Palmer, Sarah A., 380 Palmer, Sarah M., 623, 627 Palmer, Seneca, 626

Palmer, Seth, Lieutenant, 119, 130,

135

Palmer, Seth, 63, 620

Palmer, Shubel, 624

Palmer, Silas, 77, 131, 623, 626

Palmer, Smith, 619

Palmer, Solomon, 250, 475, 537, 621,

622 Palmer, Sophia, 629 Palmer, Stephen, 63, 136, 589, 621,

623, 624

Palmer, Susan, 619, 627

Palmer, Susan M., 627

Palmer, Susannah, 618

Palmer, Sybil, 620

Palmer, Sybil W., 620

Palmer, Sylvanus, 465, 618, 621

Palmer, Tameson, 624

Palmer, Thomas, 625

Palmer, Titus, 622

Palmer, Uriah, 618

Palmer, Walter, 224

Palmer, Walter F., 254

Palmer, Warren, 190

Palmer, William, 55, 450, 475, 476,

578, 618, 622, 623, 625, 629, 662 Palmer, William, Jr., 476 Palmer, William B., 628 Palmer, William L., 626 Palmer, Wilson, 626 Palmer, Winus, 554, 624, 625

ladex to Persons

747

Palmer, Zabud, 123, 125, 130, 135, 619 Palmeter, Sylvanus, 79

Pardee, , Colonel, 22S

Pardee, David, 74, 75 Pardee, Ebenezer, 72 Park, Charlotte, 506 Park, Dorcas, 632 Park, Elizabeth, 632 Park, Knapp, 632, 685 Park, Mary, 633, 634 Park, Roger, 506 Park, Sophia, 506 Parker, Edward O., M.D., 380 Parker, George D., 372 Parker, Sarah A., 372 Parks, Andrew, 84 Parks, J. A., Rev., 428 Parks, Samuel R., 254 Parrott, Richard, 652

Parsons, , General, 142, 146

Parsons, Abigail, 532

Parsons, Eli, 476

Parsons, Eliphaz, 519

Parsons, Hannah, 519

Parsons, Jesse, 79, 115-118, 138, 140,

519

Parsons, Joanna, 532 Parsons, Mary, 532 Parsons, Parmenas, 519 Parsons, Phebe, 519 Parsons, Theodosius, 123, 139 Parsons, Theophilus, 519 Parsons, Tryphena, 519 Partilo, Amos, 75, 82 Partilo, Jehiel, 82, 84, 131, 182 Partilo, Matthew, 182 Partlow, Richard, 254 Patchen, George, 84 Patchen, Jesse, 84

Patrick, Daniel, Captain, 5, 6, 7, 8, 9, 14, 16, 17, 24, 26, 65, 288, 289, 476,

577 Patrick, Daniel, 30, 476 Patterson, William, 79 Patton, Matthew, Rev., 409, 438 Payne, Thomas, Rev., 404 Peabody, George, 341 Pearsall, Henry, 491 Pearsall, Margaret, 491 Pease, H. F., Rev., 428 Pease, John, 616 Pease, Mary J., 616

Peck, , Captain, 277

Peck, , 641

Peck, Aaron, 123, 125 Peck, Abijah, 525 Peck, Abraham, 634 Peck, Albert C, 396 Peck, AUce, 553 Peck, Althea, 549

Peck, Andrew, 191

Peck, Ard, 189

Peck, Benjamin, 128, 133, 250, 406,

652 Peck, Benjamin, Jr., 431 Peck, Caleb, 48, 55, 476 Peck, Charles, 392, 557 Peck, Charlotte, 523 Peck, Clara, 634 Peck, Clarissa, 494 Peck, Curtis H., 254 Peck, Daniel, 125, 576 Peck, Darius, 630 Peck, David, Rev., 425 Peck, David, 128, 132, 441, 476 Peck, Deborah, 620 Peck, Ebenezer, 130, 135 Peck, Edward, 126 Peck, Elias, 564, 686 Peck, Elias S., 240 Peck, Eliphalet, 72, 476, 538, 543 Peck, EUzabeth, 520, 596, 630 Peck, Ephraim, 495 Peck, Eunice, 596 Peck, George, Captain, 130, 135 Peck, George, 544 Peck, George C, Lieutenant, 249 Peck, Gideon, 520, 616, 634 Peck, Gilbert, 641 Peck, Hannah, 496, 543 Peck, Harry, 399 Peck, Henry, 79, 128 Peck, Henry V., 250 Peck, Heth, 123, 135 Peck, Isaac, Rev., 420 Peck, Isaac, 130, 136, 181, 190, 198,

398, 419 Peck, Isaac, Jr., 130, 133 Peck, Israel, 130, 634 Peck, James, 75, 542 Peck, Jared, 347 Peck, Jeremiah, Rev., 31, 39, 48, 403,

476, 630 Peck, Jeremiah, 126, 462, 476, 483,

543 > 630 Peck, Jeremy, 417 Peck, Jerusha, 590 Peck, John, 74, 79, 630 Peck, Jonathan, 151, 477 Peck, Joseph, 72, 75, 476, 520, 630 Peck, Joshua, 476 Peck, Mary, 538, 544, 605, 634 Peck, Mary M., 564 Peck, Moses, 130, 135 Peck, Nathan, E., 250 Peck, Nathaniel, Captain, 62, 96, 333 Peck, Nathaniel, 87, 136, 476, 520 Peck, Nathaniel, Jr., Captain, 97 Peck, Nehemiah, 476, 611 Peck, Obadiah, 398

748

Index to Persons

Peck, P., Rev., 428

Peck, Peter, 476, 477

Peck, Phebe, 543

Peck, Prewy, 520

Peck, Ralph, 145

Peck, Rebecca, 634

Peck, Robert, 119, 122, 130, 135, 476,

477, 620 Peck, Ruth, 543, 633 Peck, Sally, 544 Peck, Samuel, Captain, 97, 333 Peck, Samuel, 31, 34, 40, 44, 48, 52,

55, 63, 118, 402, 457, 460, 476, 477,

541, 605, 649 Peck, Samuel, 3d, 130, 136 Peck, Sarah, 525 Peck, Seth, 125 Peck, Solomon, 333 Peck, Stephen C, 650 Peck, Susannah, 543 Peck, Theophilus, 126, 395, 476, 477,

485. 520, 523. 525. 560, 596, 600,

633 Peck, Thomas, 130, 135, 540, 544 Peck, Walter, 275 Peck, William, 130, 136, 181, 182,

629, 630 Peck, William G., 274 Peck, Zenas M., 580 Peet, James, 477 Peet, Susannah, 549 Peet, Thomas, 477 Pelham, Francis, 125 Pell, Abby, 665

Pelton, Charles F., Rev., 428, 430 Pelton, DeWitt, Rev., 286 Pelton, Samuel, 568 Penfield, Frederick, 266 Penn, William, 89 Penoyer, John, 538 Penoyer, Martha, 638 Penoyer, Mary, 681 Penoyer, Mercy, 564 Penoyer, Robert, 638, 644 Penoyer, Thomas, 75, 606, 681 Perkins, John T., 393, 394 Perrot, James, 398 Perrot, John, 182, 394, 398 Perry, A. F., Rev., 425 Perry, Elisha, 82 Perry, E. R., 439 Perry, James, 82 Perry, John, 477, 551 Perry, Samuel, 69 Peters, Benjamin, 77 Peters, Joseph, 72 Peterson, Charles, 241 Peterson, Hanc, 25, 477 Peterson, Robert, 255 Pettibone, Ira W., Colonel, 228

Pettit, Ayres and Davenport, 340 Pettit, Elizabeth, 644 Pettit, John, 643 Pettit, Sarah, 680 Pfeiffer, Henry, 439 Phillips, Benjamin B., 388 Phillips, James, 525 Piatti, Virgil C, M.D., 380 Pickett, Ebenezer, 477, 599 Pickett, Thomas, 646 Pickney, John, 537 Pickney, Sarah, 537

Pierce, , Rev., 420

Pierce, George, 651

Pierce, Joseph, 667

Pierce, Sarah, 686

Pierson, Abraham, Rev., 40, 403, 477,

486 Pine, Hannah, 506 Pine, James, 613 Pine, Rachel, 477 Pine, Samuel, 477, 496, 614 Pinkham, Alice H., 360 Pinkham, Charles H., 360 Pinneo, Jeannette L., 393 Pinneo, Timothy S., M.D., 399 Piper, E. Foster, Rev., 435 Pitman, C. S., Rev., 428 Place, John, 477 Place, Josiah W., 360 Place, R. L., 257

Plaisted, , General, 231, 236

Piatt, Abigail, 620

Piatt, Benoni, 66, 477, 594

Piatt, Charles P., 250

Piatt, Elizabeth, 511

Piatt, Epenetus, 37

Piatt, George, 189

Piatt, Isaac, 511

Piatt, Jeremiah, 189

Piatt, Jonathan, 512, 514

Piatt, Orville H., 275, 277, 279

Piatt, Rebecca, 498

Piatt, William J., 250, 419

Pomeroy, Joel, 136

Pond, Naomi, 680

Pond, Nathaniel, 676, 680

Poor, James, 79

Pope, Albert A., Colonel, 273

Porter, Annie D., 394

Porter, Edward C, Rev., 407

Porter, Henry K., 394

Porter, Joshua, 141

Porter, Nathaniel, Rev., 430, 432

Porteus, William, Rev., 428, 430

Post, C. W., 521

Post, Marjorie M., 521

Potter, C. D., 391

Potter, Frank C., Rev., 409

Potter, George T., 255

Index to Persons

749

Potter, Hannah, 27 Potter, Isaac, 626 Potter, Joshua, 629 Potter, Judah, 629 Potter, William, 27 Pottgen, Andrew, 389 Potts, Thomas, 477, 676 Potwin, Lemuel S., Rev., 412 Powell, Albert M., Colonel, 490 Powellson, Charles G., 491 Powers, Aaron, 139 Pratt, John T., 383 Prescott, Caroline, 491 Price, Ann Eliza, 498 Price, John, 84 Price, Richard, 477 Price, William, 477 Prince, Thomas, Rev., 64 Prindle, Benjamin, 477, 612 Prindle, Ebenezer, 557 Prindle, George, 242 Pritchard, Thomas, Rev., 415 Pro verse, Samuel, 77 Provost, Daniel, 138 Provost, William, 219 Provost, William H., 250 Pue, Henry, 79 Pugsley, Floyd T., 257

Purdy, , 636

Purdy, Abigail, 633, 636, 637

Purdy, Abraham, 125, 632, 633

Purdy, Alathea, 635, 636

Purdy, Alvah B., 254

Purdy, Alvan, 633

Purdy, Amy, 636

Purdy, Amy B., 631

Purdy, Andrew, 634, 635

Purdy, Ann, 613, 631, 637

Purdy, Anna, 634, 635

Purdy, Anne, 635

Purdy, Augustus, 636

Purdy, Bartholemew, 636

Purdy, Benjamin, 477, 631, 634, 636,

663 Purdy, Budd, 637 Purdy, Caleb, 506, 596, 633, 634 Purdy, Caleb B., 634 Purdy, Calvin, 419 Purdy, Charity, 635, 636 Purdy, Charles, 220 Purdy, Charles E., 250 Purdy, Charlotte, 635, 636 Purdy, Christopher, 636 Purdy, Clarina, 633 Purdy, Cornelius, 652 Purdy, Daniel, 130,505, 631,632,633,

637 Purdy, David, 613, 631, 635, 637 Purdy, Deborah, 634, 637 Purdy, Delia, 636

Purdy, Ebenezer, 635

Purdy, Effalinda, 635

Purdy, Eisenhardt, 636, 637

Purdy, Elias, 634

Purdy, Elijah, 636, 637

Purdy, Elisha, 637

Purdy, Eliza, 636

Purdy, Elizalaeth, 631, 632, 633, 634,

635. 636, 637 Purdy, Emery, 636 Purdy, Esther, 635, 637 Purdy, Francis, 510, 630, 637 Purdy, Francis, Jr., 477, 504 Purdy, Gabriel, 633, 634, 635 Purdy, Gilbert, 633, 635, 637 Purdy, Glorianna, 617, 634, 635 Purdy, Hackaliah, 633 Purdy, Hannah, 632, 634, 635, 637 Purdy, Hannah M., 634 Purdy, Henry, 633, 635, 636 Purdy, Isaac, 637 Purdy, Isaiah, 635 Purdy, Israel, 637 Purdy, Jacob, 633 Purdy, James, 632 Purdy, Jerusha, 632 Purdy, Jesse, 139 Purdy, Job, 636 Purdy, John, 448, 477, 505, 506, 630,

631, 632, 637 Purdy, John, Jr., 250, 419 Purdy, John M., 635 Purdy, Jonathan, 632, 635, 636, 637 Purdy, Joseph, 60-62, 477, 538, 630,

631, 632, 633, 635, 636, 637 Purdy, Joshua, 631, 633, 635 Purdy, Joshua K., 634 Purdy, Josiah, 596, 634, 635 Purdy, Judah, 635 Purdy, Jude, 637 Purdy, Judith, 637 Purdy, Keziah, 635 Purdy, Laurana, 631 Purdy, Lavina, 633, 634, 635, 636, 637 Purdy, Margaret, 636, 650 Purdy, Mariam, 636 Purdy, Martha, 631, 637 Purdy, Martin, 635 Purdy, Mary, 505, 631,634, 635, 636,

637, 638 Purdy. Mary E., 634 Purdy, Maryan, 635 Purdy, Melinda, 635 Purdy, Merritt, 634 Purdy, Micah, 636 Purdy .Millason, 637 Purdy, Monmouth, 636 Purdy, Moses, 631, 635 Purdy, Nancy, 637 Purdy, Nathan, 630, 631, 635

750

Index to Persons

Purdy, Nathaniel, 631, 637

Purdy, Nehemiah, 613, 631, 632, 634

Purdy, Obadiah, 632

Purdy, Ophelia, 634

Purdy, Pamelia, 636

Purdy, Phanne, 632

Purdy, Phebe, 632, 634, 635, 638

Purdy, Phebe H., 635

Purdy, Rachel, 632, 634, 663

Purdy, Rebecca, 631, 632

Purdy, Reuben, 631

Purdy, Robert, 635

Purdy, Roger, 505, 631

Purdy, Ruth, 634

Purdy, Sally A., 634

Purdy, Samuel, 478, 617, 630, 633,

634, 635, 636, 638 Purdy, Sarah, 630, 634, 635, 636, 637 Purdy, Sarah A., 651 Purdy, Seth, 635 Purdy, Smith, 631 Purdy, Solomon, 613, 631, 648 Purdy, Stephen, 637 Purdy, Still John, 637 Purdy, Susannah, 635 Purdy, Sylvanus, 634, 636 Purdy, Thomas, 632, 634 Purdy, Timothy, 636 Purdy, Truman, 631 Purdy, Vincent B., 250 Purdy, William, 250, 419, 631, 632,

635 Purdy, William H., 634 Purvis, Francis, Rev., 426 Putnam, Israel, General, 49, 57, 120,

125, 146, 154, 160-170, 175, 193,

197, 264, 265, 273, 279 Putnam, William H., 265, 268 Putney, Rufus C, Rev., 430, 432,

435, 616 Putney, Rufus S., Rev., 435

Q

Quarnstrom, Gustaf A., Rev., 414

Quick, Abraham, 502

Quiller, Elias, 256

Quimby, Aaron, 667

Quimby, Elizabeth, 666

Quimby, Isaiah, 668

Quimby, Josiah, 478

Quimby, Moses, 666

Quinlan, Edward J., 366

Quinlan, Frances, 366

Quinlan, Jeremiah, 366

Quinn, Martin J., 261, 262, 263, 296

Quintard, Isaac, 140, 417, 458, 478,

604, 620 Quintard, Mary, 575 Quintard, Pierre, 606

R

Radford, Julia S., 367

Radford, Stephen L., 367

Rae, John W., 250

Rail, John, 448, 451, 474, 478, 487

Rail, Mangle Johnson, 478

Randall, Abraham, 75

Randall, Lydia, 626

Randall, Minor D., 342

Randall, Snow, 626

Randle, Thomas, 505

Randle, William, 639

Rapelye, Maria, 637

Rashleigh, Mercy, 646

Rassom, Joshua, 478

Rathbun, Susan, 614

Ratleflf, William, 31, 448, 478

Rawlinson, J. Winthrop, Rev., 428

Ray, Annie L., 494

Ray, Blanche L., 494

Ray, Charles, 494

Ray, Frank W., 494

Ray, George A., 494

Ray, George S., 304, 494

Ray, Hiram, 610

Ray, John E., 494

Ray, John H., 494

Raymond, Clarissa J., 588

Raymond, Ebenezer S., Rev., 425

Raymond, Elizabeth^M., 361

Raymond, Elizabeth T., 361

Raymond, Henry, 419

Raymond, John, 478, 501

Raymond, Joseph E., 224

Raymond, Nancy L., 651

Raymond, Paul A., 271

Raymond, Richard, 501

Raymond, Samuel, 618

Raymond, Sands, 77

Raymond, Susan, 588

Raymond, Thomas H., 588

Raymond, Thomas I., 342, 361

Raymond, William E., 265

Raynor, Charles, Rev., 437

Read, , 176

Read, C, 651

Read, John, Major, 87

Reamer, Jacob, 241

Reasoner, Alice, 535

Reboe, Andrew, 77

Rechenberg, Carl F. W., Rev., 439

Reddington, Edward, 250

Reddy, Samuel, 218, 242

Redfield, S. C. A., 393

Redford, Benjamin, Rev., 430, 433

Redstone, H., Rev.. 428

Reed, , 599

Reed, Ann, 671 Reed, David, 523

Index to Persons

751

Reed, John, 139, 671 Reed, Nathan, 520 Reed, William, 555 Reike, John, 69 Reilly, Benjamin, 390 Rembach, Ann M., 515 Resseca, James, 82 Reuthsler, John, 241 Reynolds, , Rev., 415, 41^

Reynolds Reynolds Reynolds Reynolds Reynolds

589, 596 Reynolds Reynolds Reynolds Reynolds Reynolds Reynolds Reynolds Reynolds

478, 480 Reynolds Reynolds

589 Reynolds Reynolds

480 Reynolds Reynolds Reynolds Reynolds Reynolds

595. 638 Reynolds Reynolds Reynolds Reynolds Reynolds Reynolds Reynolds Reynolds Reynolds

522, 67 Reynolds Reynolds Reynolds Reynolds

564, 593, 601

Reynolds Reynolds Reynolds Reynolds

Reynolds Reynolds Reynolds Reynolds

. 505. 527. 541-640 Abigail, 490, 564, 593 Abraham, 189, 471 Alfred, 564 Ambrose, 129, 134, 190,

Anne, 624

Arney, 521

Benjamin, 478, 479, 480

Bethia, 522

Briggs, 136

Caleb, 77, 474, 478, 480

Carlton, 224

Daniel, 63, 77, 130, 135,

David, Lieutenant, 97 David, 130, 417, 454. 478,

David, Jr., 446 Ebenezer, 55, 74, 77, 478,

Edward, 257

EU, 81, 83

Elijah, Captian, 191

EHphalet, 83

Elizabeth, 478, 499, 537,

Elkanah M., 685

Ely, 74

EmeUne A., 564

Ezekiel, 131, 524

Ezra, 58

Francis, 478

George M., 347

George W., 251

Gideon, 190, 478, 479, 480,

Hannah, 480

Hezekiah, 478, 487, 678

Horton, Captain, 189

Horton, 75, 76, 136, 371,

Isaac, 478

Israel, 257

James, Captain, 97, 289

James, 84, 131, 135, 447,

470, 477, 478, 479, 480, 481, 566

James, Jr., 97, 479 Jared, 190, 575 Jeremiah, 82, 479 Jesse, 386

Reynolds, Joel, 558 Reynolds, John, Rev., 430, 432 Reynolds, John, 30, 31, 32, 34-38, 40,

42, 52, 55. 402, 405, 149, 478, 479,

480, 537, 598, 621, 638 Reynolds, John, Sr., 48, 55 Reynolds, John, Jr., 48, 55, 479 Reynolds, John G., 353, 359 Reynolds, Jonathan, 25, 29, 30, 31,

44, 48, 52, 55, 56, 82, 84, 97, 123,

125, 469, 477, 478, 479, 480, 488,

577. 595. 596. 638 Reynolds, Joseph, 55, 97, 129, 134,

464, 467, 478, 479, 480, 549, 554,

563. 639 Reynolds, Joseph, Jr., 479 Reynolds, Joshua, 471, 478, 479, 480 Reynolds, Josiah, 448, 469, 480, 482 Reynolds, Justus, 450, 480 Reynolds, J. H., Rev., 419 Reynolds, Lockwood, 496 Reynolds, Lydia, 371 Reynolds, Martha, 625 Reynolds, Mary, 480, 524, 589 Reynolds, Moses, 424 Reynolds, Nathan, 448, 475, 480 Reynolds, Nathaniel, Lieutenant, 134 Reynolds, Nathaniel, 131, 478, 479,

480, 496, 589, 593, 624 Reynolds, Nathaniel, Jr., 480 Reynolds, Nehemiah, 480 Reynolds, Peter, 480, 621 Reynolds, Philip, 82 Reynolds, Polly, 634 Reynolds, Rebecca, 424, 595, 596 Reynolds, Reuben, 75, 479, 480 Reynolds, Ruth, 480 Reynolds, Sackett, 72 Reynolds, Samantha, 512 Reynolds, Samuel, 522, 619 Reynolds, Samuel E., 581 Reynolds, Sarah, 480, 563, 589, 593,

604, 638 Reynolds, Silas, 82, 84 Reynolds, Solomon, 347, 478, 481 Reynolds, Stephen, 478, 481 Reynolds, Timothy, Lieutenant, 97 Reynolds, Timothy, 73, 86, 122 Reynolds, Titus, 74, 79, 589 Reynolds, Valentine, 139 Reynolds, William, 601 Rice, Nathan, Rev., 430, 432 Rice, Phineas, Rev., 428, 430, 432 Rich, Alonzo R., Rev., 408 Richards, James, Captain, 526 Richards, James, 671 Richards, Mary, 671 Richards, Samuel, 671 Richardson, M., Rev., 428 Rickey, John, 74

752

Index to Persons

Rider

Augustus B., 254

Rivington, , 157

Riggs , 72 Riggs, Mills, 417 Riley, Edward, 257

Robbins, George P., 241

Robbins, Harrison, 241

Robbins, William A., Adjutant, 239

Ringrose, Elias, 241

Robbins, W. A., 275

Ringrose, Samuel D., Rev., 426

Roberson, William, 501

Riordan, John, 251

Roberts, , 340

Rippel, Albert F., 360 Ritch. . 123. 413

Roberts, Benjamin, 82

Roberts, Catharine A., 597

Ritch

Abigail, 639

Roberts, Henry, 285

Ritch

Abraham, 639

Roberts, Peter, 84

Ritch

Amy, 639

Roberts, Susan, 551

Ritch

Anne, 639

Roberts, Thomas, 417

Ritch

Betsy, 639

Roberts, Zachariah, 481

Ritch

Charles F., 249

Robinson, James, Rev., 428

Ritch

Chauncey, 639

Robinson, James, 256

Ritch

Daniel, 639

Robinson, John, 481

Ritch

David, 639

Robinson, Silas A., 277

Ritch

Ebenezer, 638

Robinson, William, 125, 481

Ritch

Edward, 136, 639

Rockefeller, William, 353

Ritch

EUzabeth, 639

Rockwell, Daniel, 72

Ritch

Esther T., 660

Rockwell, John, 77, 84, 608

Ritch

Hannah, 527, 638, 639

Rodgers, Jonathan, 481

Ritch

Harriet E., 639

Rodgers, Levi, Rev., 412

Ritch

Henry, 33, 34. 48, 50, 55. 56,

Rodgers, Richard, 481, 487

457

481, 638,639

Rodman, Thomas H., 364

Ritch

Hetty, 639

Roe, Abigail, 538

Ritch

Israel, 639

Roebling, Washington A., Mrs., 274

Ritch

James, 639

Rogers, , Commodore, 229

Ritch

Jane, 639

Rogers, , Rev., 266

Ritch

Jared, 639

Rogers, Amzi, Rev., 419

Ritch

John, 69, 136, 639

Rogers, Ira, 516

Ritch

John C, 638

Rogers, James, 140

Ritch

Lemuel, 639

Rogers, Lewis, 524

Ritch

Louisa, 278

Rogers, Nehemiah, 190

Ritch

Lucy, 639

Rogers, Noah C, 337

Ritch

Margaret, 639

Rogers, Sarah, 592

Ritch

Maria, 639

Rogers, W. H., Rev., 441

Ritch

Martha, 639

Rogers, Warren L., Rev., 439

Ritch

Mary, 638, 639

Roisay, Henry, Rev., 430

Ritch

Ralph, 639

RoUhaus, Philip, 350, 439

Ritch

Rufus, 639

Romer, James H., Rev., 430, 433

Ritch

Ruth, 638, 639

Roscoe, Josiah, 646

Ritch

SalUe, 639

Rose, Abigail, 575

Ritch

Sarah, 638, 639

Ross, William, Rev., 430

Ritch

Sarah F., 639

RosslDOttom, Thomas H., 396

Ritch

Silas D., 355

Rowan, R. H., 265

Ritch

Sophia, 639

Rowell, Daniel, 519

Ritch

Susan A., 639

Rowell, Elizabeth, 424, 594

Ritch

Susannah, 639

Rowell, OHver, 84

Ritch

Thersa, 639

Rowland, David, 87

Ritch

Thomas, 352, 355, 393, 481,

Rowley, Israel, 83

638

Rudd, , 628

Ritch

Thomas, Jr., 481

Rundle, , 514

Ritch

Thomas, 3d, 136

Rundle, Abigail, 481, 482, 640, 642

Ritch

Thomas J., 384, 638

Rundle, Abraham, 79, 417, 448, 473.

Ritch

William, 355

481, 482, 640

Ritch

WiUiam E., 304

Rundle, Abraham, Jr., 481 _^''

Ritch

William H., 240

Rundle, Abram, 124

Ritch

Willis, 355

Rundle, Alfred A., 260, 360

Index to Persons

753

Rundle, Amos, 190

Rundle, Amy, 379, 624, 640, 641

Rundle, Ann, 641

Rundle, Anne, 640

Rundle, Benoni, 533

Rundle, Charity, 640

Rundle, Charles, 481, 640, 642

Rundle, David, 189

Rundle, Deborah, 640, 641

Rundle, Eli, Captain, 98

Rundle, Eli, 123, 124, 128, 133, 481,

640 Rundle, Elizabeth, 640, 642 Rundle, Ezra, 481, 482, 641, 642 Rundle, Hannah, 506, 549, 595, 623,

640, 641, 642 Rundle, Hardy, 134, 641 Rundle, Horatio N., 641 Rundle, Isaac, 459, 481, 519, 623, 642 Rundle, Jacob, 72, 481, 486, 642 Rundle, James, 641 Rundle, Jep, 131 Rundle, Jeremiah, 63, 125, 640 Rundle, Jesse, 123, 125 Rundle, John, 125, 138, 481, 482, 526,

595, 640, 641, 642 Rundle, John, Jr., 482 Rundle, Jonathan, 189, 640, 641 Rundle, Joseph, 72, 455, 482, 539, 642 Rundle, Joshua, 82, 124 Rundle, Josiah, 641, 642 Rundle, Mary, 640, 642 Rundle, Mind well, 642 Rundle, Nathaniel, 134, 136, 641 Rundle, Nathaniel, Jr., 129 Rundle, Patience, 642 Rundle, Phineas, 641 Rundle, Rachel, 640, 641, 642 Rundle, Rebecca, 471, 595, 641, 642 Rundle, Reuben, 119, 122, 136, 561,

641 Rundle, Ruth, 641 Rundle, Samuel, 481, 482, 595, 640,

641 Rundle, Sarah, 601 , 624, 640, 641 , 642 Rundle, Shadrach, 641 Rundle, Shubal, 129, 134 Rundle, Solomon, 129, 134 Rundle, Titus, 126 Rundle, William, 31, 48, 55, 379, 481,

482, 512, 601, 624, 639, 640, 642 Rundle, William, Jr., 482 Rungee, Henry J., 367 Rungee, Pauline F., 367 Rungee, William C, 367 Ruscoe, William W., 249 Rush, Benjamin, M.D., 372, 378 Rush, Richard, Rev., 433 Russell, Charles L., Colonel, 227 Russell, Isaac D., 349

Russell, Joseph E., 204, 206, 212, 367 Russell, Sarah, 639 Russell, Sophia A., 367 Russell, Victor H., 384, 385 Rutherford, William, 241 Ruutz-Rees, Caroline, 400 Ryan, Dennis, 216

Sackett, Ann, 685

Sackett, Clarissa, 513

Sackett, Elizabeth, 685

Sackett, Hannah, 502

Sackett, Isabel, 642

Sackett, John, 130, 133, 251, 642

Sackett, Joseph, 474, 482, 642

Sackett, Joseph, Jr., 137

Sackett, Justus, 128, 133, 685

Sackett, Nathaniel, 61, 460, 482, 516

Sackett, Peter, 620

Sackett, Richard, Captain, 177

Sackett, Richard, Rev., 65, 404, 406, 482, 642

Sackett, Richard, 482, 567

Sackett, Samuel, 642

Sackett, Simon, 642

Sackett, William, 125, 250

St. John, Deborah, 583

St. John, Eliphalet, 605

St. John, Ezra, 84

St. John, Isaac, 77

St. John, James, 72

St. John, Joseph, 501

St. John, Nathan, 646

St. John, Sally, 516

St. John, Stephen, 583

Salar, Ezekiel, 74

Saltonstall, Robert, 679

Sampson, Augustus, 258

Sands, Anna, 537

Sands, Mary, 665

Sanford, Aaron, 264

Sanford, Arthur B., Rev., 433

Sanford, Clark, M.D., 19^, 380

Sanford, Frederick R., Rev., 422

Sanford, Henry, 381

Sanford, John, 381

Sanford, John C, 349

Sanford, Josephus, 381

Sanford, Parmelia, 505

Sanford, P. P., Rev., 428

Sargent, George B., 251

Sargent, William L., 254

Sarles, Phebe, 651

Saunder & Jones, 263

Savage, William L., Lieu-enant, 239

Sawyer, J., Rev., 428

Sawyer, R. A., Rev., 437, 438

Saxton, Noah C, Rev., 407

754

Index to Persons

Schafer, John, 241

Scofield, W. W., 390

Schafer, Louis, 240

Scott, James H., 241

Schmehl, J. Henry, 388

Scott, Julia E., 654

Schmidtkong, J. A., Rev., 439

Scott, Lazarus, 482

Schnautz, Robert W., 388

Scott, Robert, 586

Schneider, J. F., Rev., 414

Scott, Timothy, 125

Schofield, Solomon R., Rev., 412

Scott, Warren N., 241

Schroder, Jacob, 217

Scott, William, 71, 126, 138, 334

Schroeder, WiUiam, 215

Scribner, Asa, 138

Schupp, Herman, 387

Scribner, Sarah, 482

Schupp, Joseph V., 388

Scribner, Stephen, 84

Scofield, , 564. 582

Scribner, Uriah, 482

Scofield, Abigail, 643, 644, 680

Scudder, Thomas, 483

Scofield, Abraham, 643, 644

Seabrook, Alice, 647

Scofield, Alfred, 220

Seabrook, Robert, 647

Scofield, Benjamin, 544, 573

Seager, , 600

Scofield, Daniel, 314, 643

Seaman, Daniel, 483

Scofield, David, 189, 644, 645

Seaman, Hicks, 487

Scofield, Deborah, 645

Seaman, Jane, 506

Scofield, Ebenezer, 644, 655

Seaman, R., Rev., 428

Scofield, Edwin L., 359

Secor, Theodosius F., 580

Scofield, Edwin N., 64

Secor, William, 634

Scofield, EH] ah, 661

Seely, , 547

Scofield, Elizabeth, 593, 606, 644, 671

Seely, Abigail, 547

Scofield, Ely, 643

Seely, Abijah, 77, 527

Scofield, Eunice, 643

Seely, Jonas, 566

Scofield, George E., 213, 359, 384

Seely, Mercy, 552

Scofield, Hannah, 643, 644, 645, 656,

Seely, Nehemiah, 80

678

Seely, Sarah, 566

Scofield, Isaac, 643

Selden, Joseph H., Rev., 285, 407

Scofield, James, 131, 645, 671

Selleck, Alonzo F., Rev., 430, 432

Scofield, Jeoffrey, 125

Selleck, Anice, 533

Scofield, Jeremiah, 458, 482, 644, 645

Selleck, B., Rev., 428

Scofield, John, 606, 643, 644, 645

Selleck, Charles, 137

Scofield, John W., 251

Selleck, Charles M., Rev., 645

Scofield, Jonas, 482, 645

Selleck, David, 645

Scofield, Jonathan, 138, 644, 645

Selleck, George. 533

Scofield, Joseph, 643, 644, 645

Selleck, Hannah, 606

Scofield, Joshua, 645

Selleck, J. A., Rev., 432

Scofield, Josiah, 644

Selleck, Jesse, 573

Scofield, Mary, 643, 644, 645, 661,

Selleck, John, 483, 562, 645, 646

663

Selleck, John A., Rev., 430

Scofield, Mercy, 644, 645

Selleck, Jonathan, 74, 483, 645

Scofield, Nathan, 424, 643

Selleck, Jonathan, Sr., 44

Scofield, Nathaniel, 137, 644

Selleck, Joseph, 545

Scofield, Nehemiah, 643

Selleck, Mary, 670

Scofield, Rebecca, 645

Selleck, Matilda, 533

Scofield, Richard, 449, 482, 511, 644,

Selleck, Nathan, 483. 670

645

Selleck, Nathaniel, 77

Scofield, Richard, Jr., 482

Selleck, Phebe, 545

Scofield, Ruth, 508, 645, 672

Selleck, Shadrach, 533

Scofield, Samuel, 643, 644

Selleck, Stephen, 241, 389

Scofield, Sarah, 643, 644

Selleck, Stephen P., 420

Scofield, Selah, 137

Selleck, Susannah, 562

Scofield, Silas, 137, 644

Selleck, Thaddeus, 75

Scofield, Susannah, 604, 644

Selleck, Uriah, 140

Scofield, Sylvanus, 138, 644, 645

Seney, R., Rev., 428

Scofield, Thaddeus, 645

Serene, J. S., Rev., 437

Scofield, Thankful, 644, 676

Serle, , 532

Scofield, William E., Rev., 433

Seton, Ernest Thompson, 358

Index to Persons

755

Seward, , 319

Seward, Cornelia M., 628 Seward, Janet, 628 Seward, William, Rev., 408 Seward, William H., 628

Seymour Seymour Seymour Seymour Seymour Seymour Seymour Seymour, Seymour Seymour

647 Seymour Seymour Seymour Seymour Seymour Seymour Seymour Seymour Seymour Seymour Seymour Seymour Seymour Seymour Seymour Seymour

560, 58 Seymour Seymour Seymour Seymour

, General, 247

, 496

Abigail, 583, 646, 647 Ann, 581 Catharine, 646 Daniel, 646 Drake, 128, 133 Ebenezer, 647 Edward W., 277 Elizabeth, 598, 610, 646,

Hannah, 558, 646, 647

Jehiel, 646

John, 646

Jonathan, 647

Margaret, 647

Martha, 646

Mary, 505, 646, 647

Matthew, 646

Mercy, 646, 647

Nathaniel, 647

Rebecca, 646

Rhoda, 560

Richard, 645, 647

Ruth, 646, 647

Sabrina, 517

Samuel, 118, 137, 517, 558, !l, 646, 647

Sarah, 646

Susan, 646

Thomas, 495, 502, 646

Zachariah, 647 Shackleton, Frederick J., Rev., 430 Shaffer, J. W., Colonel, 234

Shank, -, 528

Sharp, Alexander Y., 623

Shasty, George A., 390

Shaw, Gilbert B., Rev., 409

Shaw, James, 123, 125

Shaw, Mary, 483

Shaw, William, 483

Shay, Michael, 483

Shear, A. Lincoln, Rev., 404, 438

Sheeran, Edward, 385

Sheeran, Patrick, 241

Sheldon, , Colonel, 139

Shepard, Cai -^'e E., 393 Shepard, Frank, 353, 393 Shepard, J. B., Rev., 428 Shepard, Martin H., 344 Sheran, Michael, 239

Sheridan, , General, 237, 238

Sherman, Bezaleel, 509 Sherman, Mary, 626 Sherman, Roger, 115, 117

Sherman, Susannah, 509

Sherman, WilH am T., General, 221,

223

Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood,

651, 652 Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood,

652 Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood,

652 Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood,

649, 652 Sherwood, Sherwood, Sherwood, Sherwood, Sherwood, Sherwood,

Aaron, 650

Abel, 82

Abigail, 647, 648, 649, 652

Abraham, 125

Adelaide, 650

Alanson, 649

Allen, 649

Andrew, 82, 652

Ann, 647, 648

Ann F., 651

Anna, 652

Augusta, 650

Augustus L., 652

Benjamin, 647, 649, 651

Caroline, 649

Carrie W., 651

Charles, 652

Daniel, 128, 132, 648, 649,

Daniel J., 651

Daniel W., 650

Darius, 650

David, 648

Ehza, 649

Eliza B., 650

EHzabeth, 631, 648, 649,

Ella J., 650 ElUthan, 128, 132 Elnathan, 123, 125 Emma J., 651 Fanny, 652 Frances A., 649 Frank T., 651 Frederick A., 651 George, 652 George E., 650 George W., 650 Georgianna, 650 Gertrude, 649 Hannah, 647, 649, 650,

Harriet P., 650 Henrietta, 650 Hezekiah, 651 Horatio N., 650 Hugford, 650 Isaac, 647, 648 Jabez, Captain, 98, 649 Jabez, 51, 448, 468, 483,

Jabez, Jr., 98, 181 James, 131, 651 James K. O., 650 Jane, 648 Jane Ann, 651 Jeremiah, 650

756

Index to Persons

Sherwood, John, 648, 652 Sherwood, John M., 502, 650 Sherwood, Jonathan, 652 Sherwood, Joseph, Sr., 483 Sherwood, Joseph, 465, 484, 648 Sherwood, Joseph E., 650 Sherwood, Jotham, 649 Sherwood, Kate, 649, 650 Sherwood, Lemuel, 648 Sherwood, Maria C., 652 Sherwood, Mary, 450, 453, 458, 460,

478, 647, 648, 649, 652 Sherwood, Mary E., 651 Sherwood, Mary L., 651 Sherwood, Matthew, 648 Sherwood, Maud, 651 Sherwood, Nathaniel, 481, 483, 648,

649 Sherwood, Nehemiah, 632, 648, 649 Sherwood, Nelson, 651 Sherwood, Nemiah, 82 Sherwood, Oliver, 130, 424, 631 Sherwood, Phebe, 648 Sherwood, Phebe L., 651 Sherwood, Pruella, 650 Sherwood, Rebecca, 615, 647, 648,

649 Sherwood, Rose, 647 Sherwood, Ruth, 647, 648, 649, 652 Sherwood, Samuel, 77, 483, 487, 647,

648, 652 Sherwood, Samuel S., 651 Sherwood, Sarah, 647, 648, 649, 652 Sherwood, Sarah E., 652 Sherwood, Silas, 652 Sherwood, Stephen, 31, 450, 457, 483,

648, 649 Sherwood, Susannah, 649 Sherwood, Tamsen, 648 Sherwood, Thomas, 22, 647, 648 Sherwood, Warren, 649 Sherwood, Willet, 650 Sherwood, William B., 649 Sherwood, William C, 650 Sherwood, William E., 650 Sherwood, William H., 22 j, 650, 651 Shete, Samson, 483 Shew, Jemima, 626 Shew, John, 626 Shew, Marietta, 626 Shields, William H., Rev., 444 Shippee, WiUiam A., 239 Sibert, James, 251 Sickels, Ehakim, 77 Sidney, James, 219 Sigel, Franz, General, 244

Sigsbee, , Captain, 270

Silkman, John, 640 Sill, David, 71 Silleck. See Selleck

Sillsberry, Jonathan, 72

Simkins, , 678

Simmons, Sylvanus, 632 Simons, Adam, 483 Simonson, Nancy M., 651 Simonton, Catherine, 627 Simpson, Cornelia, 641 Sims, John H., 241 Singleton, Thomas H., 256 Skelding, Rebecca, 508 Skelding, Thomas, 509 SkelHnger, Silas, 528 Slagle, Sullivan, 254 Slanter, James, 125 Slason, EUzabeth, 604 Slason, Mary, 509, 604, 676 Slason, Peter, 77 Slason, Sarah, 645, 656 Slason, Sylvanus, 77 Slater, Abraham, 653 Slater, Arnold, 653 Slater, Atwood, 258, 653 Slater, Augustus, 653 Slater, Charles, 653 Slater, Daniel, 660 Slater, David, 140 Slater, Edward S., 654 Slater, Eliza, 653 Slater, George A., 652, 654 Slater, Henry, 653 Slater, James, 653 Slater, Jeremiah, 653, 660 Slater, John, 653 Slater, JuHaE., 654 Slater, Maria, 653 Slater, Mary, 652 Slater, Mary G., 654 Slater, Phebe, 653 Slater, Purdy G., 653 Slater, Ruth, 644, 654 Slater, Sanford, 653 Slater, Sanford A., 258, 653 Slater, Sarah, 653 Slater, William, 240 Slauson, Ebenezer, 73 Slauson, Isaac, 74 Slauson, John, 82 Slauson, Silvanus, 74 Slawson, Eleazer, 447, 483 Slawson, George, 556 Slawson, Hannah, 562 Slawson, James, 570 Slawson, Jesse, 684 Sloem, Alexander, 77 Slosen, Gershom, 124

Sloson, , 568

Sloson, Jonathan, 673 Slossman, Israel, 74

Smith, , General, 231

Smith, , Commander, 277

Index to Persons

757

Smith, , 72, 513, 527, 568,

622,

Smith, Harry P., 588

640, 641, 679

Smith, Henry, 66, 461, 484, 602, 654,

Smith, Abigail, 527, 536, 633,

655.

657

656, 657, 658

Smith, Henry F., Rev., 426

Smith, Abijah, 659

Smith, Herbert M., Rev., 422

Smith, Abraham, 138, 657

Smith, Isaac, Dr., 612

Smith, Amos, 604, 655

Smith, Isaac, 73, 655, 664

Smith, Ann, 654, 658

Smith, Isaac, Jr., 190

Smith, Anne, 515, 657

Smith, Isaac E., Rev., 433

Smith, Austin, 604

Smith, Israel, 73, 657

Smith, Barek, 629

Smith, Jabez, 138, 646, 656

Smith, Benjamin, 135, 139, 189,

452,

Smith, Jacob, 527

483, 484, 585, 656, 658

Smith, James, 125, 196, 657

Smith, Benjamin P., 421

Smith, Jasper, 84, 137

Smith, Betsy, 684

Smith, Jennie, 276

Smith, Caleb, 137, 483, 644, 656

Smith, Jeremiah, 659

Smith, Charles, Captain, 134

Smith, Jesse, 657

Smith, Charles, Lieutenant, 130

Smith, Job, 656

Smith, Charles, M.D., 381

Smith, John, Captain, 99, 104

Smith, Charles, 98, 483, 512, 588

,601,

Smith, John, 82, 84, 126, 137, 138,

658

551,654,655,656,658,659

Smith, Charles, Jr., 98

Smith, John, 3d, 137

Smith, Charles B., 254

Smith, John J., 657

Smith, Charles E., 657

Smith, John M., Rev., 430, 432

Smith, Charles I., 350

Smith, Jonah, 656

Smith, Chauncey, 333

Smith, Jonathan, 658

Smith, Cornell, 655

Smith, Joseph, 81, 138, 484, 655, 657,

Smith, Daniel, 31, 40, 48,61,168

334-

658

395, 402, 483, 484, 498, 595,

601,

Smith, Joshua, 75, 131, 135. 168, 654,

654. 655- 656

655

Smith, Daniel, Sr., 55

Smith, Josiah, 77, 655

Smith, Daniel, Jr., 484, 498

Smith, Julia, 660

Smith, David, 66, 75, 131, 242,

484,

Smith, Julia E., 657

656, 658

Smith, Kezia, 658

Smith, Deborah, 656

Smith, Luke, 655

Smith, E., Rev., 428

Smith, Lydia, 655, 657

Smith, Ebenezer, 66, 67, 484, 658

Smith, Margaret, 381

Smith, Eleazer, 658

Smith, Maria, 657

Smith, Elihu, 657

Smith, Martha, 659

Smith, Elihu P., 403

Smith, Mary, 537, 604, 612, 655, 656,

Smith, EUzabeth, 492, 498, 655,

657,

657, 658, 678

658, 659, 661

Sm.ith, Matilda, 657

Smith, EHzabeth K., 581

Smith, Matthew H., Rev., 266, 268

Smith, Elizabeth L., 533

Smith, Mehitable, 637

Smith, Emanuel, 220

Smith, Mercy, 633, 656

Smith, Enoch, 126

Smith, Mindal, 424

Smith, Ethan, 657

Smith, Moses, Lieutenant, 83

Smith, Ezekiel, 563, 659

Smith, Moses, 74, 77, 484. 656, 659

Smith, Ezra, 484, 655, 657

Smith, Moses, Jr., Lieutenant, 81,

Smith, F. A., Rev., 437

Smith, Moses W., 657

Smith, Fanny, 660

Smith, Nathan, 98, 126, 453-457. 458,

Smith, Francis, Colonel, 106

473- 474. 484. 552, 656

Smith, Franklin, 381

Smith, Nathan, Jr., 453, 477- 484

Smith, Frederick G. C, Captain

291

Smith, Nathaniel, 656, 658

Smith, Frederick G. C, Lieutenant, |

Smith, Nehemiah, 131, 492

271

Smith, Noah, 657

Smith, George J., 354

Smith, Peter, 656, 659

Smith, Hannah, 575, 602, 619, I

355.

Smith, Phebe, 659

656, 657, 658, 659

Smith, Polly, 140, 584

Smith, Harriet, 657

Smith, Rachel, 655

758

Index to Persons

Smith, Rebecca, 498, 60 1, 655, 657,

658, 659 Smith, Reuben, 657 Smith, Ruth, 498, 655, 657 Smith, Samuel, 66, 67, 75, 125, 484,

486, 654, 658 Smith, Samuel, Jr., 140 Smith, Sarah, 588, 655, 656, 657, 658 Smith, Sarah E., 684 Smith, Solomon, 656, 659 Smith, Stephen, 126, 131, 135 Smith, Susannah, 656, 659 Smith, Temperance, 658 Smith, Thomas, Rev., 441, 442 Smith, Thomas, 654 Smith, Whitman, 75, 659 Smith, Wilham, 126, 484, 516, 657 Smith, William F., Rev., 428, 430,

433, 435 Smith, WiUiam H., Rev., 414 Smith, William J., 213, 263, 296, 336,

337, 360, 386 Smith, Winthrop D., 34S Smithsur, Jasper, 80 Smitz, Claes C., 11 Snider, James, 251 Sniffen, Caleb, 484 Sniffen, Daniel, 419 Sniffen, Irving L., 224 Sniffen, Jacob, 651 Sniffen, Jonathan, 586 Sniffen, Nathan, 447, 484 Sniffen, Polly, 653 Sniffen, Ruth, 586 Sniffen, Sarah A., 588 Sniffen, William, 240, 588 Snyder, Oscar E., 224 Sours, Eva E., 654 Sparks, T., Rev., 428 Sparkes, William H., 436 Spinning, Humphrey, 574 Springer, Frederick A., 342 Squier, Nathaniel, 77 Stallyon, Deborah, 492 Stallyon, Edward, 492 Standish, Miles, Captain, 99, 104 Stanley, Jerusha, 664 Starkins, Samuel S., 258 Starr, Benajah, 524 Starr, Fanny, 583 Steadwell, Jarvis, 491 Stearns, Charles, Rev., 430, 432 Stebbins, Abigail, 499 Stebbins, Joseph, Ensign, 81 Stebbins, Joseph, 71 Stebbins, Josiah, Ensign, 76 Stebbins, Josiah, 71 Steel, John, 646 Steel, J. D., 301 Steffens, Lincoln, 358

Steiner, Henry J., Colonel, 273 Steiner, John, Rev., 439 Stephens, Missouri A., 651 Stephens, WilHam, 137, 140 Stevens, Charles, 341 Stevens, Herbert B., 295, 296, 383 Stevens, Hezekiah, 79 Stevens, Mary, 662 Stevens, Samuel, 584 - Stevenson, E., Rev., 430 Stevenson, T. G., Colonel, 229 Steward, Daniel, 77 Steward, James, 74

Stewart, , 622

Stickney, , 413

Stiles, Isaac, 618 Still, Henry S., Rev., 435 Still, J. K., Rev., 430 Stillman, George, Rev., 433 Stillwell, Lysander, 254 Stoakham, John, 484 Stoakliam, Samuel, 485 Stoakham, Stephen, 485

Stockdell, , 622

Stone, Elizabeth, 367 Stone, EUzabeth M., 366 Stone, John, 77 Stone, Mary E., 367 Stone, Rufus B., 254 Stone, Thomas, 366 Stone, William E., 367 Stoothoff, Hattie M., 494 Stoothoff, Stephen A., 494 Stottler, Christopher, 249 Strang, Charlotte, 633 Strang, Daniel, 633, 638 Strang, Glorinda, 633 Strang, Phebe, 632 Stratton, Amy, 532 Street, Julian, 358

Sti"ong, , General, 222

Strong, Benjamin, Rev., 408, 485, 513 Strong, Jedediah, 89 Strong, Josiah, Rev., 286 Stuart, T. McCants, Rev., 443 Stubbins, Eleanor, 654 Stuckey, Elizabeth, 517 Stuckey, George, 517, 518, 617 Studwell, Abraham, 80, 82 Studwell, Alanson, 661 Studwell, Albijean, 662 . . Studwell, Alexander, 660 Studwell, Allen, 660 Studwell, Amy, 661 Studwell, Anthony, 131, 661 Studwell, Augustus, 660 Studwell, Benjamin, 662 Studwell, Betsy, 661 Studwell, Brundage, 662 Studwell, Calvin, 661

Index to Persons

759

Stud well, Caroline, 660

Studwell, Carthagena, 662

Studwell, Charity, 662

Studwell, Charles, 334, 660

Studwell, Clarissa, 660

Studwell, David, 662

Studwell, Delia A., 661

Studwell, Diadema, 661

Studwell, Drake, 661

Studwell, Edgar, 661

Studwell, Edwin, 660

Studwell, Elethea, 662

Studwell, Eliza, 660, 661

Studwell, Eliza A., 660, 661

Studwell, Elizabeth, 661, 662

Studwell, Enoch, 661

Studwell, Esther J., 661

Studwell, Ezekiel, 659

Studwell, Fanny, 661

Studwell, Frances, 661

Studwell, Gabriel, 137, 660

Studwell, Gatsy, 662

Studwell, George D., 241

Studwell, George H., 660

Studwell, George O., 661

Studwell, Gilbert, 662

Studwell, Hannah, 661

Studwell, Harvey, 660

Studwell, Henry, 123, 129, 134, 661

Studwell, Henry F., 661

Studwell, Hester, 662

Studwell, James, 661, 662

Studwell, Jarvis, 661

Studwell, Jehiel, 661

Studwell, Jemima, 659, 661

Studwell, Jeremiah, 660

Studwell, Joanna, 662

Studwell, John, 659, 661, 662

Studwell, John E., 659

Studwell, John J., 660

Studwell, John S., 661

Studwell, Joseph, 55, 134. 477- 485.

659, 660, 661, 662 Studwell, Julia, 661 Studwell, Letitia, 653, 660 Studwell, Luke, 661 Studwell, Luther W., 661 Studwell, Martha, 485, 662 Studwell, Mary, 426, 622, 661, 662 Studwell, Nathaniel, 69, 659 Studwell, Nelson, 355, 661 Studwell, Noah, 661 Studwell, Polly A., 661 Studwell, Rachel, 661 Studwell, Ralph, 661 Studwell, Richard, 190, 653, 660 Studwell, Rodger, 662 Studwell, Roswell, 660 Studwell, Samantha, 661 Studwell, Sanford, 660

Studwell, Sarah M., 660

Studwell, Silas H., 660

Studwell, Smith, 661

Studwell, Solomon, 190, 660, 661

Studwell, Susan, 631

Studwell, Susannah, 662

Studwell, Thomas, 25, 26, 55, 47i.

485, 659, 660, 683 Studwell, T. Nelson, 661 Studwell, Ward, 125 Studwell, WiUiam A., 661 Studwell, Zillah, 661 Sturges, Christopher, 485 Sturges, Isaac M., 361 Sturges, John, 546 Sturges, Jonathan, 501 Sturges, Mary, 677 Sturges, Samuel, Rev., 404 Stuyvesant, Peter, 21, 65 Sullivan, Eugene L., Rev., 442 Sullivan, James, 215 Sullivan, James N., 383 Sumner, Samuel B., Colonel, 264, 265,

267

Sutherland, , 512

Sutherland, Abigail, 663, 664 Sutherland, Ann, 663 Sutherland, Anna, 664 Sutherland, Anne, 663 Sutherland, Anor, 663 Sutherland, Arick, 664 Sutherland, Benjamin, 663 Sutherland, Betsy, 663 Sutherland, Charles, 417-662 Sutherland, Charlotte, 663 Sutherland, Daniel, 663, 664 Sutherland, David, 585, 664 Sutherland, Deborah, 663 Sutherland, Ebenezer, 663 Sutherland, Esther, 664 Sutherland, Hannah, 643, 663, 664 Sutherland, Helena, 663 Sutherland, Isabella, 664 Sutherland, James, 664 Sutherland, Jerusha, 664 Sutherland, Joanna, 663 Sutherland, Joel, 664 Sutherland, John, 664 Sutherland, Jonah, 663 Sutherland, Joseph, 664 Sutherland, Judith, 664 Sutherland, Justus, 664 . Sutherland, Lewis, 663 Sutherland, Margaret, 663 Sutherland, Mary, 663, 664 Sutherland, Mead, 663 Sutherland, Peter, 664 Sutherland, Polly, 663 Sutherland, Rachel, 663, 664 Sutherland, Reuben, 663

76o

Index to Persons

Sutherland, Roger, 485, 663 Sutherland, Samuel, 663 Sutherland, Sarah, 663, 664 Sutherland, Seth, 663 Sutherland, Silas, 499, 663, 664 Sutherland, Smith, 664 Sutherland, Solomon, 664 Sutherland, Stephen, 663 Sutherland, William, 485, 662, 663,

664 Sutherland, William R., 664 Sutton, Aaron, 667

Abby, 668

Abby J., 667

Abigail, 666, 668

Abraham, 667, 668

Alice, 666

Allen, 666

Ambrose, 665

Amy, 666, 668

Andrew, 665

Ann, 667

Anna, 666

Benjamin, 123, 128, 132,462, 668, 669

Benjamin, Jr., 132

Caleb, 665, 668

Charles, 668

Daniel, 451, 665, 667, 668,

Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton

631, Sutton, Sutton Sutton Sutton

669 Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton Sutton

Deborah, 667, 668

Dorcas, 666

Edmund, 668

Edward, 665

Eleanor, 668

EUzabeth C, 666, 667

Esther, 667

Frances, 668

George, 665

Guledma, 668

Hannah, 665, 667

Henry, 665, 667

Isaac, 667

Jacob, 667

James, 506, 666, 669

Jane, 668

Jerusha, 666, 668

Jesse, 666

Joanna, 666

John, 608, 665, 666, 668

Joseph, 485, 665, 666

Joshua, 668

Lambert, 665

Leonard, 668

Louisa, 667

Lydia, 668

Mary, 665, 666, 667, 668

Moses, 667

Nathan, 424

Nehemiah, 669

Sutton, Pell, 665

Sutton, Phebe, 666, 667, 668

Sutton, Phebe C, 666

Sutton, Rachel, 667, 668, 669

Sutton, Reuben, 668

Sutton, Richard, 668

Sutton, Richardson, 666

Sutton, Robert, 665, 667

Sutton, Sally, 668

Sutton, Samuel, 668

Sutton, Sarah, 667

Sutton, Silas, 666

Sutton, Simon, 665

Sutton, Solomon, 665

Sutton, Sophia, 665, 668

Sutton, Stephen, 668

Sutton, Thomas, 485, 505, 666, 667,

669 Sutton, Thomas C, 666 Sutton, William, 665, 666 Swan, Walter, 341 Sweatt, William H., 348 Sweeney, John, 225, 242 Sweet, Homer D., 491 Sweetlandt, Lionel R., 191 Swift, Eben, 627 Sylvester, Richard, 664

T

Taintor, Charles, 495

Taladay, Stephen, 485

Taladay, Stephen, Jr., 485

Talbot, Frederick, 271

Talbot, Harry, 383

Talbot, Samuel Q., Rev., 426, 427,

431 Talbot, William, 384 Talcott, Norman, 358 Talcott, Richard H. L., 258 Talmadge, Charles, 652 Talmadge, James, 664 Talmadge, Robert E., 383 Talmadge, Thomas, 680 Tanner, N. A., 266

Tarleton, , General, 179

Tashe, John, 48, 485 Tatlock, Archdeacon, 423

Taylor, , 501, 505

Taylor, Barak, 77 Taylor, Charles, 66 Taylor, Edward H., 253 Taylor, George, Rev., 268, 433 Taylor, Henry, 123, 125 Taylor, Jefferson, 256 Taylor, John, Lieutenant, 76 Taylor, John, 76, 125 Taylor, Jonathan, 623 Taylor, Joseph, 553 Taylor, Joseph A., 351

Index to Persons

761

Taylor, Joshua, 137

Taylor, Major, 125

Taylor, Nelson, 368

Taylor, Phineas, 77

Taylor, Preserved, 72

Taylor, Reuben, 76

Taylor, Sally M., 553

Taylor, Zebediah, 123, 128, 132

Tenison, David, 220

Tenpany, Ard, 254

Ter Bush, , 637

Terrell, Henry S., General, 286

Terrell, John G., 219

Terry, , General, 230, 231,235

Teufle, John G., 258

Tharp, Eduert, 81

Tharp, Edward, 83

Tharp, John, 123, 124

Tharps, Daniel, 72, 77, 82

Tharps, Edward, 72, 74

Thatcher, Clarissa J., 426

Thatcher, George, 426

Thatcher, W., Rev., 428

Theal, Ebenezer, 615

Theal, Mary, 615

Theal, Thomas, 517

Thinch, Thomas, 125

Thinch, WiUiam, 125

Thomas, Charles, 454- 485. 557

Thomas, Eliza, 619

Thomas, George B., 255

Thomas, John, 485

Thomas, Joseph, 84

Thomas, Martha, 485

Thomas, Mar^, M., 619

Thomas. Noble W., Rev., 428, 430,

432 Thomas, WiUiam, 619 Thompson, Archibald, 125 Thompson, Charles K., 176, 599 Thompson, EUzabeth, 546 Thompson, H. J., 265 Thompson, John, 77, 54^ Thompson, Morris, 257 Thompson, M. George, Rev., 285, 419 Thompson, William A., 176, 599 Thompson, William D., Rev., 435 Thorn, Thomas, 666 Thorn, William, 176, 599 Thome, Francis, 39, 48. 483. 485 Thornton, Richard, 256 Thorp, Charles, 538 Thurston, Ann, 534 Thurston, Joseph, 534 Thurston, Mary, 534 Thurston, Richard B., Rev., 412 Tierney, Jeremiah, 258, 368 Tierney, Mary, 368 Tierney, WiUiam L., 368

Tillotson, AdeUa J., 426

Tillotson, Gilbert H., 426

Tillotson, Harrison, 426

Tillotson, Nancy M., 426

Tillson, Zachariah, 240

Timlow, George W., Rev., 409

Timpany, Amanda, 687

Timpany, John, 190

Timpany, WiUiam, 190, I97

Tingue, WiUiam J., 344. 348. 349

Tinker, George E., 241

Tipohl, John, 217

Titus, Daniel, 62

Titus, John, 62

Titus, Samuel, 62

Titus, WiUiam, 62

Todd, Abigail, 670

Todd, Abraham, Rev., 400, 453. 4»5.

563, 670 Todd, Abraham, 670 Todd, Abraham, Jr., 75. 578 Todd, Ambrose S., Rev., 4^9 Todd, A. Stanley, Lieutenant, 292 Todd, Christopher, 669 Todd, Daniel, 670 Todd, Grace, 669 Todd, Hannah, 669, 670 Todd, James, 670 Todd, John, 134. 669 Todd, Jonah, 669, 670 Todd, Joseph, 669 Todd, Lois, 670 Todd, Mabel, 670 Todd, Mary, 669, 670 Todd, Mercy, 670 Todd, Michael, 669 Todd, Oliver, 670 Todd, Samuel, 669 Todd, Sarah, 669 Todd, Walter B., 260 Tomes, Benjamin, 177

Tomes, Francis, Jr., i77

Tompkins, Rebecca, 519

Tooker, Daniel, 485

Tooker, Joseph, 486

Topham, Margaret, 420

Torrance, David, 277

Totten, Joseph, 667

Town, John, 123, 124, 133. HO

Town, Jonathan, 125

Town, WiUiam, 125, 140

Towner, Ithiel, 80

Towner, Othiel, 83

Townsend, Coles, 130, I33

Townsend, Halstead, 651

Townsend, Jonadab, 486

Townsend, Kate, 651

Townsend, Samuel, 632

Tracy, Hezekiah, 176, 189, 194 1 Tracy, Horatio N., 176

762

Index to Persons

Tracy, John J., 176, 196, 397

Traner, John, 82

Travers, Joseph, 139

Travis, Joseph, 123, 125

Travis, Robert, Rev., 430, 432

Trcadwell, Ehzabeth, 634

Treat, Amos S., 361

Treat, Charles R., Rev., 266, 268,

393. 407 Treat, R., 53 Treat, Solomon, Rev., 40, 403, 405,

486 Treen, Benjamin, 395, 486, 497 Tripp, Benjamin, 586 Trowbridge, Alexander, 585 Trowbridge, Daniel, 646 Trowbridge, Seth, 80 Truesdale, William H., 296

Trumbull, , Chaplain, 230

Trumbull, , Governor, 102, 122

Tryon, Governor, 49, 120, 154, 160-

171

Tryton, , 72

Tucker, Dinah, 613 Tucker, J., 661 Tucker, Joseph, 640 Tucker, Mary, 539 Tumbling, Elisha, 72 Tumbling, Stephen, 72

Turner, , Captain, 5

Turner, Isaac, 669 Turner, Lawrence, 25, 486 Turner, Mary, 570 Turner, Samuel, 570

Turney, , 566

Turney, Ann, 647

Turney, Benjamin, 647, 648

Turney, Elizabeth, 561

Turney, Mary, 648

Turney, Rebecca, 648

Turney, Sarah, 648

Tuttle, David, 670

Tuttle, Katharine, 670

Tuttle, Mary, 670

Tweed, William M., 335, 339

Tweedale, Eliza, 369

Tweedale, Emily G., 369

Tweedale, Joseph, 369

Tyler, Abigail, 640

Tyler, Henry D., Colonel, 286

Tyler, Jehiel, 69, 486

Tyler, John, 486

Tyler, John, Jr., 481

Tyler, Patience, 526

Tyng, S. H., Rev., 654

Tyson, R. T., Rev., 437

U

Udell, Harriet, 521

UUman, J. M., Colonel, 273 Underbill, Abraham, 668 Underbill, Ehzabeth, 617 Underbill, Humphrey, 515, 617 Underbill, Isaac, 667 Underbill, John, Captain, 16, 17, 18

20 Underbill, Nathaniel, 537 Underbill, Rebecca, 667 Underbill, Sarah, 515, 617, 667, 668 Underbill, Thomas, 667 Underwood, Thomas, 84 Ustick, Thomas, 486 Utter, John, 448 Utter, Josiah, 486

V

Vail, Henry W., 266

Valentine, David, 530

Valiant, WiUiam, 486

Van Amringe, J. H., 266, 268

Van Beyeran, Annetye, 9, 17

Van Cortland, Pierre, General, 177

Van Dauxer, , 629

Vanderhoflf, Jacob C, 249

Van Dusen, Robert J., 218

Vandusen, Seymour, Rev., 430, 432

Van Duzen, Lucretia, 559

Van Dyke, Hendrick, Ensign, 12, 18

Van Horn, John, 486

Van Houton, Albert, 254

Van Kleek, Henry, 514

Van Middlesworth, Andrew, 628

Van Middlesworth, Mary J., 628

Van Middlesworth, Mollona, 628

Van Ness, George S., 251

Van Nostram, Albert, Rev., 427, 431

Van Nostram, Andrew, Rev., 427, 431

Van Pelt, Jacob, 486

Van Tassel, , 639

Van Wert, Samuel, 251

VarUier, Jan, 25

Vausburg, Martin, 664

Vedito, Jasper, 48, 477, 486

Verdin, Peter, 76

Vincent, George S., 391

Vinton, Joseph, Rev., 428

Von Twiller, Wouter, 10

Voorhees, James H., 227

Voorhis, Jacob, 355

Voorhis, John, 204, 208, 209, 212, 353,

355- 359. 393 Vowles, Jonathan, 478

W

Wagner, Chris, 388 Waite, Annie E., 363 Waite, John T., 277, 363

Index to Persons

763

Wakefield, W. F., 258 Wakeman, Aaron, 685 Wakeman, A. J., 394

Walker, , General, 233

Walker, Isaac, 84

Walker, Joseph, 186

Walker, Josiah, Lieutenant, 78

Walker, Thomas, 368

Walker, Timothy, 392

Wallace, Epenetus, Dr., 525

Wallace, John L., 240

Wallace, Uriah, Maior, 525

Waller, William B., Rev., 438

Wallis, Joshua, 84

Walls, David, 72

Walsh, Annie E., 369

Walsh, Emily G., 369

Walsh, James F., 289, 296, 369, 370

Walsh, Robert J., 282, 296, 302, 337,

358, 359- 360, 361. 369- 370, 397 Walter, Charles, Colonel, 245 Walter, Nathan, 72 Walters, Catherine A., 650 Walton, Richard, 220 Walton, W., Rev., 437 Wanser, Abraham, 457, 486, 592 Wanser, Jacob, 446, 453, 486 Wanser, Jesse, 84 Wansworth, Abraham, 66 Warburton, Adolphus F., 649 Ward, Albert, 256 Ward, Andrew, 7 Ward, Artemas, General, 108 Ward, Jemima, 603 Ward, Peter, 84 Ward, Thomas, 225 Ward, WiUiam E., 349 Ward, WiUiam L., 350 Warden, James, 73

Wardwell, , 621

Wardwell, Isaac, 605 Wardwell, Margery, 656 Wardwell, Mary, 656 Wardwell, Rebecca, 603 Wardwell, WiUiam, 656

Waring, , 123, 679

Waring, Abigail, 671, 672 Waring, Abraham, 131, 672 Waring, Amos, 673 Waring, Ann, 672 Waring, Ann M., 671 Waring, Betsy, 671 Waring, CadwaUader, 672 Waring, Charles, 672 Waring, Daniel, 672 Waring, Deborah, 672 Waring, Ebenezer, 137, 672 Waring, Edmund, 670 Waring, Eliakim, 671 Waring, Elizabeth, 671, 672

Waring, Enoch, 140

Waring, Ephraim, 126

Waring, Hannah, 671

Waring, Hannah M., 671

Waring, Henry, Captain, 545, 671

Waring, Henry, Lieutenant, 126, 139

Waring, Henry, 124, 126, 671, 672

Waring, Herzon, 672

Waring, Isaac, 670, 671

Waring, Jacob, 670, 671

Waring, James, 75, 126, 334. 671, 672

Waring, James D., 671

Waring, Jared, 673

Waring, Jesse, 131, I34. 671- 672

Waring, Joel, 670, 672

Waring, John, 126, 138, 670, 671,

673 Waring, Jonathan, 671, 672 Waring, Joseph, 131, 135, 672 Waring, Joseph F., 671 Waring, Mary, 670, 671, 672 Waring, Mary W., 671 Waring, Michael, 671, 672, 673 Waring, Moses, 137 Waring, Nancy, 671, 672 Waring, Nathan, 140, 670 Waring, Nathaniel, 672 Waring, Noah, 135, 672 Waring, Prudence, 672 Waring, Rachel, 672 Waring, Rebecca, 548, 672, 673 Waring, Richard, 670 Waring, Samuel, 138, 671, 672 Waring, Sarah, 573, 671, 672, 673 Waring, Sarah E., 671 Waring, Scudder, 672, 675 Waring, SeUeck, 671 Waring, Simeon, 671 Waring, Solomon, 670 Waring, Stephen, 392, 671 Waring, Stephen H., 671 Waring, Susan, 671 Waring, Sylvanus, 671 Waring, Thaddeus, 671 Waring, Tryphosa, 672 Waring, WeUs, 672 Waring, WiUiam, 672 Waring, Zaccheus, 671 Waring, Zarbudburrel, 672 Warner, Eleanor, 570 Warren, Daniel W., 250 Warren, J. Meade, 266 Washburn, Charles E., 254 Washburn, David, 181 Washburn, E., Rev., 428 Washburn, Jacob C, Rev., 430, 433 Washburn, Joseph, 671 Washburn, MarshaU, 671 Washburn, Thomas, Jr., 254 Washburn, Thomas W., 258

764

Index to Persons

Washington io6, 109, 128, 143, Waterbury, Waterbury, Waterbury,

676 Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury,

674, 676, Waterbury,

677 Waterbury,

676, 677 Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury,

675. 676, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury,

674, 676 Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury,

675 Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury, Waterbury,

676 Waterbury,

677, 681

, George, General, no. III, 112, 113, 154, 157. 178

, Major, 86

, 568

Abigail, 673, 674,

104, 125,

675.

Agnes H., 363

Benjamin, 675

Bethia, 673, 676

Catee, 677

Chloe, 675

Daniel, 674

David, General, 676

David, Captain, 73, 76

David, 44, 551, 570, 606,

677, 680

Ebenezer, 77, 604, 676,

Elizabeth, 570, 674, 675,

Ellen F., 363 Elmira, 676 Enos, 675 Epenetus, 676 Eunice, 674, 675 Ezra, 675 George P., 363 Gideon, 674, 675 Hannah, 582, 673, 674, 677

Hezekiah, 675 Isaac, 675, 676, 677 Jacob, 674 James, 674, 676 Jared, 676 John, 315, 566, 582, 673,

Jonathan, 674, 675 Joseph, 675 Josiah, 592, 675 Lewis, 241 Martha, 672, 673 Mary, 673, 674, 676, 677 Mercy, 674, 675, 677 Molly, 676, 677 Nathan, 677 Nathaniel, 563, 673, 674,

Peter, 73, 676 Phineas, 676 Prudence, 674 Rachel, 566, 582, 673, 675 Rebecca, 674 Rose, 675 Ruth, 675, 677 Samuel, 562, 674, 675,

Sarah, 673, 674, 675, 676,

Waterbury, Squire, 677 Waterbury, Squire A., 258 Waterbury, Susannah, 676, 677 Waterbury, Sylvanus, 676, 677 Waterbury, Thomas, 509, 547, 581,

674 Waterbury, WiUiam, 126, 674, 676 Waters, Phebe, 584 Waters, Richard, 486 Waters, WiUiam, 136, 139 Watson, Horace, 255 Watson, John, 646 Watson, Mary, 646 Watson, Titus, Captain, 162, 163 Watt, Ephraim, Rev., 430 Watt, Thomas J., Rev., 430 Weaver, Peleg, Rev., 437 Webb, Abigail, 561, 570, 678 Webb, Benjamin, 75, 98, 134, 678 Webb, Caleb, 638, 656, 678 Webb, Charles, 484, 486, 678 Webb, David, 137 Webb, Deborah, 655, 679 Webb, Eben, 678 Webb, Ebenezer, 125, 678 Webb, EKzabeth, 678 Webb, Epenetus, 678 Webb, Gilbert, 134 Webb, Hannah, 592, 678, 679 Webb, Henry, 359 Webb, John, 677, 678 Webb, Jonathan, 74, 77, 612 Webb, Joseph, 84, 678 Webb, Joseph, Jr., 592 Webb, Joshua, 486, 678 Webb, Margery, 565, 677, 678 Webb, Mary, 678, 680 Webb, Mercy, 508, 678. Webb, Nathaniel, 134, 678, 679 Webb, Noah, 125, 135 Webb, Patience, 612 Webb, Phineas, 126 Webb, Rachel, 679 Webb, Richard, 677, 678 Webb, Samuel, 678, 679 Webb, Sarah, 561, 563, 608, 677, 678,

679 Webb, Susannah, 678 Webb, Waitstill, 562, 678, 679 Webber, Abigail, 593 Webber, John, 241 Webster, F. T. N., Rev., 444 Webster, Nicholas, 673 Webster, Sarah, 678 Webster, Thomas, 125 Webster, William R., Rev., 432, 433

Weed, 564, 656, 677

Weed, Abigail, 605, 645, 679, 681, 682 Weed, Abraham, 680 Weed, Amos, 651, 682

Index to Persons

765

Weed, Ann, 681

Weed, Bartholomew, 680

Weed, Benjamin, 137, 486, 582, 681

Weed, Bethia, 561, 605, 682

Weed, Charles, 681

Weed, Daniel, 679, 680, 681

Weed, David, 680, 681

Weed, Deborah, 681

Weed, Dorcas, 679, 682

Weed, Ebenezer, 680, 681

Weed, Edward, 251

Weed, EUjah, 138

Weed, Elizabeth, 645, 679, 681, 682

Weed, Elnathan, 681

Weed, Enos, 680

Weed, Epenetus, 681

Weed, Ezra, 679

Weed, Gideon, 137, 675, 681

Weed, Gilbert, 81

Weed, Hannah, 679, 680, 682

Weed, Hezekiah, 681

Weed, Isaac, 680, 682

Weed, Isaac B., 651

Weed, Israel, 675, 682

Weed, Jacob, 679, 681, 682

Weed, James, 680

Weed, Jesse, 133

Weed, Joanna, 679, 680

Weed, John, 138, 619, 679, 680, 681

Weed, John, Jr., 138

Weed, John M., 431

Weed, Jonas, 138, 566, 671, 679, 681, 682

Weed, Jonathan, 74, 682

Weed, Joseph, 680

Weed, Josiah, 681, 682

Weed, Lydia, 681

Weed, Mary, 657, 679. 680, 681, 682

Weed, Mary S., 588

Weed, Miles, 679, 680

Weed, Naomi, 680

Weed, Nathan, 679, 681

Weed, Nathaniel, 131. 680, 681

Weed, Nehemiah, 681

Weed, Noah, 131

Weed, Peter, 133, 592. 680

Weed, Rachel, 606, 680

Weed, Rebecca, 551, 680, 681

Weed, Ruth, 537, 672, 680, 681

Weed, Samuel, 680, 682

Weed, Sarah, 508, 576, 676, 678, 679, 680, 681, 682

Weed, Silas, 682

Weed, Susannah, 681

Weed, Sylvanus, 681

Weed, Thankful, 680, 681

Weed, Youngs, 74, 77. 680

Weeks, Benjamin, 667

Weeks, Harvey J., 241 Weeks, Jesse, 667

Weeks, John, 128

Weeks, Jonathan, 486

Weeks, Martha, 598

Weisensell, Frederick, 242

Welch, James, 72

Weller, Mary, 629

Welles, Mary P., 628

Welling, Alden, Rev., 422

Wellstood, John G., Jr., 254

Wescome, WiUiam B., Major, 207,

212, 253 Wescott, Abigail, 606 Wescott, Daniel, 126 Wescott, David, 137 Wescott, Ephraim, 138

Wescott, Joanna, 679

Wescott, John, 486, 568

Wescott, Nathaniel, 77

Wescott, Richard, 606, 679

Wesley, Stephen P., 254

Wessels, Hercules, 139

Wessels, James, 140

Wessels, Laurence, 553

Wessels, WiUiam H., 296

Westervelt, Frank B., Rev., 430

Wetmore, Anna, 510

Wetmore, Charity, 635

Wetmore, Esther, 506

Wetmore, Ezrahiah, 517

Wetmore, James, Rev., 415. 4^9. 5o6,

Wetmore, Prosper M., 196 Weug, John, 351 Wey, Robert, 217 Weygant, Charles, 643 Wheaton, Daniel, 125, 487, 552 Wheaton, S., Rev., 419

Wheeler, , 268, 667

Wheeler, Phila, 626

Wheeler, Sarah, 647

Wheeler, Stephen, 626

Wheeler, Thomas, 647

Whelpley, Ann, 543

Whelpley, Daniel, 71. 73. 75- 125, 543

Whelpley, Darling, 79, 130, I35. 181,

182 Whelpley, David, 450, 487. 49° ' Whelpley, Ebenezer, 139 Whelpley, Hannah, 661 Whelpley, Henry, 333 Whelpley, Isaac, 76, 81 Whelpley, Jonathan, 55, 60, 139, 450,

457. 474. 487 , ^ ^ Whelpley, Jonathan, Jr., 69 Whelpley, Mary, 639 Whelpley, Nathan, 175, 448, 450. 456,

487, 611 Whelpley, Sarah, 611

White, , Captain, 74

White, , 541

766

Index to Persons

White, Alethea, 381

White, Amy, 381

White, Andrew, 629

White, Annie E., 369

White, Bartow, M.D., 198, 381, 419,

420 White, Calvin, Rev., 419 White, Catharine E., 580 White, Charles, 138 White, David, 72, 77 White, Ebenezer, M.D., 381 White, Elisha, 381 White, George M., 277 White, Henry B., 369 White, Henry K., 682 White, Jacob, 135, 381 White, James H., 139 White, John, 66, 191 White, John C, M.D., 381 White, John C, 258 White, John F., M.D., 382 White, Libbeus, 131 White, Mahala, 381 White. Nathan, 138 White, Richard, 682 White, Stephen, Capiain, 75, 98 White, Stephen, 66, 38 1 White, vStephen G., 335, 384 White, Thomas, 72 White, Thomas C., 370 White, Uriah, 82

White, William, 345, 354, 381, 578 White, WiUiam J., Rev., 430 Whitehead, Adam, 593 Whitehead, Mercy, 642

Whiting, Colonel , 132

Whiting, Abigail, 675 Whiting, Ebenezer, 75, 487 Whiting, Rebecca, 573 Whiting, Samuel, Lieutenant, 139 Whiting, Samuel, M.D., 541 Whiting, Samuel, 135 Whiting, William F., 503 Whitlock, Augustus, 348 Whitman, Hannah, 658

Whitney, , 549

Whitney, A. R., 422 Whitney, Betsy, 671 Whitney, Daniel, 671 Whitney, EHjah, 646 Whitney, Elizabeth, 487 Whitney, Hannah, 671 Whitney, James, 72 Whitney, WiUiam, 423 Whittlesey, Julia, 564 Whittlesey, Matthew B., 564 Wiccomb, Jonathan, 84 Wickel, E. J., 391 Wicldiam, Merritt, 651 Wicks, , 672

Wicks, Ehzabeth, 602 Wicks, Mary, 526 Wicks, Sarah, 511, 676 Wiggins, Mary, 628 Wilbur, Lydia, 626 Wilcox, Arthur R., 350 Wilcox, Charles G. F., 682 Wilcox, Chauncey, Rev., 412 Wilcox, George E., 441 Wilcox, Josiah, 199, 346, 441 Wilcox, Julius B., Rev., 430 Wilcox, Philemon, 138 Wilcox, Robert M., 360 Wilcox, Wilhs H., 240, 359

Wilcoxson, , Colonel, 248

Wildey, Joseph, Rev., 430

Wildman, Esther, 583

Wildman, Samuel, 583

Wildman, Sarah, 646

Wildman, Thomas, 646

Wilkins, William H., 226

Wilkinson, Edward, 658

Willett, George F., 348

Willett, William, 487

Williams, Abigail, 637

WiUiams, Atnos, 256

Williams, Charles, 74, 77

Williams, Dwight L., 265

Williams, Elizabeth, 637

Williams, John, Rev., 420, 421

Williams, John, 137, 637

Williams, Lizzie, 503

Williams, Richard, 6

Williams, Robert, 7, 27

Williams, Samuel, 617

Williams, Susan, 584

WilHams, Thomas, 485

Williams, William, 69

Williamson, Abraham, 254

Willis, Ehzabeth, 506, 685

Willis, James, 506

Willis, John, 487

WilHs, Richard, 484, 487

Wills, Charles T., 296, 299

Wills, J. T., Rev., 278, 438

Wilmot, Francis, 73, 80, 82, 84, 129,

134. 487 Wilmot, W. A., 389 Wilmot, Zophar, 72, 77 Wilson, Amanda V., 553 Wilson, Andrew, 219, 685 Wilson, Ann, 683, 685 Wilson, Anthony, 510, 682, 683 Wilson, Benjamin, 133, 181, 219, 683,

686 Wilson, Charity, 684 Wilson, Charles E., 359 Wilson, Daniel, 80, 684, 686 Wilson, David, 140, 424, 553 Wilson, Desire, 686

Index to Persons

767

Wilson, Ebenezer, 683

Wilson, Edward, 683

Wilson, Elizabeth, 493, 683, 684, 685

Wilson, Elizabeth A., 685

Wilson, Eunice, 552, 686

Wilson, Francis F., 685

Wilson, George D., 685

Wilson, Gertrude, 684

Wilson, Gilbert, 137

Wilson, Glorana, 553

Wilson, Grace, 677

Wilson, Hannah, 686

Wilson, Henry, 685

Wilson, James, 417, 424, 553, 684,

685 Wilson, James G., 282, 285, 684 Wilson, James Grant, General, 285 Wilson, Jeannie, 684 Wilson, John, 487, 677, 683 Wilson, John B., 685 Wilson, Joseph, Captain, 98 Wilson, Joseph, 487, 506, 552, 613,

683, 684, 685 Wilson, Jotham, 554, 684 Wilson, Justus, 684 Wilson, Kniffin, 684 Wilson, Mary, 487, 494, 506, 553, 684,

685, 686 Wilson, Mary G., 684 Wilson, Nancy, 685 Wilson, Nehemiah, 123, 129, 134, 138,

392, 686 Wilson, Nehemiah, 3d, 189 Wilson, Peter, 139 Wilson, Phebe, 684 Wilson, Roger, 685 Wilson, Samuel, Lieutenant, 98 Wilson, Samuel, 457, 487, 662, 683 Wilson, Samuel, Jr., 487 Wilson, Samuel G., 685 Wilson, Sarah, 508, 683, 685 Wilson, Sarah E., 684 Wilson, Susannah, 613, 684, 685, 686 Wilson, Thomas, 137, 683, 685 Wilson, Thomas G., 684, 685 Wilson, Thomas M., 685 Wilson, Uriah, 80 Wilson, WiUiam, 75, 686 Wilson, William C., Rev., 435 Wilson, William J., 685 Winans, James, 61, 487 Winchel, James, 424 Winchel, Jonas, 74 Wing, Henry E., Rev., 430 Wing, Maria, 668 Winkelman, Johannes, 7, 9 Winter, Alpheus, Rev., 412

Winthrop, , Governor, 6, 316

Winthrop, Elizabeth F., 21 Winthrop, Henry, 6

Winthrop, Martha J., 607

Winus, John H., 241

Wiswell, David, 522

Witherell, Nathaniel, 344, 349, 353

Witherwax, Billy, 336

Wood, , 537, 541, 573, 640

Wood, David, 118, 119, 135, 176, 593,

599

Wood, Deborah, 512

Wood, Frank, 241

Wood, Halsted, 75

Wood, Hezekiah, 126

Wood, Israel, 125

Wood, James, 487, 616

Wood, John, 620

Wood, Jonah, 82, 84

Wood, Joseph, Lieutenant, 98

Wood, Joseph, 128, 132, 487

Wood, Margaret, 527

Wood, Mary, 525

Wood, Stephen, 138

Wood, Sybil, 620

Wood, Thomas, 502

Wood, William, 533

Wood, William L., 251

Woodford, Stewart L., General, 285

Woodruff, EUzabeth, 531

Woodruff, Hannah, 647

Woodruff, John, 531

Woodruff, Matthew, 647

Woodruff, Robert, Rev., 437

Woodruff, RoUin S., Colonel, 273

Woods, John, 626

Woods, Lydia, 626

Wool, John E., General, 244

Woolsey, EUjah, Rev., 428, 430, 432

Wooster, , General, 132, 152

Wooster, Ebenezer, 66

Wooster, Joseph, Captain, 69

Worden, , 621

Worden, Abigail, 686, 687

Worden, Abraham M., 250

Worden, Alonzo, 687

Worden, Alva H., 389

Worden, Amos, 687

Worden, Andrew, 72, 686, 687

Worden, Annie, 687

Worden, Charity, 687

Worden, Daniel, 382, 487, 686

Worden, Dean, 687

Worden, Demeas, 686

Worden, Eliakim, 687

Worden, Eliakim F., 251

Worden, EUzabeth, 382, 686

Worden, Gabriel, 382, 483, 488, 686

Worden, Gilbert, 686

Worden, Hannah, 687

Worden, Hopestill, 382, 686

Worden, Isaac, 258, 687

Worden, Job, 382, 488, 686

768

Index to Persons

Worden, Margaret, 382, 686

Worden, Mary, 687

Worden, Mercy, 687

Worden, Nathaniel, M.D., 288, 382,

488, 686, 687 Worden, Nathaniel, 382, 417, 477,

488, 686 Worden, Nathaniel, Jr., 417 Worden, Noah, 134 Worden, Phebe, 687 Worden, Rebecca, 687 Worden, Roger, 382, 592, 686 Worden, Samuel, 77, 382, 446, 488,

686, 687 Worden, Saunders, 687 Worden, Thankful, 382, 686, 687 Worden, Zenas M., 258, 687 Wray, George B., Rev., 430 Wright, Abigail R., 370 Wright, Benjamin, Lieutenant, 239,

274, 278, 279, 359, 370 Wright, Benjamin M., Rev., 278,

279 Wright, Daniel I., Rev., 430, 432 Wright, Edward J., 264, 393 Wright, James, 74, 82, 251, 488, 682 Wright, Joel, 513 Wright, Mary C, 512 Wright, Reuben, 82

Wright, Simeon, 139 Wright, Solomon, 181 Wright, Sylvanus, 82 Wright, Wilbur S., 296, 299, 370 Wyman, George, 215

Yarrington, Benjamin M., Rev., 419,

420, 423 Yarris, Adonijah, 84 Yates, John, Captain, 143 Yeras, Nathan, 77 York, Daniel, 488 Youngs, Anne, 652 Youngs, Benjamin, 417 Youngs, Daniel, 426 Youngs, Isabel, 679 Youngs, John, Rev., 643 Youngs, Joseph, 491 Youngs, Mary, 643 Youngs, Ruth, 645 Youngs, Thomas, 135, 488, 541

Zeiter, John E., Rev., 430 Total number of names, 7739.

t3 ^

91951

.c,^ 'V

.^^"'^.

-i^'-

■' -p

'if- ^S

■»<y '"^-^f*

,v" ^-. '/^K^.* 'i:^

>' .->

\' ■'<

0 , ,. * ,'\

■> S'J

J- ^

D ^ I * A

-^ '»(,'>

'■^ qV ^ /t^i^^^-:. - '*b V" = r ; vpn^ ' ■'^ -^

,0'

%^^'

i t

-r--

.^3^'. ^-0^ :4". ^^

V . s ^ ' // ^^. J.

.^^^'•%

■"■^Ai/^

,0'

V"

x'?-

\^'

"^- <^"

v\^

V

.V .

S^y^ s .^

v- .^\

tl

0

'^.^^'' ^■^ •^^.

■^^ ^

\^-^

^ "^^skijf'r^ N - V "^

.^^'

■'. >^

•* " « / >

'* li

r-. .■^^ ^^

**./

A ^

c '^ .0^

'/y% X

,->

.0

,o

.x^^'%

^^ '/,.-.<■ ,A

N^ 'C.

\ 0 0

■fi-

N ^ // ^* .V \- ' '

.-^^

v- ^v

'^'T^ss^^'^

.>.v^^:^!i.,' -^

.0^

\:

A a^

\^ -^.^

;.«v^-' :,">'%

•Ml